This company is commonly known as Omega Administration Services Limited. The company was founded 18 years ago and was given the registration number 05697675. The firm's registered office is in LONDON. You can find them at Gallery 9, One Lime Street, London, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.
Name | : | OMEGA ADMINISTRATION SERVICES LIMITED |
---|---|---|
Company Number | : | 05697675 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 2006 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 04 January 2022 | Active |
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA | Secretary | 27 June 2017 | Active |
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA | Secretary | 05 September 2012 | Active |
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA | Secretary | 07 May 2013 | Active |
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA | Secretary | 21 June 2019 | Active |
4 The Firs, Liphook, GU30 7PJ | Secretary | 01 November 2007 | Active |
No 1 Minister Court, Mincing Lane, London, EC3R 7YL | Corporate Secretary | 03 February 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 February 2006 | Active |
Yantlet House Barn Close, Borden, Sittingbourne, ME9 8JW | Director | 24 July 2008 | Active |
57 Wensleydale Road, Hampton, TW12 2LP | Director | 03 February 2006 | Active |
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA | Director | 11 April 2013 | Active |
16 Salisbury Road, Leigh On Sea, SS9 2JX | Director | 16 August 2006 | Active |
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA | Director | 28 July 2016 | Active |
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA | Director | 31 May 2018 | Active |
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 04 August 2016 | Active |
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA | Director | 16 January 2017 | Active |
New London House, 6 London Street, London, EC3 7LP | Director | 01 November 2007 | Active |
Gallery 9, One Lime Street, London, EC3M 7HA | Director | 20 August 2012 | Active |
Gallery 9, One Lime Street, London, EC3M 7HA | Director | 20 August 2012 | Active |
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ | Director | 31 May 2018 | Active |
New London House, 6 London Street, London, EC3 7LP | Director | 04 April 2011 | Active |
1956 West Wesley Road Nw, Atlanta, Usa, FOREIGN | Director | 16 August 2006 | Active |
Gallery 9, One Lime Street, London, EC3M 7HA | Director | 20 August 2012 | Active |
Omega Underwriting Holdings Limited | ||
Notified on | : | 31 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ |
Nature of control | : |
|
Omega Underwriting Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Gallery 9 One, Lime Street, London, EC3M 7HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-29 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-08-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-04-12 | Resolution | Resolution. | Download |
2022-04-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-22 | Officers | Change person director company with change date. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Officers | Termination secretary company with name termination date. | Download |
2019-10-15 | Officers | Appoint person secretary company with name date. | Download |
2019-10-15 | Officers | Termination secretary company with name termination date. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-06-08 | Officers | Appoint person director company with name date. | Download |
2018-06-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.