This company is commonly known as Omega Autosports Limited. The company was founded 28 years ago and was given the registration number 02995282. The firm's registered office is in LICHFIELD. You can find them at Unit 5b Eastern Park, Eastern Avenue, Lichfield, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | OMEGA AUTOSPORTS LIMITED |
---|---|---|
Company Number | : | 02995282 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1994 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5b Eastern Park, Eastern Avenue, Lichfield, Staffordshire, WS13 7SY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5b, Eastern Park, Eastern Avenue, Lichfield, WS13 7SY | Secretary | 06 December 1994 | Active |
Unit 5b, Eastern Park, Eastern Avenue, Lichfield, WS13 7SY | Director | 03 February 2017 | Active |
186 Hammersmith Road, London, W6 7DJ | Corporate Nominee Secretary | 28 November 1994 | Active |
Sakizagaci Mahallesi, Tashan Cad No 71/5, Bakirkoy, Istanbul Turkey, Turkey, | Director | 01 May 1995 | Active |
73, Station Road, Barton Under Needwood, Burton-On-Trent, United Kingdom, DE13 8DS | Director | 30 November 2009 | Active |
Andross Cottage, Hood Lane, Armitage, WS15 4AE | Director | 06 December 1994 | Active |
Unit 5b, Eastern Park, Eastern Avenue, Lichfield, United Kingdom, WS13 7SY | Director | 19 May 2010 | Active |
71/3, Tashan Cad, Bakirkoy, Turkey, 34720 | Director | 30 November 2009 | Active |
186 Hammersmith Road, London, W6 7DJ | Corporate Nominee Director | 28 November 1994 | Active |
Mr Ferzan Kuman | ||
Notified on | : | 14 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | Turkish |
Country of residence | : | United Kingdom |
Address | : | No1 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE |
Nature of control | : |
|
Mrs Sally Kuman | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | Unit 5b, Eastern Park, Lichfield, WS13 7SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-05 | Gazette | Gazette filings brought up to date. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Gazette | Gazette notice compulsory. | Download |
2020-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-03 | Officers | Appoint person director company with name date. | Download |
2017-02-03 | Officers | Termination director company with name termination date. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-13 | Officers | Termination director company with name termination date. | Download |
2015-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.