UKBizDB.co.uk

OMEGA NO.8 2011 DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Omega No.8 2011 Developments Limited. The company was founded 12 years ago and was given the registration number 07890485. The firm's registered office is in LONDON. You can find them at 27/28 Eastcastle Street, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:OMEGA NO.8 2011 DEVELOPMENTS LIMITED
Company Number:07890485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 December 2011
End of financial year:05 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:27/28 Eastcastle Street, London, United Kingdom, W1W 8DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Old Burlington Street, London, United Kingdom, W1S 3AG

Secretary22 December 2011Active
10, Old Burlington Street, London, United Kingdom, W1S 3AG

Secretary07 September 2012Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary10 June 2016Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director22 December 2011Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-29Gazette

Gazette dissolved compulsory.

Download
2020-06-02Dissolution

Dissolved compulsory strike off suspended.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-11-26Officers

Termination secretary company with name termination date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-01-10Accounts

Accounts with accounts type micro entity.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-04-13Officers

Change person director company with change date.

Download
2017-02-14Address

Change registered office address company with date old address new address.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-27Officers

Appoint corporate secretary company with name date.

Download
2016-07-11Officers

Termination secretary company with name termination date.

Download
2016-06-23Officers

Termination secretary company with name termination date.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption full.

Download
2015-05-07Officers

Change person director company with change date.

Download
2015-04-15Officers

Termination secretary company with name termination date.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-28Accounts

Accounts with accounts type total exemption full.

Download
2014-07-18Officers

Change person secretary company with change date.

Download
2014-07-17Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.