This company is commonly known as Omega Staffing Ltd. The company was founded 4 years ago and was given the registration number 12260956. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, , London, London. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | OMEGA STAFFING LTD |
---|---|---|
Company Number | : | 12260956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 2019 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 85 Great Portland Street, London, London, England, W1W 7LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD | Director | 01 December 2021 | Active |
85, Great Portland Street, London, England, W1W 7LT | Director | 04 May 2020 | Active |
85, Great Portland Street, London, England, W1W 7LT | Director | 14 October 2019 | Active |
85, Great Portland Street, London, England, W1W 7LT | Director | 01 July 2021 | Active |
85, Great Portland Street, London, England, W1W 7LT | Director | 01 August 2020 | Active |
85, Great Portland Street, London, England, W1W 7LT | Director | 01 March 2020 | Active |
Mr Jabriil Ali | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | Swedish |
Address | : | Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD |
Nature of control | : |
|
Mr Benjamin Chueya | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | Kenyan |
Country of residence | : | England |
Address | : | 85, Great Portland Street, London, England, W1W 7LT |
Nature of control | : |
|
Mr Nathanael Radona | ||
Notified on | : | 01 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 85, Great Portland Street, London, England, W1W 7LT |
Nature of control | : |
|
Mr Jabriil Ali | ||
Notified on | : | 05 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | 85, Great Portland Street, London, England, W1W 7LT |
Nature of control | : |
|
Mr Nathanael Radona | ||
Notified on | : | 04 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 85, Great Portland Street, London, England, W1W 7LT |
Nature of control | : |
|
Mr Jabriil Ali | ||
Notified on | : | 14 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | 85, Great Portland Street, London, England, W1W 7LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-24 | Address | Change registered office address company with date old address new address. | Download |
2022-02-24 | Resolution | Resolution. | Download |
2022-02-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Officers | Appoint person director company with name date. | Download |
2021-10-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-08 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-15 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-16 | Officers | Termination director company with name termination date. | Download |
2020-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.