UKBizDB.co.uk

OMEGA STAFFING LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:85 Great Portland Street, London, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, 5 St. Andrews Hill, Norwich, NR2 1AD

Director01 December 2021Active
85, Great Portland Street, London, England, W1W 7LT

Director04 May 2020Active
85, Great Portland Street, London, England, W1W 7LT

Director14 October 2019Active
85, Great Portland Street, London, England, W1W 7LT

Director01 July 2021Active
85, Great Portland Street, London, England, W1W 7LT

Director01 August 2020Active
85, Great Portland Street, London, England, W1W 7LT

Director01 March 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-24Address

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

Download
2022-02-24Resolution

Resolution.

Download
2022-02-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-02-24Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Officers

Termination director company with name termination date.

Download
2021-10-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-16Officers

Termination director company with name termination date.

Download
2020-05-16Persons with significant control

Notification of a person with significant control.

Download
2020-05-16Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.