This company is commonly known as Omonia Youth (uk) Limited. The company was founded 18 years ago and was given the registration number 05730024. The firm's registered office is in COCKFOSTERS. You can find them at Woodgate House, 2-8 Games Road, Cockfosters, Herts. This company's SIC code is 93120 - Activities of sport clubs.
Name | : | OMONIA YOUTH (UK) LIMITED |
---|---|---|
Company Number | : | 05730024 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2006 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodgate House, 2-8 Games Road, Cockfosters, Herts, England, EN4 9HN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Woodgate House, 2-8 Games Road, Cockfosters, England, EN4 9HN | Director | 01 April 2006 | Active |
Woodgate House, 2-8 Games Road, Cockfosters, England, EN4 9HN | Director | 11 April 2012 | Active |
Woodgate House, 2-8 Games Road, Cockfosters, England, EN4 9HN | Director | 30 August 2016 | Active |
Woodgate House, 2-8 Games Road, Cockfosters, England, EN4 9HN | Director | 16 October 2014 | Active |
Woodgate House, 2-8 Games Road, Cockfosters, England, EN4 9HN | Director | 11 March 2022 | Active |
Woodgate House, 2-8 Games Road, Cockfosters, England, EN4 9HN | Director | 11 March 2022 | Active |
Woodgate House, 2-8 Games Road, Cockfosters, England, EN4 9HN | Director | 30 August 2016 | Active |
1st, Floor (North), Devonshire House 1 Devonshire Street, London, United Kingdom, W1W 5DS | Secretary | 01 April 2006 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 06 March 2006 | Active |
Woodgate House, 2-8 Games Road, Cockfosters, England, EN4 9HN | Director | 11 April 2012 | Active |
1st Floor (North), Devonshire House, 1 Devonshire Street, London, England, W1W 5DS | Director | 30 August 2016 | Active |
1st Floor, Devonshire House, 1 Devonshire Street, London, England, W1W 5DS | Director | 09 December 2007 | Active |
3 Cadogan Gardens, Grange Park, London, N21 1ES | Director | 01 April 2006 | Active |
1st Floor, Devonshire House, 1 Devonshire Street, London, England, W1W 5DS | Director | 01 April 2006 | Active |
30, Chandos Avenue, Southgate, London, England, N14 7ET | Director | 11 April 2012 | Active |
61 Vera Avenue, Winchmore Hill, London, N21 1RJ | Director | 01 April 2006 | Active |
1st Floor, Devonshire House, 1 Devonshire Street, London, England, W1W 5DS | Director | 11 April 2012 | Active |
1st Floor, Devonshire House, 1 Devonshire Street, London, England, W1W 5DS | Director | 11 April 2012 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 06 March 2006 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 06 March 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2024-03-08 | Officers | Change person director company with change date. | Download |
2023-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Officers | Change person director company with change date. | Download |
2020-03-06 | Officers | Change person director company with change date. | Download |
2020-03-06 | Officers | Change person director company with change date. | Download |
2020-03-06 | Officers | Change person director company with change date. | Download |
2020-03-06 | Officers | Change person director company with change date. | Download |
2020-03-06 | Officers | Change person director company with change date. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Address | Change registered office address company with date old address new address. | Download |
2018-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.