This company is commonly known as Omstar Limited. The company was founded 37 years ago and was given the registration number 02109885. The firm's registered office is in LONDON. You can find them at Troxy, 490 Commercial Road, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | OMSTAR LIMITED |
---|---|---|
Company Number | : | 02109885 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Troxy, 490 Commercial Road, London, E1 0HX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30a, Stradbroke Drive, Chigwell, England, IG7 5QY | Secretary | 26 September 1995 | Active |
4, Ongar Road, Abridge., England, RM4 1UP | Director | 24 September 2002 | Active |
30a Stradbroke Drive, Chigwell, England, IG7 5QY | Director | 30 September 2002 | Active |
11 Tudor Close, Chigwell, IG7 5BG | Secretary | - | Active |
7 Audleigh Place, Chigwell, IG7 5QT | Director | - | Active |
7 Audleigh Place, Chigwell, IG7 5QT | Director | - | Active |
11 Tudor Close, Chigwell, IG7 5BG | Director | - | Active |
1 Coolgardie Avenue, Chigwell, IG7 5AU | Director | - | Active |
Eurowin Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2-20, Scrutton Street, London, England, EC2A 4RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-13 | Officers | Change person director company with change date. | Download |
2023-03-21 | Officers | Change person director company with change date. | Download |
2023-03-21 | Officers | Change person director company with change date. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Officers | Change person secretary company with change date. | Download |
2021-06-22 | Officers | Change person secretary company with change date. | Download |
2021-06-21 | Officers | Change person director company with change date. | Download |
2021-06-21 | Officers | Change person director company with change date. | Download |
2021-06-21 | Officers | Change person director company with change date. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.