Warning: file_put_contents(c/cbe3512752ed0ea52ab6cb2947274994.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Omega Hotel Ltd, W2 1UB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE OMEGA HOTEL LTD

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

This company is commonly known as The Omega Hotel Ltd. The company was founded 21 years ago and was given the registration number 04551952. The firm's registered office is in LONDON. You can find them at 136 Sussex Gardens, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:THE OMEGA HOTEL LTD
Company Number:04551952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:136 Sussex Gardens, London, W2 1UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
136 Sussex Gardens, Hyde Park, London, W2 1UB

Secretary09 October 2002Active
136 Sussex Gardens, Hyde Park, London, W2 1UB

Director09 October 2002Active
136 Sussex Gardens, London, W2 1UB

Director09 October 2002Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary02 October 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director02 October 2002Active

People with Significant Control

Mr Ali Ashtiani Sepassi
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:United Kingdom
Address:136 Sussex Gardens, London, United Kingdom, W2 1UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Patricia Anne Sepassi
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:United Kingdom
Address:136 Sussex Gardens, London, United Kingdom, W2 1UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Nima Sepassi
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:136 Sussex Gardens, London, United Kingdom, W2 1UB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Mortgage

Mortgage satisfy charge full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Gazette

Gazette filings brought up to date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Persons with significant control

Change to a person with significant control.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.