Company NameOmega Commodities Limited
Company StatusDissolved
Company Number04162533
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 1 month ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMr George Andreou
Date of BirthApril 1943 (Born 81 years ago)
NationalityCyprtiot
StatusClosed
Appointed30 June 2011(10 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 19 January 2016)
RoleBusinessman
Country of ResidenceCyprus
Correspondence AddressOneworld Parkview House 75
Prodromou Avenue
Nicosia
2063
Secretary NameXamitin Limited (Corporation)
StatusClosed
Appointed20 April 2005(4 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 19 January 2016)
Correspondence Address75 Oneworld Parkview House 75 Prodromou Avenue
PO Box 25207
Cy1307
Nicosia
Cyprus
Director NameElena Argyrou
Date of BirthMay 1973 (Born 50 years ago)
NationalityCypriot\
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Konstantinopoleos Street
2333 Archangelos
Nicosia
Foreign
Director NameMaria Zarkos
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Chr Sozou Street
Flat 102
Engomi
Nicosia
Foreign
Director NamePangratis Liveras
Date of BirthDecember 1959 (Born 64 years ago)
NationalityCypriot
StatusResigned
Appointed19 September 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 April 2005)
RoleLawyer
Correspondence Address4 Diagoras Stret
Nicosia
Foreign
Secretary NameRamona Liveras
NationalityCypriot
StatusResigned
Appointed19 September 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 April 2005)
RoleLawyer
Correspondence Address4 Diagoras Street
Nicosia
Foreign
Director NameChristakis Myrianthous
Date of BirthApril 1947 (Born 77 years ago)
NationalityCypriot
StatusResigned
Appointed20 April 2005(4 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2011)
RoleAccountant Businessman
Country of ResidenceCyprus
Correspondence AddressKaraiskakis Str., 14
Office 4
Nicosia
2414
Foreign
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameHophil Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address70 Jf Kennedy Avenue
Papabasiliou House 2nd Floor
Nicosia
Foreign
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressKenton House
666 Kenton Road
Harrow
Middlesex
HA3 9QN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London

Shareholders

1000 at £1Eri Lazarou
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
22 October 2015Application to strike the company off the register (3 pages)
22 October 2015Application to strike the company off the register (3 pages)
21 September 2015Full accounts made up to 31 December 2014 (17 pages)
21 September 2015Full accounts made up to 31 December 2014 (17 pages)
9 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
9 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(4 pages)
22 December 2014Satisfaction of charge 1 in full (1 page)
22 December 2014Satisfaction of charge 1 in full (1 page)
9 October 2014Full accounts made up to 31 December 2013 (18 pages)
9 October 2014Full accounts made up to 31 December 2013 (18 pages)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (22 pages)
2 October 2013Full accounts made up to 31 December 2012 (22 pages)
6 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
7 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
19 October 2011Full accounts made up to 31 December 2010 (21 pages)
19 October 2011Full accounts made up to 31 December 2010 (21 pages)
22 July 2011Termination of appointment of Christakis Myrianthous as a director (1 page)
22 July 2011Termination of appointment of Christakis Myrianthous as a director (1 page)
22 July 2011Appointment of Mr George Andreou as a director (2 pages)
22 July 2011Appointment of Mr George Andreou as a director (2 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
5 October 2010Full accounts made up to 31 December 2009 (22 pages)
5 October 2010Full accounts made up to 31 December 2009 (22 pages)
20 April 2010Director's details changed for Christakis Myrianthous on 19 February 2010 (2 pages)
20 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
20 April 2010Secretary's details changed for Xamitin Limited on 19 February 2010 (2 pages)
20 April 2010Director's details changed for Christakis Myrianthous on 19 February 2010 (2 pages)
20 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
20 April 2010Secretary's details changed for Xamitin Limited on 19 February 2010 (2 pages)
18 January 2010Full accounts made up to 31 December 2008 (20 pages)
18 January 2010Full accounts made up to 31 December 2008 (20 pages)
20 March 2009Return made up to 19/02/09; full list of members (3 pages)
20 March 2009Return made up to 19/02/09; full list of members (3 pages)
19 March 2009Secretary's change of particulars / xamitin LIMITED / 28/02/2008 (1 page)
19 March 2009Secretary's change of particulars / xamitin LIMITED / 28/02/2008 (1 page)
28 January 2009Full accounts made up to 31 December 2007 (20 pages)
28 January 2009Full accounts made up to 31 December 2007 (20 pages)
29 February 2008Return made up to 19/02/08; full list of members (3 pages)
29 February 2008Return made up to 19/02/08; full list of members (3 pages)
26 February 2008Full accounts made up to 31 December 2006 (20 pages)
26 February 2008Full accounts made up to 31 December 2006 (20 pages)
29 January 2008Return made up to 19/02/07; full list of members (6 pages)
29 January 2008Return made up to 19/02/07; full list of members (6 pages)
8 February 2007Full accounts made up to 31 December 2005 (21 pages)
8 February 2007Full accounts made up to 31 December 2005 (21 pages)
22 March 2006Return made up to 19/02/06; full list of members (6 pages)
22 March 2006Return made up to 19/02/06; full list of members (6 pages)
28 December 2005Full accounts made up to 31 December 2004 (19 pages)
28 December 2005Full accounts made up to 31 December 2004 (19 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
6 October 2005New secretary appointed (2 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005New secretary appointed (2 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Secretary resigned (1 page)
28 February 2005Return made up to 19/02/05; full list of members (6 pages)
28 February 2005Return made up to 19/02/05; full list of members (6 pages)
2 December 2004Full accounts made up to 31 December 2003 (19 pages)
2 December 2004Full accounts made up to 31 December 2003 (19 pages)
9 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
9 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 March 2004Return made up to 19/02/04; full list of members (6 pages)
8 March 2004Return made up to 19/02/04; full list of members (6 pages)
11 December 2003Full accounts made up to 31 December 2002 (19 pages)
11 December 2003Full accounts made up to 31 December 2002 (19 pages)
27 November 2003Registered office changed on 27/11/03 from: 25 new street square london EC4A 3LN (1 page)
27 November 2003Registered office changed on 27/11/03 from: 25 new street square london EC4A 3LN (1 page)
25 March 2003Return made up to 19/02/03; full list of members (5 pages)
25 March 2003Return made up to 19/02/03; full list of members (5 pages)
28 October 2002Full accounts made up to 31 December 2001 (17 pages)
28 October 2002Full accounts made up to 31 December 2001 (17 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
18 September 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
18 September 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
3 May 2002Return made up to 19/02/02; full list of members (5 pages)
3 May 2002Return made up to 19/02/02; full list of members (5 pages)
12 December 2001Particulars of mortgage/charge (7 pages)
12 December 2001Particulars of mortgage/charge (7 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001Ad 19/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Ad 19/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001New secretary appointed (2 pages)
19 February 2001Incorporation (15 pages)
19 February 2001Incorporation (15 pages)