London
SW1Y 4JH
Director Name | Joerg Noppens |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | 258 Malden Way New Malden Surrey KT3 5QT |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Joerg Noppens |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Administrator |
Correspondence Address | 258 Malden Way New Malden Surrey KT3 5QT |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.omegaaircon.com |
---|
Registered Address | 22a St James Square London SW1Y 4JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £31,900 |
Gross Profit | £8,721 |
Net Worth | £10,169 |
Cash | £5,765 |
Current Liabilities | £2,525 |
Latest Accounts | 31 March 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2021 | Completion of winding up (1 page) |
10 April 2018 | Order of court to wind up (2 pages) |
14 March 2018 | Registered office address changed from 241a Kingston Vale London SW15 3PT to 22a St James Square London SW1Y 4JH on 14 March 2018 (1 page) |
13 February 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
18 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
16 August 2015 | Change of name notice (2 pages) |
16 August 2015 | Company name changed omega properties (europe) LTD\certificate issued on 16/08/15
|
16 August 2015 | Company name changed omega properties (europe) LTD\certificate issued on 16/08/15
|
16 August 2015 | Change of name notice (2 pages) |
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
10 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
15 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
15 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
15 December 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
24 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Director's details changed for Emile Al Kirkhy on 24 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Director's details changed for Emile Al Kirkhy on 24 May 2012 (2 pages) |
23 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
23 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Emile Al Kirkhy on 2 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Emile Al Kirkhy on 2 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Emile Al Kirkhy on 2 October 2009 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 April 2009 | Company name changed omega online LIMITED\certificate issued on 01/05/09 (2 pages) |
30 April 2009 | Company name changed omega online LIMITED\certificate issued on 01/05/09 (2 pages) |
22 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from norway house 22 cockspur street trafalgar square london SW1Y 5BN (1 page) |
22 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
22 April 2009 | Location of register of members (1 page) |
22 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from norway house 22 cockspur street trafalgar square london SW1Y 5BN (1 page) |
1 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 April 2008 | Return made up to 03/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 03/03/08; full list of members (3 pages) |
31 March 2008 | Director's change of particulars / emile al kirkhy / 31/03/2008 (1 page) |
31 March 2008 | Director's change of particulars / emile al kirkhy / 31/03/2008 (1 page) |
6 September 2007 | Secretary resigned;director resigned (1 page) |
6 September 2007 | Secretary resigned;director resigned (1 page) |
30 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
30 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
11 July 2007 | Total exemption full accounts made up to 31 March 2006 (2 pages) |
11 July 2007 | Total exemption full accounts made up to 31 March 2006 (2 pages) |
22 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
13 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New secretary appointed;new director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New secretary appointed;new director appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
3 March 2005 | Incorporation (17 pages) |
3 March 2005 | Incorporation (17 pages) |