Company NameOmega Health & Wellness Solutions Ltd
Company StatusDissolved
Company Number07424186
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 5 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Mary Olatunbosun
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(same day as company formation)
RoleOccupational Health Nurse
Country of ResidenceEngland
Correspondence Address13 Vincent Lane
Dorking
Surrey
RH4 3HE
Secretary NameJesuloluwa Olatunbosun
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address907 Greenlane
Greenlane
Essex
RM8 1DH

Location

Registered Address3 Eastwick Road
Bookham
Leatherhead
KT23 4DT
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham South
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
18 March 2020Application to strike the company off the register (1 page)
11 January 2020Confirmation statement made on 29 October 2019 with no updates (3 pages)
14 June 2019Registered office address changed from 35 Lower Addiscombe Road Croydon CR0 6PQ England to 3 Eastwick Road Bookham Leatherhead KT23 4DT on 14 June 2019 (1 page)
12 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
7 December 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
23 June 2018Registered office address changed from 13 Vincent Lane Dorking Surrey RH4 3HE to 35 Lower Addiscombe Road Croydon CR0 6PQ on 23 June 2018 (1 page)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018Micro company accounts made up to 30 April 2017 (3 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
1 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 March 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
5 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 March 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
11 March 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
3 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
14 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 February 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
9 February 2014Termination of appointment of Jesuloluwa Olatunbosun as a secretary (1 page)
9 February 2014Director's details changed for Mrs Mary Olatunbosun on 13 July 2012 (2 pages)
9 February 2014Termination of appointment of Jesuloluwa Olatunbosun as a secretary (1 page)
9 February 2014Director's details changed for Mrs Mary Olatunbosun on 13 July 2012 (2 pages)
23 January 2014Registered office address changed from 907 Greenlane Dagenham Essex RM8 1DH United Kingdom on 23 January 2014 (2 pages)
23 January 2014Registered office address changed from 907 Greenlane Dagenham Essex RM8 1DH United Kingdom on 23 January 2014 (2 pages)
1 March 2013Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
10 November 2011Previous accounting period shortened from 31 October 2011 to 30 April 2011 (1 page)
10 November 2011Previous accounting period shortened from 31 October 2011 to 30 April 2011 (1 page)
29 October 2010Incorporation (21 pages)
29 October 2010Incorporation (21 pages)