Company NameOmega Realisations Ltd
DirectorArvinder Singh Jabbal
Company StatusActive
Company Number08086139
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Arvinder Singh Jabbal
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2012(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 102 Stanmore Bic
Stanmore Place, Howard Road
Stanmore
Middx.
HA7 1GB
Secretary NameArvinder Singh Jabbal
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 14 9th Floor
Premier House 112 Station Road
Edgware
HA8 7BJ

Location

Registered AddressSuite 102 Stanmore Bic
Stanmore Place, Howard Road
Stanmore
Middx.
HA7 1GB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£494
Cash£25
Current Liabilities£744

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return28 May 2023 (11 months, 1 week ago)
Next Return Due11 June 2024 (1 month from now)

Filing History

30 December 2023Registered office address changed from Suite 2001a Stanmore Bic Stanmore Place, Howard Road Stanmore Middx HA7 1GB England to Suite 102 Stanmore Bic Stanmore Place, Howard Road Stanmore Middx. HA7 1GB on 30 December 2023 (1 page)
5 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
21 April 2023Micro company accounts made up to 31 May 2022 (2 pages)
1 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
9 March 2022Micro company accounts made up to 31 May 2021 (2 pages)
3 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
22 May 2021Micro company accounts made up to 31 May 2020 (2 pages)
31 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
23 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
4 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
1 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
6 June 2017Registered office address changed from Suite 5, 6th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Suite 2001a Stanmore Bic Stanmore Place, Howard Road Stanmore Middx HA7 1GB on 6 June 2017 (1 page)
6 June 2017Registered office address changed from Suite 5, 6th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Suite 2001a Stanmore Bic Stanmore Place, Howard Road Stanmore Middx HA7 1GB on 6 June 2017 (1 page)
30 May 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
26 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
26 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
1 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 November 2014Director's details changed for Mr Arvinder Singh Jabbal on 9 November 2014 (2 pages)
9 November 2014Termination of appointment of Arvinder Singh Jabbal as a secretary on 9 November 2014 (1 page)
9 November 2014Director's details changed for Mr Arvinder Singh Jabbal on 9 November 2014 (2 pages)
9 November 2014Registered office address changed from Suite 14 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Suite 5, 6Th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 9 November 2014 (1 page)
9 November 2014Registered office address changed from Suite 14 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Suite 5, 6Th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 9 November 2014 (1 page)
9 November 2014Termination of appointment of Arvinder Singh Jabbal as a secretary on 9 November 2014 (1 page)
9 November 2014Director's details changed for Mr Arvinder Singh Jabbal on 9 November 2014 (2 pages)
9 November 2014Registered office address changed from Suite 14 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Suite 5, 6Th Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 9 November 2014 (1 page)
9 November 2014Termination of appointment of Arvinder Singh Jabbal as a secretary on 9 November 2014 (1 page)
3 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
19 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 October 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
12 June 2012Secretary's details changed for Arvinder Jabbal on 12 June 2012 (1 page)
12 June 2012Director's details changed for Mr Arvinder Jabbal on 12 June 2012 (2 pages)
12 June 2012Secretary's details changed for Arvinder Jabbal on 12 June 2012 (1 page)
12 June 2012Director's details changed for Mr Arvinder Jabbal on 12 June 2012 (2 pages)
28 May 2012Incorporation (21 pages)
28 May 2012Incorporation (21 pages)