Company NameOmnimega2000Atron Ltd
DirectorJanet Stefanie Kolind
Company StatusActive
Company Number08517007
CategoryPrivate Limited Company
Incorporation Date7 May 2013(10 years, 10 months ago)
Previous NameGrovemille Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Janet Stefanie Kolind
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address923 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Filing History

23 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
12 January 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
9 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
17 February 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
24 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
24 November 2020Unaudited abridged accounts made up to 31 May 2020 (8 pages)
21 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
12 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
17 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
25 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
30 May 2018Change of details for Mrs Janet Stefanie Kolind as a person with significant control on 1 June 2017 (2 pages)
29 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
2 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
16 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
7 November 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 100
(3 pages)
7 November 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 100
(3 pages)
7 November 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 100
(3 pages)
25 October 2013Appointment of Janet Stefanie Kolind as a director (2 pages)
25 October 2013Termination of appointment of Barbara Kahan as a director (1 page)
25 October 2013Company name changed grovemille LIMITED\certificate issued on 25/10/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
25 October 2013Appointment of Janet Stefanie Kolind as a director (2 pages)
25 October 2013Company name changed grovemille LIMITED\certificate issued on 25/10/13
  • NM04 ‐ Change of name by provision in articles
(2 pages)
25 October 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 October 2013 (1 page)
25 October 2013Termination of appointment of Barbara Kahan as a director (1 page)
25 October 2013Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 October 2013 (1 page)
7 May 2013Incorporation (36 pages)
7 May 2013Incorporation (36 pages)