Company NameOmega Fleet Solutions Limited
DirectorAndreia Cristina Tonet
Company StatusActive
Company Number08559798
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 10 months ago)
Previous NameOmega Motorcycle Training Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Andreia Cristina Tonet
Date of BirthApril 1981 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed28 March 2023(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Steele Road
London
NW10 7AS
Director NameMr Ercilio De Oliveira
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBrazilian
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address12 Steele Road
Park Royal
London
NW10 7AS
Secretary NameMrs Andreia Tonet
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 107 Victoria Road
Unit 3 Woodward Buildings
London
W3 6FA
Director NameMr Mateus Tonet
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed13 November 2015(2 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 June 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Kendal Court
London
W3 0RU
Secretary NameMs Andressa Busti Cabral
StatusResigned
Appointed20 June 2018(5 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 January 2019)
RoleCompany Director
Correspondence AddressWing B, 2nd Floor,Lumiere House Elstree Way
Borehamwood
WD6 1JH

Location

Registered Address11 Steele Road
London
NW10 7AS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

17 June 2023Termination of appointment of Mateus Tonet as a director on 17 June 2023 (1 page)
12 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
4 April 2023Appointment of Mrs Andreia Cristina Tonet as a director on 28 March 2023 (2 pages)
4 April 2023Termination of appointment of Andreia Tonet as a secretary on 28 March 2023 (1 page)
4 April 2023Registered office address changed from Suite 107 Victoria Road Unit 3 Woodward Buildings London W3 6FA England to Unit 3 Kendal Court London W3 0RU on 4 April 2023 (1 page)
3 March 2023Compulsory strike-off action has been discontinued (1 page)
2 March 2023Unaudited abridged accounts made up to 31 March 2022 (6 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
30 July 2022Compulsory strike-off action has been discontinued (1 page)
29 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 March 2021 (3 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
5 August 2021Registered office address changed from Wing B, 2nd Floor,Lumiere House Elstree Way Borehamwood WD6 1JH England to Suite 107 Victoria Road Unit 3 Woodward Buildings London W3 6FA on 5 August 2021 (1 page)
8 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
19 April 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
22 March 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
18 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
24 March 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
20 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
30 January 2019Termination of appointment of Andressa Busti Cabral as a secretary on 30 January 2019 (1 page)
22 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
21 June 2018Appointment of Ms Andressa Busti Cabral as a secretary on 20 June 2018 (2 pages)
20 June 2018Registered office address changed from 12 Steele Road Park Royal London NW10 7AS to Wing B, 2nd Floor,Lumiere House Elstree Way Borehamwood WD6 1JH on 20 June 2018 (1 page)
20 June 2018Secretary's details changed for Mrs Andreia Tonet on 20 June 2018 (1 page)
18 May 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
17 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
17 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
6 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 20
(6 pages)
5 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 20
(6 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 November 2015Company name changed omega motorcycle training LTD\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-13
(3 pages)
16 November 2015Company name changed omega motorcycle training LTD\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-13
(3 pages)
13 November 2015Termination of appointment of Ercilio De Oliveira as a director on 13 November 2015 (1 page)
13 November 2015Appointment of Mr Mateus Tonet as a director on 13 November 2015 (2 pages)
13 November 2015Appointment of Mr Mateus Tonet as a director on 13 November 2015 (2 pages)
13 November 2015Termination of appointment of Ercilio De Oliveira as a director on 13 November 2015 (1 page)
6 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 20
(4 pages)
6 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 20
(4 pages)
6 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 20
(4 pages)
11 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 20
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 20
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 20
(4 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)