London
NW10 7AS
Director Name | Mr Ercilio De Oliveira |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 12 Steele Road Park Royal London NW10 7AS |
Secretary Name | Mrs Andreia Tonet |
---|---|
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 107 Victoria Road Unit 3 Woodward Buildings London W3 6FA |
Director Name | Mr Mateus Tonet |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 November 2015(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 June 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 3 Kendal Court London W3 0RU |
Secretary Name | Ms Andressa Busti Cabral |
---|---|
Status | Resigned |
Appointed | 20 June 2018(5 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 January 2019) |
Role | Company Director |
Correspondence Address | Wing B, 2nd Floor,Lumiere House Elstree Way Borehamwood WD6 1JH |
Registered Address | 11 Steele Road London NW10 7AS |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
17 June 2023 | Termination of appointment of Mateus Tonet as a director on 17 June 2023 (1 page) |
---|---|
12 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
4 April 2023 | Appointment of Mrs Andreia Cristina Tonet as a director on 28 March 2023 (2 pages) |
4 April 2023 | Termination of appointment of Andreia Tonet as a secretary on 28 March 2023 (1 page) |
4 April 2023 | Registered 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 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2021 | Registered 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 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
19 April 2021 | Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
22 March 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
18 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
24 March 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
20 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
30 January 2019 | Termination of appointment of Andressa Busti Cabral as a secretary on 30 January 2019 (1 page) |
22 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
21 June 2018 | Appointment of Ms Andressa Busti Cabral as a secretary on 20 June 2018 (2 pages) |
20 June 2018 | Registered 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 2018 | Secretary's details changed for Mrs Andreia Tonet on 20 June 2018 (1 page) |
18 May 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
17 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
17 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
6 May 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 May 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
16 November 2015 | Company name changed omega motorcycle training LTD\certificate issued on 16/11/15
|
16 November 2015 | Company name changed omega motorcycle training LTD\certificate issued on 16/11/15
|
13 November 2015 | Termination of appointment of Ercilio De Oliveira as a director on 13 November 2015 (1 page) |
13 November 2015 | Appointment of Mr Mateus Tonet as a director on 13 November 2015 (2 pages) |
13 November 2015 | Appointment of Mr Mateus Tonet as a director on 13 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Ercilio De Oliveira as a director on 13 November 2015 (1 page) |
6 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
11 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
6 June 2013 | Incorporation
|
6 June 2013 | Incorporation
|
6 June 2013 | Incorporation
|