Company NameOmega Yamaha Centre Limited
Company StatusActive
Company Number09830847
CategoryPrivate Limited Company
Incorporation Date19 October 2015(8 years, 6 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Ercilio Fonseca De Oliveira
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBrazilian
StatusCurrent
Appointed19 October 2015(same day as company formation)
RoleGrowth And Strategy Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Steele Road
Park Royal
London
NW10 7AS
Director NameMr Mateus Francisco Junior Tonet
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed07 August 2019(3 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address11 Steele Road
Park Royal
London
NW10 7AS
Director NameMrs Andreia Cristina Tonet
Date of BirthApril 1981 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed16 September 2021(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address11 Steele Road
Park Royal
London
NW10 7AS
Director NameMr Michael James Johnson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed19 October 2015(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address12 Steele Road
London
NW10 7AS
Director NameMr Jamie Thomas Masterman
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(same day as company formation)
RoleCommercial And Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Steele Road
London
NW10 7AS
Director NameMr Michael Patrick O'Dwyer
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed27 April 2018(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 2019)
RoleFleet Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLumiere House Wing B On The 2nd Floor
Elstree Way
Borehamwood
WD6 1JH

Location

Registered Address11 Steele Road
Park Royal
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 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Charges

30 November 2020Delivered on: 18 December 2020
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregis-tered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest.
Outstanding

Filing History

18 December 2020Registration of charge 098308470001, created on 30 November 2020 (35 pages)
1 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
27 May 2020Registered office address changed from Wing B, 2nd Floor, Lumiere Hosue Elstree Way Borehamwood WD6 1JH England to 11 Steele Road Park Royal London NW10 7AS on 27 May 2020 (1 page)
28 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
16 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-16
(3 pages)
7 August 2019Appointment of Mr Mateus Francisco Junior Tonet as a director on 7 August 2019 (2 pages)
7 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-07
(3 pages)
7 August 2019Termination of appointment of Michael Patrick O'dwyer as a director on 7 August 2019 (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
10 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
27 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-27
(3 pages)
27 April 2018Registered office address changed from 12 Steele Road London NW10 7AS United Kingdom to Wing B, 2nd Floor, Lumiere Hosue Elstree Way Borehamwood WD6 1JH on 27 April 2018 (1 page)
27 April 2018Appointment of Mr Michael Patrick O'dwyer as a director on 27 April 2018 (2 pages)
27 April 2018Confirmation statement made on 27 April 2018 with updates (3 pages)
27 April 2018Elect to keep the directors' register information on the public register (1 page)
24 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
19 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
19 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
6 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 63,000
(3 pages)
22 April 2016Termination of appointment of Michael James Johnson as a director on 9 March 2016 (1 page)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 63,000
(3 pages)
22 April 2016Termination of appointment of Jamie Thomas Masterman as a director on 9 March 2016 (1 page)
22 April 2016Termination of appointment of Michael James Johnson as a director on 9 March 2016 (1 page)
22 April 2016Termination of appointment of Jamie Thomas Masterman as a director on 9 March 2016 (1 page)
19 October 2015Incorporation
Statement of capital on 2015-10-19
  • GBP 63,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 October 2015Incorporation
Statement of capital on 2015-10-19
  • GBP 63,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)