Park Royal
London
NW10 7AS
Director Name | Mr Mateus Francisco Tonet |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 28 May 2021(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 11 Steele Road Park Royal London NW10 7AS |
Director Name | Mr Mateus Francisco Junior Tonet |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Oak End Way Gerrards Cross SL9 8FN |
Director Name | Mr Ercilio Fonseca De Oliveira |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 14 May 2018(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 28 May 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Lumiere House Elstree Way 2nd Floor Borehamwood WD6 1JH |
Secretary Name | Miss Andressa Busti Cabral |
---|---|
Status | Resigned |
Appointed | 14 May 2018(2 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 December 2018) |
Role | Company Director |
Correspondence Address | Lumiere House Elstree Way 2nd Floor Borehamwood WD6 1JH |
Registered Address | 11 Steele Road Park Royal 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 | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 6 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
30 January 2024 | Unaudited abridged accounts made up to 30 April 2023 (6 pages) |
---|---|
24 December 2023 | Memorandum and Articles of Association (29 pages) |
24 December 2023 | Resolutions
|
13 December 2023 | Statement of capital following an allotment of shares on 7 December 2023
|
20 June 2023 | Company name changed omega claims & fleet management services LIMITED\certificate issued on 20/06/23
|
17 June 2023 | Termination of appointment of Mateus Francisco Tonet as a director on 16 June 2023 (1 page) |
19 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
29 December 2022 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
20 July 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
6 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
8 November 2021 | Director's details changed for Mr Mateus Francisco Tonet on 5 November 2021 (2 pages) |
8 November 2021 | Director's details changed for Mrs Andreia Cristina Tonet on 5 November 2021 (2 pages) |
8 November 2021 | Change of details for Mr Ercilio Fonseca De Oliveira as a person with significant control on 5 November 2021 (2 pages) |
31 May 2021 | Resolutions
|
28 May 2021 | Appointment of Mr Mateus Francisco Tonet as a director on 28 May 2021 (2 pages) |
28 May 2021 | Registered office address changed from 2nd Floor Elstree Way Borehamwood WD6 1JH England to 11 Steele Road Park Royal London NW10 7AS on 28 May 2021 (1 page) |
28 May 2021 | Appointment of Mrs Andreia Cristina Tonet as a director on 28 May 2021 (2 pages) |
28 May 2021 | Termination of appointment of Ercilio Fonseca De Oliveira as a director on 28 May 2021 (1 page) |
28 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
12 February 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
4 October 2019 | Notification of Ercilio Fonseca De Oliveira as a person with significant control on 4 October 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
3 December 2018 | Termination of appointment of Andressa Busti Cabral as a secretary on 3 December 2018 (1 page) |
14 November 2018 | Registered office address changed from 46 Oak End Way 13 Oak Ridge Pl Gerrards Cross SL9 8FN England to 2nd Floor Elstree Way Borehamwood WD6 1JH on 14 November 2018 (1 page) |
6 July 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2018 | Termination of appointment of Mateus Francisco Junior Tonet as a director on 14 May 2018 (1 page) |
14 May 2018 | Cessation of Mateus Francisco Junior Tonet as a person with significant control on 14 May 2018 (1 page) |
14 May 2018 | Appointment of Miss Andressa Busti Cabral as a secretary on 14 May 2018 (2 pages) |
14 May 2018 | Appointment of Mr Ercilio Fonseca De Oliveira as a director on 14 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | Director's details changed for Mr Mateus Francisco Junior Tonet on 1 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Mateus Francisco Junior Tonet on 1 July 2017 (2 pages) |
13 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
13 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
5 September 2016 | Registered office address changed from 34 Wayside High Wycombe Buckinghamshire HP13 7LD England to 46 Oak End Way 13 Oak Ridge Pl Gerrards Cross SL9 8FN on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 34 Wayside High Wycombe Buckinghamshire HP13 7LD England to 46 Oak End Way 13 Oak Ridge Pl Gerrards Cross SL9 8FN on 5 September 2016 (1 page) |
22 June 2016 | Registered office address changed from 61 Abbott Road London E14 0GP United Kingdom to 34 Wayside High Wycombe Buckinghamshire HP13 7LD on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 61 Abbott Road London E14 0GP United Kingdom to 34 Wayside High Wycombe Buckinghamshire HP13 7LD on 22 June 2016 (1 page) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Director's details changed for Mr Mateus Tonet on 12 May 2016 (2 pages) |
12 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Director's details changed for Mr Mateus Tonet on 12 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Mateus Tonete on 10 May 2016 (3 pages) |
11 May 2016 | Director's details changed for Mr Matteus Tonette on 10 May 2016 (3 pages) |
11 May 2016 | Director's details changed for Mr Mateus Tonete on 10 May 2016 (3 pages) |
11 May 2016 | Director's details changed for Mr Matteus Tonette on 10 May 2016 (3 pages) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
13 April 2016 | Incorporation Statement of capital on 2016-04-13
|
13 April 2016 | Incorporation Statement of capital on 2016-04-13
|