Company NameOmega Baap Limited
DirectorsDavid Manasyan and Sergey Rossman
Company StatusActive
Company Number11680780
CategoryPrivate Limited Company
Incorporation Date16 November 2018(5 years, 5 months ago)
Previous NameGaleo Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Manasyan
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(5 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Butterwick
London
W6 8DL
Director NameMr Sergey Rossman
Date of BirthApril 1985 (Born 39 years ago)
NationalityIsraeli
StatusCurrent
Appointed21 August 2021(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address1 Butterwick
London
W6 8DL
Director NameMr Evgeny Karakushyan
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address909 Chelsea Cloisters
Sloane Avenue
London
SW3 3EU
Director NameMr Patrick Faulkner-King
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(10 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Victoria Street
London
SW1E 6QT

Location

Registered Address1 Butterwick
London
W6 8DL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Filing History

7 December 2023Second filing of Confirmation Statement dated 19 October 2023 (4 pages)
7 December 2023Confirmation statement made on 7 December 2023 with updates (5 pages)
16 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
14 November 2023Statement of capital following an allotment of shares on 6 November 2023
  • GBP 14,690.7917
(3 pages)
25 October 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
21 October 2023Confirmation statement made on 19 October 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/12/2023.
(4 pages)
18 July 2023Change of details for Mr Sergey Rossman as a person with significant control on 16 March 2023 (2 pages)
8 June 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
8 June 2023Statement of capital following an allotment of shares on 20 April 2023
  • GBP 12,867.30520
(8 pages)
8 June 2023Memorandum and Articles of Association (47 pages)
21 March 2023Registered office address changed from 105 Victoria Street London SW1E 6QT United Kingdom to 1 Butterwick London W6 8DL on 21 March 2023 (1 page)
19 October 2022Confirmation statement made on 19 October 2022 with updates (5 pages)
27 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
5 May 2022Director's details changed for Mr Sergey Rossman on 5 May 2022 (2 pages)
5 May 2022Change of details for Mr Sergey Rossman as a person with significant control on 5 May 2022 (2 pages)
5 April 2022Director's details changed for Mr Sergey Rossman on 5 April 2022 (2 pages)
5 April 2022Change of details for Mr Sergey Rossman as a person with significant control on 5 April 2022 (2 pages)
25 March 2022Total exemption full accounts made up to 30 November 2021 (13 pages)
23 September 2021Confirmation statement made on 10 September 2021 with updates (5 pages)
2 September 2021Statement of capital following an allotment of shares on 31 May 2021
  • GBP 12,867.30520
(4 pages)
30 August 2021Change of details for Mr Sergey Sukhikh as a person with significant control on 26 October 2020 (2 pages)
30 August 2021Appointment of Mr Sergey Rossman as a director on 21 August 2021 (2 pages)
15 July 2021Unaudited abridged accounts made up to 30 November 2020 (11 pages)
12 June 2021Statement of capital following an allotment of shares on 26 April 2021
  • GBP 12,853.82326
(8 pages)
12 June 2021Memorandum and Articles of Association (49 pages)
12 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
20 May 2021Sub-division of shares on 6 April 2021 (7 pages)
20 May 2021Resolutions
  • RES13 ‐ Sub division issued share capital 06/04/2021
(3 pages)
3 November 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
14 August 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
13 August 2020Statement of capital following an allotment of shares on 12 May 2020
  • GBP 12,673.39
(4 pages)
14 July 2020Memorandum and Articles of Association (51 pages)
14 July 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 December 2019Termination of appointment of Patrick Faulkner-King as a director on 23 December 2019 (1 page)
3 October 2019Appointment of Mr Patrick Faulkner-King as a director on 3 October 2019 (2 pages)
3 October 2019Director's details changed for Mr David Manasyan on 3 October 2019 (2 pages)
10 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
10 September 2019Statement of capital following an allotment of shares on 9 September 2019
  • GBP 10,709.71
(3 pages)
28 August 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
22 August 2019Statement of capital following an allotment of shares on 9 July 2019
  • GBP 10,688.20
(16 pages)
14 August 2019Registered office address changed from 909 Chelsea Cloisters Sloane Avenue London SW3 3EU United Kingdom to 105 Victoria Street London SW1E 6QT on 14 August 2019 (1 page)
12 August 2019Statement of capital following an allotment of shares on 30 June 2019
  • GBP 10,322.59
(8 pages)
15 June 2019Termination of appointment of Evgeny Karakushyan as a director on 14 June 2019 (1 page)
15 June 2019Notification of David Manasyan as a person with significant control on 17 May 2019 (2 pages)
15 June 2019Change of details for Mr Sergey Sukhikh as a person with significant control on 17 May 2019 (2 pages)
13 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-09
(3 pages)
11 May 2019Appointment of Mr David Manasyan as a director on 9 May 2019 (2 pages)
16 November 2018Incorporation
Statement of capital on 2018-11-16
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)