OMAHA NOMINEES TWO (B) LIMITED
Overview
Company Name | OMAHA NOMINEES TWO (B) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06760468 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OMAHA NOMINEES TWO (B) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is OMAHA NOMINEES TWO (B) LIMITED located?
Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OMAHA NOMINEES TWO (B) LIMITED?
Company Name | From | Until |
---|---|---|
NEWINCCO 904 LIMITED | Nov 27, 2008 | Nov 27, 2008 |
What are the latest accounts for OMAHA NOMINEES TWO (B) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2017 |
What are the latest filings for OMAHA NOMINEES TWO (B) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Nov 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2017 | 1 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Omaha Gp Two Limited as a person with significant control on Jun 15, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Omaha Gp Two Limited as a person with significant control on Nov 27, 2016 | 1 pages | PSC02 | ||||||||||
Confirmation statement made on Nov 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Reit (Corporate Services) Limited as a secretary on Feb 29, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from 5 Wigmore Street London W1U 1PB to Hill House 1 Little New Street London EC4A 3TR on Nov 28, 2016 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2015 | 1 pages | AA | ||||||||||
Termination of appointment of Christopher George White as a director on Apr 11, 2016 | 2 pages | TM01 | ||||||||||
Annual return made up to Nov 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Nov 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2013 | 1 pages | AA | ||||||||||
Termination of appointment of Trafalgar Officers Limited as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Nov 27, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Nov 30, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Nov 27, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Nov 27, 2011 | 6 pages | AR01 | ||||||||||
Who are the officers of OMAHA NOMINEES TWO (B) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BENADY, Maurice Moses | Director | Line Wall Road Gibraltar 57-63 | Gibraltar | British | Solicitor | 69435160001 | ||||||||
OLSWANG COSEC LIMITED | Secretary | 90 High Holborn WC1V 6XX London Seventh Floor | 134878650001 | |||||||||||
REIT (CORPORATE SERVICES) LIMITED | Secretary | Wigmore Street W1U 1PB London 5 United Kingdom |
| 79571870001 | ||||||||||
MACKIE, Christopher Alan | Director | Dartmouth Road NW2 4HA London 68 | United Kingdom | British | Solicitor | 147398690001 | ||||||||
WHITE, Christopher George | Director | Line Wall Road Gibraltar 57-63 | Gibraltar | British | Barrister | 80132540006 | ||||||||
OLSWANG DIRECTORS 1 LIMITED | Director | 90 High Holborn WC1V 6XX London Seventh Floor | 134878660001 | |||||||||||
OLSWANG DIRECTORS 2 LIMITED | Director | 90 High Holborn WC1V 6XX London Seventh Floor | 134878670001 | |||||||||||
TRAFALGAR OFFICERS LIMITED | Director | Wigmore Street W1U 1PB London 5 |
| 137262130001 |
Who are the persons with significant control of OMAHA NOMINEES TWO (B) LIMITED?
Name | Notified On | Address | Ceased | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|
Omaha Gp Two Limited | Nov 27, 2016 | Martello Court GY1 3HB St Peter's Port Martello Court Guernsey | Yes | ||||||||
| |||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for OMAHA NOMINEES TWO (B) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 15, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does OMAHA NOMINEES TWO (B) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed | Created On Apr 08, 2009 Delivered On Apr 11, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The sum of £40,000.00 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed | Created On Apr 08, 2009 Delivered On Apr 11, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The sum of £35,500.00 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment | Created On Mar 25, 2009 Delivered On Apr 09, 2009 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of security all rights titles benefits and interests of the assignors to the rents (the assigned rights) see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 25, 2009 Delivered On Apr 09, 2009 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H land and buildings being 5 and 6 carlos place london t/no’s NGL384895 and NGL383810 all buildings erections and fixtures (but excluding tenants fixtures and fittings) and fixed plant and machinery. All monies deposited with the trustee see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0