OMAHA NOMINEES TWO (B) LIMITED

OMAHA NOMINEES TWO (B) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameOMAHA NOMINEES TWO (B) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06760468
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OMAHA NOMINEES TWO (B) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWINCCO 904 LIMITEDNov 27, 2008Nov 27, 2008

    What are the latest accounts for OMAHA NOMINEES TWO (B) LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2017

    What are the latest filings for OMAHA NOMINEES TWO (B) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Nov 20, 2018 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Nov 30, 2017

    1 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Omaha Gp Two Limited as a person with significant control on Jun 15, 2018

    1 pagesPSC07

    Notification of Omaha Gp Two Limited as a person with significant control on Nov 27, 2016

    1 pagesPSC02

    Confirmation statement made on Nov 27, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2016

    1 pagesAA

    Confirmation statement made on Nov 27, 2016 with updates

    5 pagesCS01

    Termination of appointment of Reit (Corporate Services) Limited as a secretary on Feb 29, 2016

    1 pagesTM02

    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 pagesAD01

    Accounts for a dormant company made up to Nov 30, 2015

    1 pagesAA

    Termination of appointment of Christopher George White as a director on Apr 11, 2016

    2 pagesTM01

    Annual return made up to Nov 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2016

    Statement of capital on Jan 21, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Nov 30, 2014

    1 pagesAA

    Annual return made up to Nov 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Nov 30, 2013

    1 pagesAA

    Termination of appointment of Trafalgar Officers Limited as a director

    2 pagesTM01

    Annual return made up to Nov 27, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2013

    Statement of capital on Dec 04, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Nov 30, 2012

    1 pagesAA

    Annual return made up to Nov 27, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Nov 30, 2011

    1 pagesAA

    Annual return made up to Nov 27, 2011

    6 pagesAR01

    Who are the officers of OMAHA NOMINEES TWO (B) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENADY, Maurice Moses
    Line Wall Road
    Gibraltar
    57-63
    Director
    Line Wall Road
    Gibraltar
    57-63
    GibraltarBritishSolicitor69435160001
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    134878650001
    REIT (CORPORATE SERVICES) LIMITED
    Wigmore Street
    W1U 1PB London
    5
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1PB London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3143222
    79571870001
    MACKIE, Christopher Alan
    Dartmouth Road
    NW2 4HA London
    68
    Director
    Dartmouth Road
    NW2 4HA London
    68
    United KingdomBritishSolicitor147398690001
    WHITE, Christopher George
    Line Wall Road
    Gibraltar
    57-63
    Director
    Line Wall Road
    Gibraltar
    57-63
    GibraltarBritishBarrister80132540006
    OLSWANG DIRECTORS 1 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    134878660001
    OLSWANG DIRECTORS 2 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    134878670001
    TRAFALGAR OFFICERS LIMITED
    Wigmore Street
    W1U 1PB London
    5
    Director
    Wigmore Street
    W1U 1PB London
    5
    Identification TypeEuropean Economic Area
    Registration Number6745658
    137262130001

    Who are the persons with significant control of OMAHA NOMINEES TWO (B) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Omaha Gp Two Limited
    Martello Court
    GY1 3HB St Peter's Port
    Martello Court
    Guernsey
    Nov 27, 2016
    Martello Court
    GY1 3HB St Peter's Port
    Martello Court
    Guernsey
    Yes
    Legal FormLimited Company
    Country RegisteredGuernsey
    Legal AuthorityCompanies (Guernsey) Law 1994
    Place RegisteredGuernsey
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for OMAHA NOMINEES TWO (B) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 15, 2018The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Grosvenor West End Properties
    Transactions
    • Apr 11, 2009Registration of a charge (395)
    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
    • Grosvenor West End Properties
    Transactions
    • Apr 11, 2009Registration of a charge (395)
    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
    • Norwich Union Mortgage Finance LTD
    Transactions
    • Apr 09, 2009Registration of a charge (395)
    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
    • Norwich Union Mortgage Finance LTD
    Transactions
    • Apr 09, 2009Registration of a charge (395)

    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