OMEGA ADVISORY LIMITED
Overview
Company Name | OMEGA ADVISORY LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 11649664 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OMEGA ADVISORY LIMITED?
- Financial management (70221) / Professional, scientific and technical activities
Where is OMEGA ADVISORY LIMITED located?
Registered Office Address | The John Banner Centre 620 Attercliffe Road S9 3QS Sheffield England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OMEGA ADVISORY LIMITED?
Company Name | From | Until |
---|---|---|
OMEGA LOAN MANAGEMENT LIMITED | Oct 30, 2018 | Oct 30, 2018 |
What are the latest accounts for OMEGA ADVISORY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for OMEGA ADVISORY LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 26, 2024 |
Next Confirmation Statement Due | Jul 10, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 26, 2023 |
Overdue | Yes |
What are the latest filings for OMEGA ADVISORY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 28 Lismore Road Sheffield S8 9JD England to The John Banner Centre 620 Attercliffe Road Sheffield S9 3QS on Apr 14, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jeremy Michael Bennett as a director on Nov 24, 2022 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2021 | 6 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 26, 2021 with no updates | 2 pages | CS01 | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2020 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Jeremy Michael Bennett as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 26, 2020 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 4C Mercury Court Manse Lane Knaresborough HG5 8LF United Kingdom to 28 Lismore Road Sheffield S8 9JD on Jun 19, 2020 | 1 pages | AD01 | ||||||||||
Notification of Alexandra Harrison as a person with significant control on May 31, 2020 | 2 pages | PSC01 | ||||||||||
Cessation of Jeremy Michael Bennett as a person with significant control on May 31, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Jeremy Michael Bennett as a director on May 31, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Ms Alexandra Harrison as a director on May 31, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tim Shore as a director on Jun 01, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of OMEGA ADVISORY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRISON, Alexandra | Director | Lismore Road S8 9JD Sheffield 28 England | England | British | Director | 266785440001 | ||||
BENNETT, Jeremy Michael | Director | Lismore Road S8 9JD Sheffield 28 England | England | British | Director | 248334390001 | ||||
BENNETT, Jeremy Michael | Director | Manse Lane HG5 8LF Knaresborough 4c Mercury Court United Kingdom | England | British | Solicitor | 248334390001 | ||||
SHORE, Tim | Director | Manse Lane HG5 8LF Knaresborough 4c Mercury Court United Kingdom | United Kingdom | British | Director | 247123730001 | ||||
SHORE, Wayne | Director | Manse Lane HG5 8LF Knaresborough 4c Mercury Court United Kingdom | England | British | Director | 251956640001 |
Who are the persons with significant control of OMEGA ADVISORY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Alexandra Harrison | May 31, 2020 | Lismore Road S8 9JD Sheffield 28 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Wayne Shore | Oct 30, 2018 | Manse Lane HG5 8LF Knaresborough 4c Mercury Court United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Tim Shore | Oct 30, 2018 | Manse Lane HG5 8LF Knaresborough 4c Mercury Court United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Jeremy Michael Bennett | Oct 30, 2018 | Manse Lane HG5 8LF Knaresborough 4c Mercury Court United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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