Active
Company Information for OMEARA LIMITED
49 SOUTHWARK STREET, LONDON, SE1 1RU,
|
Company Registration Number
10008331
Private Limited Company
Active |
Company Name | ||
---|---|---|
OMEARA LIMITED | ||
Legal Registered Office | ||
49 SOUTHWARK STREET LONDON SE1 1RU | ||
Previous Names | ||
|
Company Number | 10008331 | |
---|---|---|
Company ID Number | 10008331 | |
Date formed | 2016-02-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 01/01/2023 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 16/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-07 03:13:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OMEARA AND ROGERS CONSTRUCTION COMPANY | California | Unknown | ||
OMEARA AND ROGERS CONSTRUCTION CORPORATION | California | Unknown | ||
OMEARA BROS BREWING COMPANY LLC | California | Unknown | ||
OMEARA BUILDING SOLUTIONS LTD | 245 LIVERPOOL RD, GREAT SANKEY WARRINGTON CHESHIRE WA5 1RD | Dissolved | Company formed on the 2015-06-30 | |
OMEARA CHANDLER CORPORATION | California | Unknown | ||
OMEARA CLEARY LIMITED | SUITE 11 ANNBROOK BUSINESS CENTRE LIMERICK ROAD NENAGH CO. TIPPERARY NENAGH, TIPPERARY, E45W903, IRELAND E45W903 | Active | Company formed on the 2006-05-10 | |
OMEARA COMPANIES INC | Georgia | Unknown | ||
OMEARA COMPANIES INCORPORATED | Michigan | UNKNOWN | ||
OMEARA CONSULTING LTD | 119 BADEN POWELL ROAD CHESTERFIELD DERBYSHIRE ENGLAND S40 2RL | Dissolved | Company formed on the 2013-10-22 | |
OMEARA CONSULTING INCORPORATED | California | Unknown | ||
OMEARA CONSULTING LTD | 12 Carden Place Aberdeen AB10 1UR | Liquidation | Company formed on the 2019-01-30 | |
Omeara Contracting LLC | Maryland | Unknown | ||
OMEARA CONSTRUCTION LTD | 52 BURNS ROAD COVENTRY CV2 4AE | Active - Proposal to Strike off | Company formed on the 2020-04-29 | |
OMEARA CORPORATION | California | Unknown | ||
OMEARA ENTERPRISES INCORPORATED | California | Unknown | ||
OMEARA FERGUSON WHELAN AND CONWAY CAPITAL ADVISORS LLC | Delaware | Unknown | ||
OMEARA FERGUSON WHELAN AND CONWAY INCORPORATED | Michigan | UNKNOWN | ||
OMEARA FERGUSON WHELAN AND CONWAY MISSION ADVANCEMENT SERVICES LL C | Michigan | UNKNOWN | ||
OMEARA HEATING & COOLING PTY LTD | Active | Company formed on the 1981-08-07 | ||
Omeara Lawn Services LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DALES EVANS BUSINESS MANAGEMENT LIMITED |
||
BENJAMIN WALTER DAVID LOVETT |
||
DAVID CHARLES LOVETT |
||
GEORGE SEWELL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ARCHES (BOROUGH) LIMITED | Company Secretary | 2016-02-16 | CURRENT | 2016-02-16 | Dissolved 2016-06-14 | |
WARBENGHAST LIMITED | Company Secretary | 2010-06-01 | CURRENT | 2010-06-01 | Active | |
TANK HOME LIMITED | Company Secretary | 2010-02-26 | CURRENT | 1996-05-09 | Active | |
HIS RECORDS LIMITED | Company Secretary | 2010-01-04 | CURRENT | 1995-05-12 | Active | |
SOUNDLAB LIMITED | Company Secretary | 2010-01-04 | CURRENT | 1983-06-22 | Active | |
GRINDERMAN LTD | Company Secretary | 2008-07-01 | CURRENT | 2007-06-04 | Active - Proposal to Strike off | |
SUPERTOFF LIMITED | Company Secretary | 2008-04-08 | CURRENT | 2001-03-09 | Dissolved 2016-08-23 | |
PEACHALABAMA LTD | Company Secretary | 2006-06-30 | CURRENT | 2001-10-31 | Active | |
THE STEREOPHONICS LTD | Company Secretary | 2006-06-30 | CURRENT | 1996-07-16 | Active | |
THE STEREOPHONICS MUSIC LIMITED | Company Secretary | 2006-06-30 | CURRENT | 1996-09-06 | Active | |
LONDON VENUE GROUP LIMITED | Director | 2017-10-04 | CURRENT | 2017-10-04 | Active | |
GENTLEMEN OF THE ROAD PRESENTS LIMITED | Director | 2014-09-29 | CURRENT | 2014-09-29 | Active | |
GENTLEMEN OF THE ROAD RECORDS LIMITED | Director | 2013-09-11 | CURRENT | 2013-09-11 | Active | |
LOVETT ENTERPRISES LIMITED | Director | 2012-10-24 | CURRENT | 2012-10-24 | Active | |
THE ARCHES (BOROUGH) LIMITED | Director | 2016-02-16 | CURRENT | 2016-02-16 | Dissolved 2016-06-14 | |
LOVETT ENTERPRISES LIMITED | Director | 2016-02-16 | CURRENT | 2012-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 01/01/23 | ||
Audit exemption statement of guarantee by parent company for period ending 01/01/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 01/01/23 | ||
Audit exemption subsidiary accounts made up to 2023-01-01 | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 02/01/22 | ||
Audit exemption statement of guarantee by parent company for period ending 02/01/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 02/01/22 | ||
Audit exemption subsidiary accounts made up to 2022-01-02 | ||
CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CH01 | Director's details changed for Mr Benjamin Walter David Lovett on 2020-10-29 | |
TM02 | Termination of appointment of Dales Evans Business Management Limited on 2021-07-13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100083310001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES | |
PSC02 | Notification of Tvg Topco Limited as a person with significant control on 2020-12-30 | |
PSC07 | CESSATION OF LOVETT ENTERPRISES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/20 FROM 88-90 Baker Street London W1U 6TQ United Kingdom | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 100083310001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 09/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES | |
LATEST SOC | 22/12/17 STATEMENT OF CAPITAL;GBP 125 | |
SH01 | 29/09/17 STATEMENT OF CAPITAL GBP 125 | |
SH06 | Cancellation of shares. Statement of capital on 2017-09-04 GBP 115 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AA | 01/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WALTER DAVID LOVETT / 11/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WALTER DAVID LOVETT / 11/09/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 120 | |
SH01 | 02/02/17 STATEMENT OF CAPITAL GBP 120 | |
AA01 | Current accounting period shortened from 28/02/17 TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR GEORGE SEWELL | |
RES01 | ADOPT ARTICLES 01/12/16 | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 31/08/16 STATEMENT OF CAPITAL GBP 100 | |
RES15 | CHANGE OF COMPANY NAME 09/04/16 | |
CERTNM | COMPANY NAME CHANGED THE ARCHES (BOROUGH) LIMITED CERTIFICATE ISSUED ON 09/04/16 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OMEARA LIMITED
The top companies supplying to UK government with the same SIC code (56301 - Licensed clubs) as OMEARA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |