About

Registered Number: 07678881
Date of Incorporation: 22/06/2011 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2020 (3 years and 8 months ago)
Registered Address: Langley House Park Road, East Finchley, London, N2 8EY

 

Established in 2011, Omada Holdings Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELLMAN, Peter Harald Irvin 22 June 2011 - 1
SHORAKA, Shahram 22 June 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2020
LIQ14 - N/A 04 May 2020
LIQ03 - N/A 01 May 2019
LIQ03 - N/A 03 May 2018
F10.2 - N/A 29 April 2017
F10.2 - N/A 07 April 2017
AD01 - Change of registered office address 13 March 2017
RESOLUTIONS - N/A 07 March 2017
4.20 - N/A 07 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 30 September 2016
AA01 - Change of accounting reference date 30 September 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 18 September 2015
DISS40 - Notice of striking-off action discontinued 07 March 2015
AA - Annual Accounts 04 March 2015
GAZ1 - First notification of strike-off action in London Gazette 06 January 2015
AR01 - Annual Return 18 September 2014
AR01 - Annual Return 18 July 2014
RESOLUTIONS - N/A 25 June 2014
RESOLUTIONS - N/A 25 June 2014
RESOLUTIONS - N/A 25 June 2014
SH01 - Return of Allotment of shares 25 June 2014
SH08 - Notice of name or other designation of class of shares 25 June 2014
RP04 - N/A 18 June 2014
RP04 - N/A 18 June 2014
AA01 - Change of accounting reference date 17 March 2014
CERTNM - Change of name certificate 23 December 2013
CONNOT - N/A 23 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 28 March 2013
SH01 - Return of Allotment of shares 08 January 2013
AA01 - Change of accounting reference date 07 August 2012
AR01 - Annual Return 25 July 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
AA01 - Change of accounting reference date 05 September 2011
AD01 - Change of registered office address 10 August 2011
RESOLUTIONS - N/A 04 August 2011
NEWINC - New incorporation documents 22 June 2011

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.