About

Registered Number: 05892276
Date of Incorporation: 31/07/2006 (18 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (8 years and 6 months ago)
Registered Address: Suite A Midas House, 62 Goldsworth Road, Woking, Surrey, GU21 6LQ

 

Established in 2006, Omar Ali Ltd have registered office in Surrey, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. Omar Ali Ltd has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALI, Caroline Louise 31 July 2006 17 September 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
SH01 - Return of Allotment of shares 19 November 2015
TM02 - Termination of appointment of secretary 30 September 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 25 September 2014
AD01 - Change of registered office address 05 September 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 02 August 2012
CH01 - Change of particulars for director 02 August 2012
CH03 - Change of particulars for secretary 02 August 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 24 February 2011
AD01 - Change of registered office address 08 October 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
NEWINC - New incorporation documents 31 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.