About

Registered Number: 09828053
Date of Incorporation: 16/10/2015 (8 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 227 London Road, Brandon, Suffolk, IP27 0NE,

 

Established in 2015, Omar Franchising Ltd have registered office in Brandon in Suffolk, it's status is listed as "Dissolved". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENACRE, Roy Charles 18 April 2017 - 1
PLESZKO, Paul Robert 16 October 2015 18 April 2017 1
SILK, Timothy Makin 18 April 2017 31 August 2018 1
WESTMORELAND, Lisa Elizabeth 16 October 2015 18 April 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 03 February 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 24 October 2019
PARENT_ACC - N/A 24 October 2019
AGREEMENT2 - N/A 24 October 2019
GUARANTEE2 - N/A 24 October 2019
CH01 - Change of particulars for director 12 March 2019
AP01 - Appointment of director 20 November 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 18 September 2018
TM01 - Termination of appointment of director 31 August 2018
TM01 - Termination of appointment of director 21 August 2018
AP01 - Appointment of director 09 August 2018
AP01 - Appointment of director 12 June 2018
CH01 - Change of particulars for director 01 May 2018
CS01 - N/A 25 October 2017
PSC05 - N/A 25 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2017
AA - Annual Accounts 06 October 2017
RESOLUTIONS - N/A 10 May 2017
TM01 - Termination of appointment of director 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
MR01 - N/A 24 April 2017
MR01 - N/A 19 April 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 20 October 2016
NEWINC - New incorporation documents 16 October 2015
AA01 - Change of accounting reference date 16 October 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2017 Outstanding

N/A

A registered charge 18 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.