About

Registered Number: 06099832
Date of Incorporation: 13/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: First Floor 82, Meadow Walk, Epsom, Surrey, KT19 0AX,

 

Omegashire Ltd was founded on 13 February 2007 with its registered office in Epsom, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. This business has 3 directors listed as Wyld, Hayley, Wyld, Gary, Wyld, Brian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYLD, Gary 14 February 2007 - 1
WYLD, Brian 14 February 2007 12 April 2007 1
Secretary Name Appointed Resigned Total Appointments
WYLD, Hayley 14 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 12 February 2019
AD01 - Change of registered office address 05 December 2018
AA - Annual Accounts 30 November 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 25 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 29 November 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 30 November 2014
AD01 - Change of registered office address 26 October 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 30 November 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 27 September 2011
AD01 - Change of registered office address 21 July 2011
AR01 - Annual Return 03 March 2011
MG01 - Particulars of a mortgage or charge 18 August 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 13 March 2008
288b - Notice of resignation of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
NEWINC - New incorporation documents 13 February 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.