About

Registered Number: 04348363
Date of Incorporation: 07/01/2002 (23 years and 3 months ago)
Company Status: Active
Registered Address: 272 London Road, Wallington, SM6 7DJ,

 

Omniway Properties Ltd was founded on 07 January 2002 and has its registered office in Wallington, it's status is listed as "Active". We do not know the number of employees at this business. The companies directors are listed as Jan, Mohamed Sabah Anwer, Mcloughlin, Joanne, Stanley, Kathryn, Fairlamb, William, Jafar, Badr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAN, Mohamed Sabah Anwer 03 December 2007 - 1
FAIRLAMB, William 16 January 2002 05 December 2007 1
JAFAR, Badr 16 January 2002 15 January 2008 1
Secretary Name Appointed Resigned Total Appointments
MCLOUGHLIN, Joanne 16 January 2008 02 May 2008 1
STANLEY, Kathryn 16 January 2002 15 January 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 September 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 28 April 2015
AD01 - Change of registered office address 01 December 2014
AA - Annual Accounts 31 October 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 25 January 2014
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 01 November 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 15 January 2009
288b - Notice of resignation of directors or secretaries 28 July 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 15 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
AA - Annual Accounts 21 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 04 July 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
363s - Annual Return 30 January 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 18 January 2005
363s - Annual Return 26 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 06 March 2003
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
287 - Change in situation or address of Registered Office 23 January 2002
NEWINC - New incorporation documents 07 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.