OMEGA ADMINISTRATIVE SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8DH

Company number 07092152
Status Active
Incorporation Date 1 December 2009
Company Type Private Limited Company
Address 27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 8 March 2017; Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 1 December 2016 with updates. The most likely internet sites of OMEGA ADMINISTRATIVE SERVICES LIMITED are www.omegaadministrativeservices.co.uk, and www.omega-administrative-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Omega Administrative Services Limited is a Private Limited Company. The company registration number is 07092152. Omega Administrative Services Limited has been working since 01 December 2009. The present status of the company is Active. The registered address of Omega Administrative Services Limited is 27 28 Eastcastle Street London United Kingdom W1w 8dh. . CARGIL MANAGEMENT SERVICES LTD. is a Secretary of the company. LEVY, Timothy Philip is a Director of the company. Secretary DUSEY, Natalie Alberta has been resigned. Secretary ELLISS, Heidi has been resigned. Secretary PARIHAR, Shilpa Vivek has been resigned. Director WEST, Timothy James has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LTD.
Appointed Date: 10 June 2016

Director
LEVY, Timothy Philip
Appointed Date: 01 December 2009
56 years old

Resigned Directors

Secretary
DUSEY, Natalie Alberta
Resigned: 31 October 2010
Appointed Date: 01 December 2009

Secretary
ELLISS, Heidi
Resigned: 10 June 2016
Appointed Date: 01 November 2010

Secretary
PARIHAR, Shilpa Vivek
Resigned: 08 March 2015
Appointed Date: 01 November 2010

Director
WEST, Timothy James
Resigned: 30 September 2010
Appointed Date: 05 August 2010
58 years old

Persons With Significant Control

Mr Timothy Philip Levy
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - 75% or more

OMEGA ADMINISTRATIVE SERVICES LIMITED Events

08 Mar 2017
Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 8 March 2017
31 Jan 2017
Accounts for a dormant company made up to 30 April 2016
09 Dec 2016
Confirmation statement made on 1 December 2016 with updates
05 Dec 2016
Audit exemption subsidiary accounts made up to 30 April 2015
05 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 30/04/15
...
... and 47 more events
17 Aug 2010
Appointment of Mr Timothy James West as a director
28 May 2010
Secretary's details changed for Miss Natalie Alberta Dusey on 21 May 2010
22 Apr 2010
Resolutions
  • RES13 ‐ Section 175 authorised 01/04/2010

20 Jan 2010
Registered office address changed from 76 Dean Street London W1D 3SQ England on 20 January 2010
01 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted