-
OMAHA NOMINEES (B) LIMITED - Hill House, 1 Little New Street, London, EC4A 3TR, United Kingdom
Company Information
- Company registration number
- 06760178
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Hill House
- 1 Little New Street
- London
- EC4A 3TR Hill House, 1 Little New Street, London, EC4A 3TR UK
Management
- Managing Directors
- BENADY, Maurice Moses
- JACKSON, Grahame
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-11-27
- Dissolved on
- 2020-11-17
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- NEWINCCO 900 LIMITED
- Filing of Accounts
- Due Date: 2020-08-31
- Last Date: 2018-11-30
- Last Return Made Up To:
- 2012-11-27
- Annual Return
- Due Date: 2019-12-04
- Last Date: 2018-11-20
-
OMAHA NOMINEES (B) LIMITED Company Description
- OMAHA NOMINEES (B) LIMITED is a ltd registered in United Kingdom with the Company reg no 06760178. Its current trading status is "closed". It was registered 2008-11-27. It was previously called NEWINCCO 900 LIMITED. It has declared SIC or NACE codes as "82990". It has 2 directors The latest accounts are filed up to 2018-11-30. The latest annual return was filed up to 2012-11-27.It can be contacted at Hill House .
Get OMAHA NOMINEES (B) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Omaha Nominees (B) Limited - Hill House, 1 Little New Street, London, EC4A 3TR, United Kingdom
Did you know? kompany provides original and official company documents for OMAHA NOMINEES (B) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-compulsory (2020-11-17) - GAZ2
-
gazette-notice-compulsory (2020-02-11) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2020-02-20) - DISS16(SOAS)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-08-14) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-20) - CS01
-
accounts-with-accounts-type-dormant (2018-07-16) - AA
-
notification-of-a-person-with-significant-control-statement (2018-06-15) - PSC08
-
cessation-of-a-person-with-significant-control (2018-06-15) - PSC07
-
notification-of-a-person-with-significant-control (2018-05-04) - PSC02
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-12) - MR01
-
confirmation-statement-with-no-updates (2017-12-01) - CS01
-
accounts-with-accounts-type-dormant (2017-10-05) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-21) - AR01
-
confirmation-statement-with-updates (2016-12-09) - CS01
-
termination-secretary-company-with-name-termination-date (2016-12-09) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-28) - AD01
-
accounts-with-accounts-type-dormant (2016-10-06) - AA
-
appoint-person-director-company-with-name-date (2016-08-17) - AP01
-
termination-director-company-with-name-termination-date (2016-05-03) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-dormant (2015-08-12) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-08-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-01) - AR01
-
termination-director-company-with-name (2014-01-07) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-09) - AR01
-
accounts-with-accounts-type-dormant (2013-08-19) - AA
-
mortgage-create-with-deed-with-charge-number (2013-07-26) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-07-10) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-31) - AR01
keyboard_arrow_right 2012
-
legacy (2012-07-27) - MG01
-
accounts-with-accounts-type-dormant (2012-08-21) - AA
-
legacy (2012-10-13) - MG01
-
legacy (2012-04-05) - MG01
-
legacy (2012-10-19) - MG01
-
legacy (2012-10-24) - MG01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date (2011-12-22) - AR01
-
legacy (2011-10-11) - MG01
-
accounts-with-accounts-type-dormant (2011-08-19) - AA
-
legacy (2011-02-03) - MG01
-
annual-return-company-with-made-up-date (2011-01-12) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-05-12) - CH01
-
legacy (2010-01-14) - MG01
-
change-person-director-company-with-change-date (2010-05-13) - CH01
-
legacy (2010-06-30) - MG01
-
accounts-with-accounts-type-dormant (2010-08-05) - AA
-
legacy (2010-08-20) - MG01
-
legacy (2010-10-07) - MG01
keyboard_arrow_right 2009
-
legacy (2009-03-26) - 288a
-
legacy (2009-03-05) - 288b
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-21) - AR01
-
legacy (2009-03-05) - 288a
-
legacy (2009-04-09) - 395
-
legacy (2009-02-24) - 287
-
legacy (2009-08-15) - 395
-
legacy (2009-12-09) - MG01
-
change-corporate-secretary-company-with-change-date (2009-12-21) - CH04
-
change-corporate-director-company-with-change-date (2009-12-21) - CH02
-
change-person-director-company-with-change-date (2009-12-21) - CH01
-
certificate-change-of-name-company (2009-01-28) - CERTNM
-
legacy (2009-04-24) - 395
keyboard_arrow_right 2008
-
incorporation-company (2008-11-27) - NEWINC