Advanced company searchLink opens in new window

OMEGA CAR RENTAL LTD

Company number 13250538

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2024 TM01 Termination of appointment of Elena-Iulia Retevoi as a director on 29 April 2024
15 May 2024 PSC07 Cessation of Elena -Iulia Retevoi as a person with significant control on 26 April 2024
15 May 2024 PSC01 Notification of Daniel Aden Khan as a person with significant control on 29 April 2024
15 May 2024 AP01 Appointment of Mr Daniel Aden Khan as a director on 29 April 2024
13 May 2024 AD01 Registered office address changed from Stanmore Business & Innovation Centre Howard Road Stanmore Place Stanmore Middlesex HA7 1BT England to 2 Dockwell Close Feltham TW14 0QA on 13 May 2024
09 May 2024 TM02 Termination of appointment of Mohammed Ishaq Qureshi as a secretary on 12 April 2024
13 Oct 2023 AA Micro company accounts made up to 31 March 2023
05 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
27 Apr 2023 AP03 Appointment of Mr Mohammed Ishaq Qureshi as a secretary on 14 April 2023
06 Dec 2022 TM01 Termination of appointment of Mohammad Ishaq Qureshi as a director on 27 November 2022
06 Dec 2022 PSC07 Cessation of Mohammed Ishaq Qureshi as a person with significant control on 27 November 2022
06 Dec 2022 AP01 Appointment of Mrs Elena-Iulia Retevoi as a director on 25 November 2022
06 Dec 2022 PSC01 Notification of Elena -Iulia Retevoi as a person with significant control on 25 November 2022
02 Dec 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
21 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
04 May 2022 AD01 Registered office address changed from 171 Ballards Lane Finchley London N3 1LP England to Stanmore Business & Innovation Centre Howard Road Stanmore Place Stanmore Middlesex HA7 1BT on 4 May 2022
25 Nov 2021 AD01 Registered office address changed from 44 Sudbury Court Drive Harrow HA1 3TD England to 171 Ballards Lane Finchley London N3 1LP on 25 November 2021
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with updates
27 Sep 2021 PSC07 Cessation of Mohammed Ishaq Qureshi as a person with significant control on 26 September 2021
27 Sep 2021 PSC04 Change of details for Mr Mohammed Ishaq Qureshi as a person with significant control on 27 August 2021
27 Sep 2021 PSC01 Notification of Mohammed Ishaq Qureshi as a person with significant control on 27 August 2021
02 Sep 2021 AD01 Registered office address changed from Marne Court 6 Lorne Park Road, Flat 16 Bournemouth BH1 1JN United Kingdom to 44 Sudbury Court Drive Harrow HA1 3TD on 2 September 2021
02 Sep 2021 PSC04 Change of details for Mr Mohammed Ishaq Qureshi as a person with significant control on 26 August 2021
02 Sep 2021 PSC01 Notification of Mohammed Ishaq Qureshi as a person with significant control on 26 August 2021
02 Sep 2021 PSC07 Cessation of Mohammad Aqib Kayani as a person with significant control on 25 August 2021