ALPHA & OMEGA CONSULTANCY LTD

Register to unlock more data on OkredoRegister

ALPHA & OMEGA CONSULTANCY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08629220

Incorporation date

29/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Preston Park House, South Road, Brighton, East Sussex BN1 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2013)
dot icon11/08/2023
Compulsory strike-off action has been suspended
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon30/01/2023
Confirmation statement made on 2022-08-23 with no updates
dot icon25/01/2023
Compulsory strike-off action has been discontinued
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon15/11/2022
First Gazette notice for compulsory strike-off
dot icon23/07/2022
Compulsory strike-off action has been discontinued
dot icon22/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon02/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon11/11/2021
Compulsory strike-off action has been discontinued
dot icon10/11/2021
Confirmation statement made on 2021-08-23 with updates
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon04/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon17/11/2020
Confirmation statement made on 2020-08-23 with updates
dot icon07/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon31/03/2020
Registered office address changed from 28 - 29 Ship Street Brighton BN1 1AD to Preston Park House South Road Brighton East Sussex BN1 6SB on 2020-03-31
dot icon09/09/2019
Confirmation statement made on 2019-08-23 with updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon12/03/2019
Director's details changed for Miss Daniella Blair on 2019-03-08
dot icon13/12/2018
Registered office address changed from 99 Gray's Inn Road London WC1X 8TY England to 28 - 29 Ship Street Brighton BN1 1AD on 2018-12-13
dot icon24/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon11/09/2017
Confirmation statement made on 2017-08-23 with updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/09/2016
Registered office address changed from 266-268 Wickham Road Shirley Croydon Surrey CR0 8BJ England to 99 Gray's Inn Road London WC1X 8TY on 2016-09-19
dot icon08/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/04/2016
Registered office address changed from Unit 78 Eurolink Busniess Centre Effra Road London SW2 1BZ to 266-268 Wickham Road Shirley Croydon Surrey CR0 8BJ on 2016-04-26
dot icon13/04/2016
Appointment of Mr Leion Dillon as a secretary on 2016-03-14
dot icon06/10/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/04/2015
Annual return made up to 2014-08-23 with full list of shareholders
dot icon28/04/2015
Registered office address changed from Unit 78 Eurolink Business Centre 49 Effra Road Brixton London SW2 1BZ Uk to Unit 78 Eurolink Busniess Centre Effra Road London SW2 1BZ on 2015-04-28
dot icon05/03/2015
Registered office address changed from Suite 36 88-90 Hatton Garden Holborn London EC1N 8PG United Kingdom to Unit 78 Eurolink Busniess Centre Effra Road London SW2 1BZ on 2015-03-05
dot icon21/02/2015
Compulsory strike-off action has been discontinued
dot icon23/12/2014
First Gazette notice for compulsory strike-off
dot icon27/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon23/08/2013
Termination of appointment of Leion Dillon as a director on 2013-08-23
dot icon23/08/2013
Termination of appointment of Denise Bennett as a director on 2013-08-23
dot icon29/07/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£44.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconNext confirmation date
23/08/2023
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
dot iconNext due on
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
54.08K
-
0.00
44.00
-
2021
0
54.08K
-
0.00
44.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

54.08K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dillon, Daniella
Director
29/07/2013 - Present
16
Dillon, Leion
Secretary
14/03/2016 - Present
-
Bennett, Denise
Director
29/07/2013 - 23/08/2013
-
Mr Leion Dillon
Director
29/07/2013 - 23/08/2013
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHA & OMEGA CONSULTANCY LTD

ALPHA & OMEGA CONSULTANCY LTD is an(a) Active company incorporated on 29/07/2013 with the registered office located at Preston Park House, South Road, Brighton, East Sussex BN1 6SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA & OMEGA CONSULTANCY LTD?

toggle

ALPHA & OMEGA CONSULTANCY LTD is currently Active. It was registered on 29/07/2013 .

Where is ALPHA & OMEGA CONSULTANCY LTD located?

toggle

ALPHA & OMEGA CONSULTANCY LTD is registered at Preston Park House, South Road, Brighton, East Sussex BN1 6SB.

What does ALPHA & OMEGA CONSULTANCY LTD do?

toggle

ALPHA & OMEGA CONSULTANCY LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ALPHA & OMEGA CONSULTANCY LTD?

toggle

The latest filing was on 11/08/2023: Compulsory strike-off action has been suspended.