ALPHA & OMEGA (UK) LIMITED

Register to unlock more data on OkredoRegister

ALPHA & OMEGA (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05403570

Incorporation date

24/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St. James Road, Northampton NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2005)
dot icon11/02/2026
Liquidators' statement of receipts and payments to 2026-02-04
dot icon12/02/2025
Liquidators' statement of receipts and payments to 2025-02-04
dot icon13/05/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/02/2024
Statement of affairs
dot icon12/02/2024
Resolutions
dot icon12/02/2024
Appointment of a voluntary liquidator
dot icon06/02/2024
Registered office address changed from 35 Colworth House Colworth House Sharnbrook Bedford MK44 1LQ England to 100 st. James Road Northampton NN5 5LF on 2024-02-06
dot icon03/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon14/04/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon19/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon04/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon14/04/2020
Confirmation statement made on 2020-03-24 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2019-04-30
dot icon28/06/2019
Previous accounting period shortened from 2019-06-28 to 2019-04-30
dot icon28/06/2019
Notification of Debbie Kumar as a person with significant control on 2019-03-26
dot icon28/06/2019
Change of details for Mr Ashok Kumar as a person with significant control on 2019-03-25
dot icon28/03/2019
Confirmation statement made on 2019-03-24 with updates
dot icon16/02/2019
Compulsory strike-off action has been discontinued
dot icon14/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/02/2019
Appointment of Miss Ashton Aliesha Kumar as a director on 2018-12-01
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon22/06/2018
Previous accounting period shortened from 2017-06-29 to 2017-06-28
dot icon29/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon29/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon28/02/2018
Termination of appointment of Fableforce Nominees (Bedford) Limited as a secretary on 2017-11-01
dot icon26/07/2017
Confirmation statement made on 2017-03-24 with updates
dot icon26/07/2017
Notification of Ashok Kumar as a person with significant control on 2017-04-06
dot icon26/07/2017
Director's details changed for Mr Ashok Kumar on 2017-07-26
dot icon26/07/2017
Registered office address changed from First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN England to 35 Colworth House Colworth House Sharnbrook Bedford MK44 1LQ on 2017-07-26
dot icon13/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/02/2017
Termination of appointment of Fableforce Nominees Limited as a secretary on 2017-02-15
dot icon15/02/2017
Appointment of Fableforce Nominees (Bedford) Limited as a secretary on 2017-02-15
dot icon07/12/2016
Second filing of the annual return made up to 2016-03-24
dot icon22/08/2016
Previous accounting period extended from 2016-03-31 to 2016-06-30
dot icon23/07/2016
Registration of charge 054035700002, created on 2016-07-22
dot icon16/05/2016
Registration of charge 054035700001, created on 2016-05-11
dot icon07/04/2016
Annual return
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Director's details changed for Ashok Kumar on 2015-10-06
dot icon06/10/2015
Registered office address changed from , 1a Queen Street, Rushden, Northamptonshire, NN10 0AA to First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN on 2015-10-06
dot icon25/03/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/05/2014
Compulsory strike-off action has been discontinued
dot icon15/05/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon03/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon19/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon10/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon07/04/2011
Director's details changed for Ashok Kumar on 2011-03-29
dot icon07/04/2011
Termination of appointment of Anesh Kumar as a director
dot icon07/04/2011
Appointment of Ashok Kumar as a director
dot icon07/04/2011
Termination of appointment of Arun Parasrampuria as a director
dot icon06/04/2011
Compulsory strike-off action has been discontinued
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon31/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon07/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon23/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon31/03/2009
Return made up to 24/03/09; full list of members
dot icon14/10/2008
Accounts for a dormant company made up to 2007-03-31
dot icon26/06/2008
Return made up to 24/03/08; full list of members
dot icon29/05/2008
Return made up to 24/03/07; full list of members
dot icon10/04/2007
Return made up to 24/03/06; full list of members
dot icon24/07/2006
Accounts made up to 2006-03-31
dot icon08/08/2005
New director appointed
dot icon03/08/2005
Ad 04/04/05--------- £ si 1@1=1 £ ic 1/2
dot icon03/08/2005
Director resigned
dot icon02/08/2005
New director appointed
dot icon06/04/2005
New secretary appointed
dot icon06/04/2005
New director appointed
dot icon06/04/2005
Registered office changed on 06/04/05 from: 5TH floor, signet house, 49/51 farringdon road, london, EC1M 3JP
dot icon06/04/2005
Secretary resigned
dot icon06/04/2005
Director resigned
dot icon30/03/2005
Director resigned
dot icon30/03/2005
Secretary resigned
dot icon24/03/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

7
2022
change arrow icon+1,737.24 % *

* during past year

Cash in Bank

£143,029.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
24/03/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
132.71K
-
0.00
7.79K
-
2022
7
146.10K
-
0.00
143.03K
-
2022
7
146.10K
-
0.00
143.03K
-

Employees

2022

Employees

7 Ascended17 % *

Net Assets(GBP)

146.10K £Ascended10.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

143.03K £Ascended1.74K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ashok Kumar
Director
24/03/2005 - 04/04/2005
15
Mr Ashok Kumar
Director
29/03/2011 - Present
15
ALPHA SECRETARIAL LIMITED
Nominee Secretary
24/03/2005 - 24/03/2005
1711
ALPHA DIRECT LIMITED
Nominee Director
24/03/2005 - 24/03/2005
1512
FABLEFORCE NOMINEES LIMITED
Corporate Secretary
24/03/2005 - 15/02/2017
34

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALPHA & OMEGA (UK) LIMITED

ALPHA & OMEGA (UK) LIMITED is an(a) Liquidation company incorporated on 24/03/2005 with the registered office located at 100 St. James Road, Northampton NN5 5LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA & OMEGA (UK) LIMITED?

toggle

ALPHA & OMEGA (UK) LIMITED is currently Liquidation. It was registered on 24/03/2005 .

Where is ALPHA & OMEGA (UK) LIMITED located?

toggle

ALPHA & OMEGA (UK) LIMITED is registered at 100 St. James Road, Northampton NN5 5LF.

What does ALPHA & OMEGA (UK) LIMITED do?

toggle

ALPHA & OMEGA (UK) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ALPHA & OMEGA (UK) LIMITED have?

toggle

ALPHA & OMEGA (UK) LIMITED had 7 employees in 2022.

What is the latest filing for ALPHA & OMEGA (UK) LIMITED?

toggle

The latest filing was on 11/02/2026: Liquidators' statement of receipts and payments to 2026-02-04.