ALPHA OMEGA GROUP LIMITED

Register to unlock more data on OkredoRegister

ALPHA OMEGA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04179482

Incorporation date

14/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

1 Kings Avenue, Winchmore Hill, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2001)
dot icon03/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon25/09/2023
Statement of company's objects
dot icon20/09/2023
Memorandum and Articles of Association
dot icon20/09/2023
Resolutions
dot icon07/02/2023
Change of details for Mr Joseph Hadjijoseph as a person with significant control on 2021-12-16
dot icon07/02/2023
Confirmation statement made on 2022-12-02 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-02 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/12/2020
Change of details for Mr Joseph Hadjijoseph as a person with significant control on 2020-11-25
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon02/12/2020
Cessation of John Youselli as a person with significant control on 2020-11-25
dot icon01/10/2020
Micro company accounts made up to 2019-12-31
dot icon01/05/2020
Termination of appointment of John Youselli as a director on 2020-04-07
dot icon02/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon04/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2016-12-29 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon29/12/2015
Cancellation of shares. Statement of capital on 2015-11-16
dot icon29/12/2015
Purchase of own shares.
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/07/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon09/03/2015
Registration of charge 041794820002, created on 2015-03-06
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/05/2014
Termination of appointment of Jim Nicolaides as a director on 2013-06-30
dot icon06/05/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/09/2013
Satisfaction of charge 1 in full
dot icon10/07/2013
Compulsory strike-off action has been discontinued
dot icon09/07/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon09/07/2013
First Gazette notice for compulsory strike-off
dot icon25/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon16/03/2011
Secretary's details changed for Alpha Omega Secretaries Ltd on 2011-03-14
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon19/03/2010
Secretary's details changed for Alpha Omega Secretaries Ltd on 2010-03-14
dot icon09/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/03/2009
Return made up to 14/03/09; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/03/2008
Return made up to 14/03/08; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/03/2007
Return made up to 14/03/07; full list of members
dot icon27/01/2007
Director's particulars changed
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/11/2006
Total exemption small company accounts made up to 2004-12-31
dot icon05/04/2006
Return made up to 14/03/06; full list of members
dot icon05/04/2006
Return made up to 14/03/05; full list of members; amend
dot icon28/02/2006
Registered office changed on 28/02/06 from: brook point, 1412 high road, london, N20 9BH
dot icon26/04/2005
Statement of affairs
dot icon26/04/2005
Particulars of contract relating to shares
dot icon26/04/2005
Ad 01/01/04--------- £ si 1500@1
dot icon21/03/2005
Ad 01/01/04--------- £ si 99@1
dot icon21/03/2005
Return made up to 14/03/04; full list of members
dot icon21/03/2005
Return made up to 14/03/05; full list of members
dot icon03/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon27/03/2004
New secretary appointed
dot icon26/03/2004
Secretary resigned
dot icon13/02/2004
Particulars of mortgage/charge
dot icon31/01/2004
New director appointed
dot icon23/01/2004
New director appointed
dot icon14/01/2004
New director appointed
dot icon22/03/2003
Return made up to 14/03/03; full list of members
dot icon19/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon21/10/2002
New secretary appointed
dot icon21/10/2002
Secretary resigned
dot icon28/05/2002
Return made up to 14/03/02; full list of members
dot icon10/01/2002
Accounts for a dormant company made up to 2001-12-31
dot icon10/01/2002
Resolutions
dot icon09/01/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New secretary appointed
dot icon22/03/2001
Director resigned
dot icon22/03/2001
Secretary resigned
dot icon14/03/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£122,491.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
317.41K
-
0.00
-
-
2022
10
365.08K
-
0.00
122.49K
-
2022
10
365.08K
-
0.00
122.49K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

365.08K £Ascended15.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

122.49K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hadjijoseph, Joseph
Director
14/03/2001 - Present
19
Shah, Chatan
Director
01/01/2004 - Present
36

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ALPHA OMEGA GROUP LIMITED

ALPHA OMEGA GROUP LIMITED is an(a) Active company incorporated on 14/03/2001 with the registered office located at 1 Kings Avenue, Winchmore Hill, London N21 3NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA OMEGA GROUP LIMITED?

toggle

ALPHA OMEGA GROUP LIMITED is currently Active. It was registered on 14/03/2001 .

Where is ALPHA OMEGA GROUP LIMITED located?

toggle

ALPHA OMEGA GROUP LIMITED is registered at 1 Kings Avenue, Winchmore Hill, London N21 3NA.

What does ALPHA OMEGA GROUP LIMITED do?

toggle

ALPHA OMEGA GROUP LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ALPHA OMEGA GROUP LIMITED have?

toggle

ALPHA OMEGA GROUP LIMITED had 10 employees in 2022.

What is the latest filing for ALPHA OMEGA GROUP LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-12-02 with no updates.