AOMEGA GROUP LTD

Register to unlock more data on OkredoRegister

AOMEGA GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11147370

Incorporation date

12/01/2018

Size

Micro Entity

Contacts

Registered address

Registered address

72 Cardigan Street, Luton LU1 1RRCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2018)
dot icon30/01/2026
Micro company accounts made up to 2025-01-30
dot icon30/04/2025
Unaudited abridged accounts made up to 2024-01-31
dot icon30/01/2025
Current accounting period shortened from 2024-01-31 to 2024-01-30
dot icon13/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon20/10/2024
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 72 Cardigan Street Luton LU1 1RR on 2024-10-20
dot icon18/05/2024
Amended total exemption full accounts made up to 2021-01-31
dot icon18/05/2024
Amended total exemption full accounts made up to 2020-01-31
dot icon14/05/2024
Registered office address changed from Grey Tibbar Harborough Drive Pulborough RH20 2PN United Kingdom to 128 City Road London London EC1V 2NX on 2024-05-14
dot icon14/05/2024
Registered office address changed from 128 City Road London London EC1V 2NX England to 128 City Road London EC1V 2NX on 2024-05-14
dot icon12/05/2024
Termination of appointment of Matthew Tyerman as a secretary on 2024-04-24
dot icon04/01/2024
Confirmation statement made on 2023-11-22 with no updates
dot icon20/06/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon21/04/2023
Registered office address changed from Falcon House 19 Deer Park Road South Wimbledon London SW19 3UX England to Grey Tibbar Harborough Drive Pulborough RH20 2PN on 2023-04-21
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with updates
dot icon31/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon18/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon18/12/2021
Appointment of Mr Matthew Tyerman as a secretary on 2021-12-18
dot icon06/12/2021
Director's details changed for Mr Stephen Michael Knowles on 2021-12-06
dot icon06/12/2021
Cessation of Patience Theodora Tyerman Knowles as a person with significant control on 2021-12-06
dot icon06/12/2021
Notification of Stephen Michael Knowles as a person with significant control on 2021-12-06
dot icon31/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon15/06/2021
Amended total exemption full accounts made up to 2019-01-31
dot icon02/04/2021
Director's details changed for Mrs Patience Theodora Tyerman on 2021-03-30
dot icon30/03/2021
Termination of appointment of Patience Theodora Tyerman as a director on 2021-03-30
dot icon30/03/2021
Appointment of Mrs Patience Theodora Tyerman Knowles as a director on 2021-03-30
dot icon30/03/2021
Cessation of Patience Theodora Tyerman as a person with significant control on 2021-03-30
dot icon30/03/2021
Notification of Patience Theodora Tyerman Knowles as a person with significant control on 2021-03-30
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with updates
dot icon02/07/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon10/06/2020
Change of details for Mrs Patience Theodora Tyerman as a person with significant control on 2020-06-10
dot icon10/06/2020
Director's details changed for Mrs Patience Theodora Tyerman on 2020-06-10
dot icon10/06/2020
Change of details for Mrs Patience Theodora Tyerman as a person with significant control on 2020-06-10
dot icon10/06/2020
Change of details for Mrs Patience Theodora Tyerman as a person with significant control on 2020-06-09
dot icon10/06/2020
Director's details changed for Mrs Patience Thoedora Tyerman on 2020-06-10
dot icon09/06/2020
Appointment of Mrs Patience Thoedora Tyerman as a director on 2020-06-09
dot icon09/06/2020
Notification of Patience Theodora Tyerman as a person with significant control on 2020-06-09
dot icon09/06/2020
Cessation of Stephen Michael Knowles as a person with significant control on 2020-06-09
dot icon12/05/2020
Termination of appointment of Patience Thoedora Tyerman as a director on 2020-05-12
dot icon26/03/2020
Appointment of Mrs Patience Thoedora Tyerman as a director on 2020-03-20
dot icon13/03/2020
Notification of Stephen Michael Knowles as a person with significant control on 2020-03-13
dot icon13/03/2020
Cessation of Patience Tyerman as a person with significant control on 2020-03-13
dot icon13/03/2020
Termination of appointment of Patience Tyerman as a director on 2020-03-13
dot icon13/03/2020
Appointment of Mr Stephen Michael Knowles as a director on 2020-03-13
dot icon05/09/2019
Notification of Patience Tyerman as a person with significant control on 2019-09-05
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon05/09/2019
Termination of appointment of Isaac Darkwa as a director on 2019-09-05
dot icon05/09/2019
Cessation of Isaac Darkwa as a person with significant control on 2019-09-05
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon23/08/2019
Notification of Isaac Darkwa as a person with significant control on 2019-08-09
dot icon21/08/2019
Confirmation statement made on 2019-08-21 with updates
dot icon21/08/2019
Cessation of Patience Tyerman as a person with significant control on 2019-08-10
dot icon21/08/2019
Appointment of Mr Isaac Darkwa as a director on 2019-08-10
dot icon21/08/2019
Cessation of Patience Tyerman as a person with significant control on 2019-08-12
dot icon13/08/2019
Amended total exemption full accounts made up to 2019-01-31
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon25/07/2019
Notification of Patience Tyerman as a person with significant control on 2019-01-12
dot icon05/07/2019
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Falcon House 19 Deer Park Road South Wimbledon London SW19 3UX on 2019-07-05
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon08/02/2019
Accounts for a dormant company made up to 2019-01-31
dot icon25/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon06/12/2018
Termination of appointment of Christopher Hutchinson as a director on 2018-12-06
dot icon12/01/2018
Appointment of Mr Christopher Hutchinson as a director on 2018-01-12
dot icon12/01/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2025
dot iconNext confirmation date
22/11/2025
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
312.13K
-
0.00
52.74K
-
2023
2
330.67K
-
0.00
1.29K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, Christopher
Director
12/01/2018 - 06/12/2018
-
Mrs Patience Tyerman
Director
12/01/2018 - 13/03/2020
1
Darkwa, Isaac
Director
10/08/2019 - 05/09/2019
22
Mr Stephen Michael Knowles
Director
13/03/2020 - Present
4
Tyerman, Patience Theodora
Director
20/03/2020 - 12/05/2020
9

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AOMEGA GROUP LTD

AOMEGA GROUP LTD is an(a) Active company incorporated on 12/01/2018 with the registered office located at 72 Cardigan Street, Luton LU1 1RR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AOMEGA GROUP LTD?

toggle

AOMEGA GROUP LTD is currently Active. It was registered on 12/01/2018 .

Where is AOMEGA GROUP LTD located?

toggle

AOMEGA GROUP LTD is registered at 72 Cardigan Street, Luton LU1 1RR.

What does AOMEGA GROUP LTD do?

toggle

AOMEGA GROUP LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for AOMEGA GROUP LTD?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-01-30.