O'MARA LEISURE GROUP LIMITED

Register to unlock more data on OkredoRegister

O'MARA LEISURE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03978678

Incorporation date

19/04/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

35 Grafton Way, London W1T 5DBCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2000)
dot icon05/10/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/06/2015
First Gazette notice for voluntary strike-off
dot icon15/06/2015
Application to strike the company off the register
dot icon07/06/2015
Termination of appointment of Harry Walters as a director on 2015-05-28
dot icon19/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon20/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon27/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon22/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon25/03/2013
Withdraw the company strike off application
dot icon18/03/2013
First Gazette notice for voluntary strike-off
dot icon05/03/2013
Application to strike the company off the register
dot icon30/10/2012
Total exemption small company accounts made up to 2012-10-31
dot icon12/08/2012
Registered office address changed from C/O C Michaels & Co 35 Grafton Way London W1P 5LA England on 2012-08-13
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon22/04/2012
Director's details changed for Harry Walters on 2012-04-23
dot icon22/04/2012
Director's details changed for Mr Gerard O'mara on 2012-04-23
dot icon03/01/2012
Registered office address changed from Suite 6 Savant House 63-65 Camden High Street London NW1 7JL United Kingdom on 2012-01-04
dot icon27/09/2011
Amended accounts made up to 2010-10-31
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/06/2011
Registered office address changed from Suite 22 Savant House 63-65 Camden High Street London NW1 7JL on 2011-06-21
dot icon19/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon26/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon05/10/2009
Director's details changed for Mr Gerard O'mara on 2009-10-06
dot icon05/10/2009
Director's details changed for Harry Walters on 2009-10-06
dot icon25/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/07/2009
Appointment terminated secretary chrysaphis michael
dot icon04/05/2009
Director's change of particulars / gerard o'mara / 05/05/2009
dot icon04/05/2009
Return made up to 20/04/09; full list of members
dot icon04/08/2008
Accounting reference date extended from 31/08/2008 to 31/10/2008
dot icon07/05/2008
Return made up to 20/04/08; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2007-08-31
dot icon30/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon20/06/2007
Registered office changed on 21/06/07 from: 35 grafton way london W1T 5DB
dot icon01/05/2007
Return made up to 20/04/07; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2005-08-31
dot icon24/04/2006
Return made up to 20/04/06; full list of members
dot icon20/06/2005
Accounts for a dormant company made up to 2004-08-31
dot icon20/06/2005
Resolutions
dot icon20/06/2005
Accounts for a dormant company made up to 2003-08-31
dot icon20/06/2005
Resolutions
dot icon20/06/2005
Return made up to 20/04/05; full list of members
dot icon11/05/2004
Return made up to 20/04/04; full list of members
dot icon04/01/2004
Accounts for a dormant company made up to 2002-08-31
dot icon14/12/2003
Resolutions
dot icon13/11/2003
Resolutions
dot icon29/08/2003
Return made up to 20/04/03; full list of members
dot icon13/10/2002
Accounting reference date extended from 30/04/02 to 31/08/02
dot icon09/07/2002
Return made up to 20/04/02; full list of members
dot icon30/10/2001
Accounts for a dormant company made up to 2001-04-30
dot icon30/10/2001
Resolutions
dot icon26/04/2001
Return made up to 20/04/01; full list of members
dot icon16/04/2001
Certificate of change of name
dot icon11/03/2001
Ad 27/02/01--------- £ si 100@1=100 £ ic 100/200
dot icon11/03/2001
New secretary appointed
dot icon12/02/2001
New director appointed
dot icon07/02/2001
Secretary resigned
dot icon27/09/2000
Secretary resigned
dot icon21/09/2000
Nc inc already adjusted 14/09/00
dot icon21/09/2000
Resolutions
dot icon20/09/2000
New secretary appointed
dot icon23/05/2000
New director appointed
dot icon23/05/2000
New secretary appointed
dot icon23/05/2000
Registered office changed on 24/05/00 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon23/05/2000
Ad 20/04/00--------- £ si 99@1=99 £ ic 1/100
dot icon01/05/2000
Director resigned
dot icon01/05/2000
Secretary resigned
dot icon19/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2013
dot iconLast change occurred
30/10/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2013
dot iconNext account date
30/10/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Ashok
Nominee Secretary
19/04/2000 - 19/04/2000
4875
Bhardwaj Corporate Services Limited
Nominee Director
19/04/2000 - 19/04/2000
6099
Michael, Chrysaphis
Secretary
01/02/2001 - 30/06/2009
5
Walters, Harry
Director
01/02/2001 - 27/05/2015
-
Seebaluk, Manil
Secretary
13/09/2000 - 01/02/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About O'MARA LEISURE GROUP LIMITED

O'MARA LEISURE GROUP LIMITED is an(a) Dissolved company incorporated on 19/04/2000 with the registered office located at 35 Grafton Way, London W1T 5DB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of O'MARA LEISURE GROUP LIMITED?

toggle

O'MARA LEISURE GROUP LIMITED is currently Dissolved. It was registered on 19/04/2000 and dissolved on 05/10/2015.

Where is O'MARA LEISURE GROUP LIMITED located?

toggle

O'MARA LEISURE GROUP LIMITED is registered at 35 Grafton Way, London W1T 5DB.

What does O'MARA LEISURE GROUP LIMITED do?

toggle

O'MARA LEISURE GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for O'MARA LEISURE GROUP LIMITED?

toggle

The latest filing was on 05/10/2015: Final Gazette dissolved via voluntary strike-off.