OMAR PARKS LIMITED

Register to unlock more data on OkredoRegister

OMAR PARKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02299063

Incorporation date

21/09/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

London Road, Brandon, Suffolk IP27 0NECopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1988)
dot icon11/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon28/06/2010
First Gazette notice for compulsory strike-off
dot icon14/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon13/05/2009
Appointment Terminated Director steven jones
dot icon04/01/2009
Return made up to 06/12/08; full list of members
dot icon04/01/2009
Director's Change of Particulars / paul pleszko / 01/12/2008 / HouseName/Number was: , now: c/o omar homes LTD; Street was: c/o omar homes LTD, now: london road; Area was: london road, brandon, now: ; Post Town was: , now: brandon; Post Code was: CB23 4JE, now: IP27 0NE
dot icon03/11/2008
Accounts made up to 2008-06-30
dot icon06/12/2007
Return made up to 06/12/07; full list of members
dot icon06/12/2007
Director's particulars changed
dot icon08/11/2007
Director's particulars changed
dot icon30/08/2007
Accounts made up to 2007-06-30
dot icon09/08/2007
Accounting reference date shortened from 30/09/07 to 30/06/07
dot icon02/03/2007
Accounts made up to 2006-09-30
dot icon06/12/2006
Return made up to 06/12/06; full list of members
dot icon05/02/2006
Accounts made up to 2005-09-30
dot icon18/01/2006
Director resigned
dot icon06/12/2005
Return made up to 06/12/05; full list of members
dot icon15/03/2005
Return made up to 30/01/05; full list of members
dot icon15/03/2005
Director's particulars changed
dot icon17/01/2005
Accounts made up to 2004-09-30
dot icon22/11/2004
New director appointed
dot icon17/05/2004
New director appointed
dot icon17/05/2004
Director resigned
dot icon21/04/2004
Director resigned
dot icon12/04/2004
New director appointed
dot icon17/02/2004
Return made up to 30/01/04; full list of members
dot icon22/01/2004
Accounts made up to 2003-09-30
dot icon05/03/2003
Accounts made up to 2002-09-30
dot icon17/02/2003
Return made up to 30/01/03; full list of members
dot icon05/02/2002
Return made up to 30/01/02; full list of members
dot icon16/12/2001
Accounts made up to 2001-09-30
dot icon06/02/2001
Return made up to 30/01/01; full list of members
dot icon06/02/2001
Registered office changed on 07/02/01
dot icon06/02/2001
Location of register of members address changed
dot icon30/01/2001
Accounts made up to 2000-09-30
dot icon22/06/2000
New secretary appointed
dot icon14/06/2000
Secretary resigned
dot icon11/05/2000
Accounts made up to 1999-09-30
dot icon07/03/2000
Return made up to 30/01/00; full list of members
dot icon07/03/2000
Director's particulars changed
dot icon23/03/1999
Return made up to 30/01/99; no change of members
dot icon14/01/1999
Secretary resigned
dot icon14/01/1999
New secretary appointed
dot icon22/12/1998
Accounts made up to 1998-09-30
dot icon27/04/1998
Accounts made up to 1997-09-30
dot icon22/02/1998
Return made up to 30/01/98; no change of members
dot icon22/02/1998
Registered office changed on 23/02/98 from: 121/123 norton south, letchworth, hertfordshire, SG6 1NZ
dot icon22/02/1998
Resolutions
dot icon04/03/1997
Full accounts made up to 1996-09-30
dot icon04/03/1997
Return made up to 30/01/97; full list of members
dot icon19/03/1996
Return made up to 21/02/96; full list of members
dot icon28/02/1996
Full accounts made up to 1995-09-30
dot icon17/07/1995
Full accounts made up to 1994-09-30
dot icon02/05/1995
Return made up to 07/03/95; no change of members
dot icon02/05/1995
Location of register of members address changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon02/09/1994
Director's particulars changed
dot icon13/06/1994
Accounting reference date extended from 31/05 to 30/09
dot icon21/03/1994
Accounts for a small company made up to 1993-05-31
dot icon21/03/1994
Return made up to 07/03/94; full list of members
dot icon26/02/1994
New director appointed
dot icon06/06/1993
Director resigned
dot icon11/05/1993
Return made up to 07/05/93; no change of members
dot icon01/04/1993
Full accounts made up to 1992-05-31
dot icon04/06/1992
Return made up to 07/05/92; full list of members
dot icon25/04/1992
Accounts for a small company made up to 1991-05-31
dot icon21/07/1991
Return made up to 24/05/91; no change of members
dot icon07/05/1991
Accounts for a small company made up to 1990-05-31
dot icon04/07/1990
Director's particulars changed
dot icon26/06/1990
Return made up to 24/05/90; full list of members
dot icon07/05/1990
Accounts for a small company made up to 1989-05-31
dot icon08/03/1990
New director appointed
dot icon13/07/1989
Accounting reference date extended from 31/03 to 31/05
dot icon14/05/1989
Wd 05/05/89 ad 21/04/89--------- £ si 98@1=98 £ ic 2/100
dot icon11/05/1989
Particulars of mortgage/charge
dot icon08/05/1989
Registered office changed on 09/05/89 from: fairstead house 7,bury road thetford norfolk
dot icon22/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/02/1989
Certificate of change of name
dot icon21/12/1988
Registered office changed on 22/12/88 from: classic house 174-180 old street london EC1V 9BP
dot icon21/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Izzard, Lawrence Edwin
Director
25/01/1994 - 31/03/2004
5
Hepburn, Robert George
Director
01/04/2004 - 30/04/2004
9
Pavlosky, Christopher John
Director
03/11/2004 - 11/01/2006
10
Jones, Steven Nigel
Director
30/04/2004 - 27/02/2009
4
Jones, Steven Nigel
Secretary
22/05/2000 - Present
5

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 OMAR PARKS LIMITED

OMAR PARKS LIMITED is an(a) Dissolved company incorporated on 21/09/1988 with the registered office located at London Road, Brandon, Suffolk IP27 0NE. 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 OMAR PARKS LIMITED?

toggle

OMAR PARKS LIMITED is currently Dissolved. It was registered on 21/09/1988 and dissolved on 11/10/2010.

Where is OMAR PARKS LIMITED located?

toggle

OMAR PARKS LIMITED is registered at London Road, Brandon, Suffolk IP27 0NE.

What is the latest filing for OMAR PARKS LIMITED?

toggle

The latest filing was on 11/10/2010: Final Gazette dissolved via compulsory strike-off.