OMRAO TRADING LIMITED

Register to unlock more data on OkredoRegister

OMRAO TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13552194

Incorporation date

06/08/2021

Size

Dormant

Contacts

Registered address

Registered address

4385, 13552194 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2021)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon23/10/2025
Registered office address changed to PO Box 4385, 13552194 - Companies House Default Address, Cardiff, CF14 8LH on 2025-10-23
dot icon23/10/2025
Address of officer Mr Robert Alexander Smith changed to 13552194 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-23
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with updates
dot icon20/04/2025
Confirmation statement made on 2025-04-20 with updates
dot icon27/01/2025
Termination of appointment of Michael John Conroy as a director on 2025-01-27
dot icon27/01/2025
Termination of appointment of Carl Robert Frances as a director on 2025-01-27
dot icon23/10/2024
Accounts for a dormant company made up to 2024-08-31
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with updates
dot icon25/06/2024
Appointment of Mr Carl Robert Frances as a director on 2024-06-24
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with updates
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon11/03/2024
Cessation of Robert Smith as a person with significant control on 2024-03-11
dot icon11/03/2024
Notification of a person with significant control statement
dot icon11/03/2024
Accounts for a dormant company made up to 2023-08-31
dot icon07/03/2024
Registered office address changed from , 19 High Street, Offley, Hitchin, Hertfordshire, SG5 3AR, England to 85 Great Portland Street First Floor London W1W 7LT on 2024-03-07
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with updates
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with updates
dot icon25/01/2024
Change of details for Omrao Ltd as a person with significant control on 2024-01-25
dot icon20/01/2024
Termination of appointment of Peter Chao Li as a director on 2024-01-20
dot icon20/01/2024
Termination of appointment of Neil Edward Perry as a director on 2024-01-20
dot icon20/01/2024
Appointment of Mr Michael John Conroy as a director on 2024-01-20
dot icon19/01/2024
Termination of appointment of Duncan Colin Mitchell Caird as a director on 2024-01-05
dot icon27/09/2023
Appointment of Mr Duncan Colin Mitchell Caird as a director on 2023-09-27
dot icon12/09/2023
Appointment of Mr Peter Chao Li as a director on 2023-09-09
dot icon09/09/2023
Director's details changed for Mr Neil Edward Perry on 2023-09-09
dot icon04/08/2023
Director's details changed for Mr Robert Smith on 2023-08-04
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon15/05/2023
Termination of appointment of Matthew Emlyn Jones as a director on 2023-02-15
dot icon10/05/2023
Registered office address changed from , 25 Forge Road, Little Sutton, Ellesmere Port, Merseyside, CH66 3SF, United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2023-05-10
dot icon10/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon10/05/2023
Registered office address changed from , 30 the Maples, Hitchin, Hertfordshire, SG4 9HA, England to 85 Great Portland Street First Floor London W1W 7LT on 2023-05-10
dot icon10/05/2023
Appointment of Mr Neil Edward Perry as a director on 2023-05-10
dot icon12/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon12/08/2022
Registered office address changed from , 25 Forge Road 25 Forge Road, Little Sutton, Ellesmere Port, Merseyside, CH66 3SF, United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2022-08-12
dot icon12/08/2022
Appointment of Mr Robert Smith as a director on 2022-08-01
dot icon12/08/2022
Registered office address changed from , 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2022-08-12
dot icon06/08/2021
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
31/08/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
10.00K
-
0.00
-
-
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

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 OMRAO TRADING LIMITED

OMRAO TRADING LIMITED is an(a) Active company incorporated on 06/08/2021 with the registered office located at 4385, 13552194 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 OMRAO TRADING LIMITED?

toggle

OMRAO TRADING LIMITED is currently Active. It was registered on 06/08/2021 .

Where is OMRAO TRADING LIMITED located?

toggle

OMRAO TRADING LIMITED is registered at 4385, 13552194 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does OMRAO TRADING LIMITED do?

toggle

OMRAO TRADING LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for OMRAO TRADING LIMITED?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.