Company NameOmega Taxis Ltd
DirectorJason Edward Sanders
Company StatusActive - Proposal to Strike off
Company Number07306543
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Jason Edward Sanders
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Urban Road
Bishops Stortford
Hertfordshire
CM23 5JD
Director NameMr David Terry Conlan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(4 months after company formation)
Appointment Duration9 months (resigned 10 August 2011)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Paul Adams
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 23 December 2011)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP

Location

Registered Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£14,523
Cash£4,180
Current Liabilities£18,703

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 July 2021 (2 years, 9 months ago)
Next Return Due21 July 2022 (overdue)

Filing History

26 August 2022Voluntary strike-off action has been suspended (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
11 August 2022Application to strike the company off the register (1 page)
30 April 2022Compulsory strike-off action has been discontinued (1 page)
29 April 2022Micro company accounts made up to 31 March 2021 (3 pages)
22 March 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
7 September 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
27 August 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
2 August 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
27 February 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
5 September 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
(3 pages)
27 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
(3 pages)
27 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
8 November 2014Compulsory strike-off action has been discontinued (1 page)
7 November 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4
(3 pages)
7 November 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4
(3 pages)
7 November 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4
(3 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 4
(3 pages)
6 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 4
(3 pages)
6 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 4
(3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
6 January 2012Termination of appointment of Paul Adams as a director (1 page)
6 January 2012Termination of appointment of Paul Adams as a director (1 page)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Appointment of Mr Paul Adams as a director (2 pages)
30 August 2011Appointment of Mr Paul Adams as a director (2 pages)
30 August 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 4
(3 pages)
30 August 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 4
(3 pages)
15 August 2011Termination of appointment of David Conlan as a director (1 page)
15 August 2011Termination of appointment of David Conlan as a director (1 page)
21 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
8 March 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
8 March 2011Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
22 November 2010Registered office address changed from 101a Crow Green Lane Pilgrims Hatch Brentwood Essex CM15 9RP on 22 November 2010 (1 page)
22 November 2010Appointment of Mr David Terry Conlan as a director (2 pages)
22 November 2010Appointment of Mr David Terry Conlan as a director (2 pages)
22 November 2010Registered office address changed from 101a Crow Green Lane Pilgrims Hatch Brentwood Essex CM15 9RP on 22 November 2010 (1 page)
15 November 2010Registered office address changed from 31 Urban Road Bishops Stortford Hertfordshire CM23 5JD United Kingdom on 15 November 2010 (2 pages)
15 November 2010Registered office address changed from 31 Urban Road Bishops Stortford Hertfordshire CM23 5JD United Kingdom on 15 November 2010 (2 pages)
7 July 2010Incorporation (22 pages)
7 July 2010Incorporation (22 pages)