Omega Citylifts Services Limited

General information

Name:

Omega Citylifts Services Ltd

Office Address:

14a Meadway Court Rutherford Close SG1 2EF Stevenage

Number: 03285803

Incorporation date: 1996-11-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Omega Citylifts Services Limited can be contacted at Stevenage at 14a Meadway Court. You can search for the firm by referencing its area code - SG1 2EF. Omega Citylifts Services's incorporation dates back to year 1996. This company is registered under the number 03285803 and their state is active. It 's been eight years from the moment The firm's name is Omega Citylifts Services Limited, but until 2016 the business name was Omega City Lifts Services and before that, up till 2013-12-30 this firm was known under the name City Lifts Services. It means this company used three different company names. This company's registered with SIC code 33190, that means Repair of other equipment. The company's most recent accounts were submitted for the period up to 2022-12-31 and the most current confirmation statement was filed on 2022-11-30.

In this limited company, just about all of director's assignments have so far been executed by Michael F. who was assigned this position twenty eight years ago. Since 1996 David M., had been supervising this specific limited company up until the resignation 22 years ago. In order to help the directors in their tasks, this particular limited company has been utilizing the expertise of Noreen F. as a secretary since November 1996.

  • Previous company's names
  • Omega Citylifts Services Limited 2016-03-23
  • Omega City Lifts Services Limited 2013-12-30
  • City Lifts Services Limited 1996-11-29

Financial data based on annual reports

Company staff

Noreen F.

Role: Secretary

Appointed: 29 November 1996

Latest update: 12 February 2024

Michael F.

Role: Director

Appointed: 29 November 1996

Latest update: 12 February 2024

People with significant control

Executives who control the firm include: Michael F. owns over 3/4 of company shares and has 3/4 to full of voting rights. Michael F. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Michael F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Michael F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 4 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 4 September 2013
Annual Accounts 10 July 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 10 July 2014
Annual Accounts 4 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 4 June 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 1st, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Weltech Centre Ridgeway

Post code:

AL7 2AA

City / Town:

Welwyn Garden City

HQ address,
2015

Address:

Weltech Centre Ridgeway

Post code:

AL7 2AA

City / Town:

Welwyn Garden City

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
27
Company Age

Closest Companies - by postcode