General information

Name:

The Omega Hotel Limited

Office Address:

136 Sussex Gardens W2 1UB London

Number: 04551952

Incorporation date: 2002-10-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is registered in London under the ID 04551952. The company was registered in the year 2002. The main office of this firm is situated at 136 Sussex Gardens . The postal code for this location is W2 1UB. The business name of the company got changed in the year 2002 to The Omega Hotel Ltd. This enterprise former business name was Omega House Hotel. This business's registered with SIC code 55100 meaning Hotels and similar accommodation. 2022-12-31 is the last time when the company accounts were reported.

In order to be able to match the demands of their client base, the business is consistently controlled by a unit of two directors who are Ali A. and Simon S.. Their outstanding services have been of prime importance to this specific business since 2002. Furthermore, the managing director's assignments are regularly aided with by a secretary - Patricia S., who was chosen by this specific business on 9th October 2002.

Simon S. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • The Omega Hotel Ltd 2002-10-31
  • Omega House Hotel Ltd 2002-10-02

Financial data based on annual reports

Company staff

Patricia S.

Role: Secretary

Appointed: 09 October 2002

Latest update: 31 January 2024

Ali A.

Role: Director

Appointed: 09 October 2002

Latest update: 31 January 2024

Simon S.

Role: Director

Appointed: 09 October 2002

Latest update: 31 January 2024

People with significant control

Simon S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Ali S.
Notified on 6 April 2016
Ceased on 10 July 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Patricia S.
Notified on 6 April 2016
Ceased on 10 July 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 October 2023
Confirmation statement last made up date 02 October 2022
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 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 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

18 Ross Way

Post code:

HA6 3HU

City / Town:

Northwood

Accountant/Auditor,
2014

Name:

Haines Watts Luton Limited

Address:

42 High Street

Post code:

MK45 1DU

City / Town:

Flitwick

Accountant/Auditor,
2012

Name:

Hw Flitwick Ltd

Address:

42 High Street

Post code:

MK45 1DU

City / Town:

Flitwick

Accountant/Auditor,
2013

Name:

Haines Watts Flitwick Limited

Address:

42 High Street

Post code:

MK45 1DU

City / Town:

Flitwick

Accountant/Auditor,
2015

Name:

Haines Watts Luton Limited

Address:

42 High Street

Post code:

MK45 1DU

City / Town:

Flitwick

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
21
Company Age

Similar companies nearby

Closest companies