Suite 1260 Ground Floor Philbeach House, Dale, Haverfordwest, SA62 3QU
SIC code:
32990 - Other manufacturing n.e.c.
Omazil Ltd was dissolved on 2021-07-06.
Omazil was a private limited company that was situated at Suite 1260 Ground Floor Philbeach House, Dale, Haverfordwest, SA62 3QU, UNITED KINGDOM. This company (officially started on 2018-02-14).
The company was classified as "other manufacturing n.e.c." (32990).
The last confirmation statement was sent on 2020-02-13 and last time the statutory accounts were sent was on 29 February 2020.
Directors
People with significant control
Chikkannan M.
14 February 2018 - 19 October 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
| gazette
Free Download
(1 page)
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
| gazette
Free Download
(1 page)
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
Free Download
(1 page)
(PSC07) Cessation of a person with significant control 19th October 2020
filed on: 19th, October 2020
| persons with significant control
Free Download
(1 page)
(TM01) Director's appointment terminated on 19th October 2020
filed on: 19th, October 2020
| officers
Free Download
(1 page)
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 30th, April 2020
| accounts
Free Download
(7 pages)
(CS01) Confirmation statement with updates 13th February 2020
filed on: 21st, February 2020
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 10th, April 2019
| accounts
Free Download
(7 pages)
(CS01) Confirmation statement with updates 13th February 2019
filed on: 18th, February 2019
| confirmation statement
Free Download
(4 pages)
(CH01) On 16th January 2019 director's details were changed
filed on: 16th, January 2019
| officers
Free Download
(2 pages)
(PSC04) Change to a person with significant control 16th January 2019
filed on: 16th, January 2019
| persons with significant control
Free Download
(2 pages)
(AD01) Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 16th January 2019 to Suite 1260 Ground Floor Philbeach House Dale Haverfordwest SA62 3QU
filed on: 16th, January 2019
| address
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 14th, February 2018
| incorporation