OMEGA ELIFAR LIMITED - FAREHAM
Company Profile | Company Filings |
Overview
OMEGA ELIFAR LIMITED is a Private Limited Company from FAREHAM ENGLAND and has the status: Active.
OMEGA ELIFAR LIMITED was incorporated 17 years ago on 16/05/2006 and has the registered number: 05818630. The accounts status is SMALL and accounts are next due on 31/07/2024.
OMEGA ELIFAR LIMITED was incorporated 17 years ago on 16/05/2006 and has the registered number: 05818630. The accounts status is SMALL and accounts are next due on 31/07/2024.
OMEGA ELIFAR LIMITED - FAREHAM
This company is listed in the following categories:
87200 - Residential care activities for learning difficulties, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
KINTYRE HOUSE
FAREHAM
HAMPSHIRE
PO16 7BB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/06/2023 | 25/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KARIM PHILIP KARMALI | Aug 1976 | British | Director | 2021-06-01 | CURRENT |
MR JUSTIN JAMES ROLPH | Jun 1965 | British | Director | 2023-10-27 | CURRENT |
BRIAN WILLMORE | Jul 1979 | British | Director | 2019-03-01 UNTIL 2019-07-31 | RESIGNED |
MRS VANESSA READ | Oct 1960 | British | Director | 2012-08-13 UNTIL 2018-12-31 | RESIGNED |
MR RIKESH PRAFUL SAUJANI | May 1980 | British | Director | 2021-06-01 UNTIL 2023-10-06 | RESIGNED |
CHRISTOPHER JOHN MARSDEN | Aug 1951 | British | Director | 2006-05-16 UNTIL 2017-10-31 | RESIGNED |
MR STUART RODERICK JENKIN | Mar 1957 | British | Director | 2018-11-01 UNTIL 2021-06-01 | RESIGNED |
MR MICHAEL STEPHEN GREENWOOD | Mar 1977 | British | Director | 2020-05-04 UNTIL 2021-06-01 | RESIGNED |
MISS ALLISON NATASHA MELLANIE HENBEST | Mar 1974 | British | Director | 2019-01-01 UNTIL 2019-04-24 | RESIGNED |
MR GEOFFREY NICHOLAS DRAGE | Jun 1946 | British | Director | 2009-12-16 UNTIL 2015-10-31 | RESIGNED |
MRS HAYLEY DORRINGTON | May 1977 | British | Director | 2020-05-01 UNTIL 2020-11-30 | RESIGNED |
ANDREW JOHN COX | Nov 1958 | British | Director | 2015-09-14 UNTIL 2020-07-03 | RESIGNED |
GEORGE TREVOR CARNEY | Feb 1943 | British | Director | 2006-05-16 UNTIL 2006-09-04 | RESIGNED |
GEORGE TREVOR CARNEY | Feb 1943 | British | Secretary | 2006-05-16 UNTIL 2007-09-05 | RESIGNED |
VERTEX LAW (CO SECRETARIAL) LIMITED | Corporate Secretary | 2007-09-05 UNTIL 2013-09-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hervines Specialist Adult Care Group Ltd | 2021-06-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Omega (After Alpha) Limited | 2016-05-17 - 2021-06-01 | Guildford Surrey | Ownership of shares 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
OMEGA_ELIFAR_LIMITED - Accounts | 2023-08-01 | 31-10-2022 | £107,209 Cash £152,072 equity |
OMEGA_ELIFAR_LIMITED - Accounts | 2022-11-01 | 31-10-2021 | £310,935 Cash £414,839 equity |
OMEGA_ELIFAR_LIMITED - Accounts | 2021-07-13 | 31-10-2020 | £185,316 Cash £501,192 equity |
OMEGA_ELIFAR_LIMITED - Accounts | 2020-09-18 | 31-10-2019 | £254,716 Cash £491,442 equity |