Company NameOmega Foodstore Ltd
DirectorOmer Cishimbi Milambu
Company StatusActive
Company Number07975443
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Omer Cishimbi Milambu
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(8 years, 2 months after company formation)
Appointment Duration4 years
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address93 Wicker
Sheffield
S3 8HT
Director NameMr Omer Cishimbi Milambu
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleTrading Agent
Country of ResidenceEngland
Correspondence Address93 Wicker
Sheffield
S3 8HT
Director NameMr Nsenda Matamba
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2020(8 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 July 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressFlat 213a Dewsbury Road
Leeds
LS11 5HZ

Location

Registered Address93 Wicker
Sheffield
S3 8HT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth£23,000
Cash£4,800

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 August 2023 (9 months ago)
Next Return Due23 August 2024 (3 months, 2 weeks from now)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
24 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
14 March 2023Appointment of Mrs Mukendi Tshiyamba as a director on 13 March 2023 (2 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
5 September 2022Change of details for Mr Omer Cishimbi Milambu as a person with significant control on 2 September 2022 (2 pages)
2 September 2022Registered office address changed from 213 North Street Leeds LS7 2AA England to 93 Wicker Sheffield S3 8HT on 2 September 2022 (1 page)
14 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
24 June 2022Registered office address changed from 93 Wicker Sheffield S3 8HT England to 213 North Street Leeds LS7 2AA on 24 June 2022 (1 page)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 September 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 August 2020Cessation of Nsenda Matamba as a person with significant control on 1 July 2020 (1 page)
9 August 2020Notification of Omer Cishimbi Milambu as a person with significant control on 1 July 2020 (2 pages)
9 August 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
9 August 2020Termination of appointment of Nsenda Matamba as a director on 1 July 2020 (1 page)
16 May 2020Appointment of Mr Omer Cishimbi Milambu as a director on 5 May 2020 (2 pages)
29 April 2020Termination of appointment of Omer Cishimbi Milambu as a director on 15 April 2020 (1 page)
29 April 2020Notification of Nsenda Matamba as a person with significant control on 16 April 2020 (2 pages)
29 April 2020Appointment of Mr Nsenda Matamba as a director on 17 April 2020 (2 pages)
29 April 2020Cessation of Omer Cishimbi Milambu as a person with significant control on 15 April 2020 (1 page)
29 April 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
9 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 November 2019Change of details for Mr Omer Milambu Cishimbi as a person with significant control on 4 November 2019 (2 pages)
4 November 2019Director's details changed for Mr Omer Milambu Cishimbi on 4 November 2019 (2 pages)
4 November 2019Cessation of Omer Mitambu Cishimbi as a person with significant control on 4 November 2019 (1 page)
18 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
11 January 2019Director's details changed for Mr Omer Mitambu Cishimbi on 1 January 2019 (2 pages)
11 January 2019Change of details for Mr Omer Mitambu Cishimbi as a person with significant control on 1 January 2019 (2 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 April 2018Notification of Omer Mitambu Cishimbi as a person with significant control on 6 April 2016 (2 pages)
4 April 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
7 April 2017Registered office address changed from 1 Lascelles Road West Leeds LS8 5PP to 93 Wicker Sheffield S3 8HT on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 1 Lascelles Road West Leeds LS8 5PP to 93 Wicker Sheffield S3 8HT on 7 April 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(3 pages)
15 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(3 pages)
8 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(3 pages)
8 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(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)
14 October 2014Amended total exemption small company accounts made up to 31 March 2013 (6 pages)
14 October 2014Amended total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(3 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(3 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(3 pages)
27 January 2014Registered office address changed from 139 Chapeltown Road Leeds LS7 3DU England on 27 January 2014 (1 page)
27 January 2014Registered office address changed from 139 Chapeltown Road Leeds LS7 3DU England on 27 January 2014 (1 page)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 September 2013Registered office address changed from 93 Wicker Sheffield S3 8HT England on 15 September 2013 (1 page)
15 September 2013Registered office address changed from 93 Wicker Sheffield S3 8HT England on 15 September 2013 (1 page)
16 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013Compulsory strike-off action has been discontinued (1 page)
15 July 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)