Background WavePink WaveYellow Wave

OMEARA LIMITED (10008331)

OMEARA LIMITED (10008331) is an active UK company. incorporated on 16 February 2016. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs and 1 other business activities. OMEARA LIMITED has been registered for 10 years. Current directors include LOVETT, Benjamin Walter David, LOVETT, David Charles, LOVETT, Gregory Charles.

Company Number
10008331
Status
active
Type
ltd
Incorporated
16 February 2016
Age
10 years
Address
49 Southwark Street, London, SE1 1RU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
LOVETT, Benjamin Walter David, LOVETT, David Charles, LOVETT, Gregory Charles
SIC Codes
56301, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMEARA LIMITED

OMEARA LIMITED is an active company incorporated on 16 February 2016 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs and 1 other business activity. OMEARA LIMITED was registered 10 years ago.(SIC: 56301, 90040)

Status

active

Active since 10 years ago

Company No

10008331

LTD Company

Age

10 Years

Incorporated 16 February 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 September 2025 (7 months ago)
Period: 2 January 2023 - 31 December 2023(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

THE ARCHES (BOROUGH) LIMITED
From: 16 February 2016To: 9 April 2016
Contact
Address

49 Southwark Street London, SE1 1RU,

Previous Addresses

88-90 Baker Street London W1U 6TQ United Kingdom
From: 16 February 2016To: 29 October 2020
Timeline

13 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Nov 16
Director Joined
Dec 16
Funding Round
Feb 17
Share Buyback
Nov 17
Capital Reduction
Dec 17
Funding Round
Dec 17
Director Left
Feb 19
Funding Round
Apr 19
Director Joined
Jun 19
Loan Secured
May 20
Owner Exit
Apr 21
Loan Cleared
Apr 21
6
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LOVETT, Benjamin Walter David

Active
Southwark Street, LondonSE1 1RU
Born September 1986
Director
Appointed 16 Feb 2016

LOVETT, David Charles

Active
Baker Street, LondonW1U 6TQ
Born July 1949
Director
Appointed 16 Feb 2016

LOVETT, Gregory Charles

Active
Southwark Street, LondonSE1 1RU
Born October 1980
Director
Appointed 10 Jun 2019

DALES EVANS BUSINESS MANAGEMENT LIMITED

Resigned
88-90 Baker Street, LondonW1U 6TQ
Corporate secretary
Appointed 16 Feb 2016
Resigned 13 Jul 2021

SEWELL, George

Resigned
Old Shoreham Road, BrightonBN1 5DD
Born March 1980
Director
Appointed 31 Aug 2016
Resigned 30 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
Southwark Street, LondonSE1 1RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Dec 2020
Baker Street, LondonW1U 6TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Dec 2020
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2025
AAAnnual Accounts
Legacy
25 June 2025
PARENT_ACCPARENT_ACC
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
Legacy
25 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 February 2024
AAAnnual Accounts
Legacy
29 February 2024
PARENT_ACCPARENT_ACC
Legacy
29 February 2024
GUARANTEE2GUARANTEE2
Legacy
29 February 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2023
AAAnnual Accounts
Legacy
13 January 2023
PARENT_ACCPARENT_ACC
Legacy
13 January 2023
GUARANTEE2GUARANTEE2
Legacy
13 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2022
AAAnnual Accounts
Legacy
14 January 2022
PARENT_ACCPARENT_ACC
Legacy
14 January 2022
GUARANTEE2GUARANTEE2
Legacy
14 January 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 July 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
8 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
14 May 2019
SH08Notice of Name/Rights of Class of Shares
Gazette Filings Brought Up To Date
8 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
30 April 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Resolution
9 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Capital Allotment Shares
22 December 2017
SH01Allotment of Shares
Capital Cancellation Shares
7 December 2017
SH06Cancellation of Shares
Resolution
24 November 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 November 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Capital Allotment Shares
8 February 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Resolution
1 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Resolution
9 April 2016
RESOLUTIONSResolutions
Incorporation Company
16 February 2016
NEWINCIncorporation