This company is commonly known as Omega Asbestos Consulting Limited. The company was founded 13 years ago and was given the registration number 07307832. The firm's registered office is in DURHAM. You can find them at Wellsprings Business Centre Durham Road West, Bowburn, Durham, . This company's SIC code is 71200 - Technical testing and analysis.
Name | : | OMEGA ASBESTOS CONSULTING LIMITED |
---|---|---|
Company Number | : | 07307832 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wellsprings Business Centre Durham Road West, Bowburn, Durham, DH6 5AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wellsprings Business Centre, Durham Road West, Bowburn, Durham, DH6 5AU | Director | 20 October 2015 | Active |
Wellsprings Business Centre, Durham Road West, Bowburn, Durham, DH6 5AU | Director | 15 March 2019 | Active |
Wellsprings Business Centre, Durham Road West, Bowburn, Durham, DH6 5AU | Director | 01 November 2010 | Active |
2,, Moxon Court, Northallerton Business Park Thurston Road, Northallerton, United Kingdom, DL6 2NG | Director | 08 July 2010 | Active |
Mrs Hayley Mckendrick | ||
Notified on | : | 31 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Address | : | Wellsprings Business Centre, Durham Road West, Durham, DH6 5AU |
Nature of control | : |
|
Mr Steve Hubery | ||
Notified on | : | 15 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Address | : | Wellsprings Business Centre, Durham Road West, Durham, DH6 5AU |
Nature of control | : |
|
Mr Gary Mckendrick | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Address | : | Wellsprings Business Centre, Durham Road West, Durham, DH6 5AU |
Nature of control | : |
|
Mr Richard Peter Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | Wellsprings Business Centre, Durham Road West, Durham, DH6 5AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Officers | Change person director company with change date. | Download |
2020-07-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-25 | Officers | Change person director company with change date. | Download |
2019-03-25 | Capital | Capital name of class of shares. | Download |
2019-03-25 | Capital | Capital allotment shares. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-03-25 | Capital | Capital variation of rights attached to shares. | Download |
2019-03-25 | Resolution | Resolution. | Download |
2019-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.