UKBizDB.co.uk

OMEGA ASBESTOS CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Wellsprings Business Centre Durham Road West, Bowburn, Durham, DH6 5AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wellsprings Business Centre, Durham Road West, Bowburn, Durham, DH6 5AU

Director20 October 2015Active
Wellsprings Business Centre, Durham Road West, Bowburn, Durham, DH6 5AU

Director15 March 2019Active
Wellsprings Business Centre, Durham Road West, Bowburn, Durham, DH6 5AU

Director01 November 2010Active
2,, Moxon Court, Northallerton Business Park Thurston Road, Northallerton, United Kingdom, DL6 2NG

Director08 July 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-24Persons with significant control

Change to a person with significant control.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Persons with significant control

Change to a person with significant control.

Download
2023-07-21Persons with significant control

Change to a person with significant control.

Download
2022-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Persons with significant control

Change to a person with significant control.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-25Officers

Change person director company with change date.

Download
2019-03-25Capital

Capital name of class of shares.

Download
2019-03-25Capital

Capital allotment shares.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-25Capital

Capital variation of rights attached to shares.

Download
2019-03-25Resolution

Resolution.

Download
2019-03-21Persons with significant control

Change to a person with significant control.

Download
2019-03-21Persons with significant control

Notification of a person with significant control.

Download
2019-03-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.