UKBizDB.co.uk

OMEGA COMMERCIAL SOLUTIONS LIMITED

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

This company is commonly known as Omega Commercial Solutions Limited. The company was founded 18 years ago and was given the registration number 05602992. The firm's registered office is in STEVENAGE. You can find them at First Floor 1 Arlington Court, Whittle Way, Stevenage, Hertfordshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:OMEGA COMMERCIAL SOLUTIONS LIMITED
Company Number:05602992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:First Floor 1 Arlington Court, Whittle Way, Stevenage, Hertfordshire, United Kingdom, SG1 2FS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Business & Technology Centre, Bessemer Drive, Stevenage, England, SG1 2DX

Director15 April 2008Active
Business & Technology Centre, Bessemer Drive, Stevenage, England, SG1 2DX

Director08 August 2013Active
Business & Technology Centre, Bessemer Drive, Stevenage, England, SG1 2DX

Director05 August 2011Active
Business & Technology Centre, Bessemer Drive, Stevenage, England, SG1 2DX

Director05 August 2011Active
9 St Marys Glebe, Edlesborough, Dunstable, LU6 2RB

Secretary15 April 2008Active
44 Rushendon Furlong, Pitstone, LU7 9QX

Secretary02 March 2006Active
115 Old Hale Way, Hitchin, SG5 1XS

Secretary25 October 2005Active
Springbrook House, Spring Lane, Lapworth, Solihull, B94 5NS

Secretary14 August 2006Active
2204 Stratford Road, Hockley Heath, Solihull, B94 6NU

Director14 August 2006Active
9 St Marys Glebe, Edlesborough, Dunstable, LU6 2RB

Director02 March 2006Active
14 Meadow Close, Datchworth, Knebworth, SG3 6TD

Director25 October 2005Active
26 Briary Wood Lane, Welwyn, AL6 0TF

Director02 March 2006Active
Springbrook House, Spring Lane, Lapworth, Solihull, B94 5NS

Director14 August 2006Active

People with Significant Control

Mr Mark Alan Jones
Notified on:02 April 2024
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Business & Technology Centre, Bessemer Drive, Stevenage, England, SG1 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Deborah Ann Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Business & Technology Centre, Bessemer Drive, Stevenage, England, SG1 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Alan Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Business & Technology Centre, Bessemer Drive, Stevenage, England, SG1 2DX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-14Capital

Capital name of class of shares.

Download
2024-04-14Resolution

Resolution.

Download
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-03-19Address

Change registered office address company with date old address new address.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Mortgage

Mortgage satisfy charge full.

Download
2022-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-06-25Capital

Capital name of class of shares.

Download
2017-06-21Resolution

Resolution.

Download
2016-12-20Address

Move registers to sail company with new address.

Download
2016-12-20Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.