This company is commonly known as Omega Environmental Services Limited. The company was founded 12 years ago and was given the registration number 08010854. The firm's registered office is in STONNALL. You can find them at Suite 4, Eurohub Midlands, Birch Lane Business Park, Stonnall, West Midlands. This company's SIC code is 38220 - Treatment and disposal of hazardous waste.
Name | : | OMEGA ENVIRONMENTAL SERVICES LIMITED |
---|---|---|
Company Number | : | 08010854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 2012 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 4, Eurohub Midlands, Birch Lane Business Park, Stonnall, West Midlands, England, WS9 0NF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 4, Eurohub Midlands, Birch Lane Business Park, Stonnall, England, WS9 0NF | Director | 01 August 2019 | Active |
Richmond House, Walkern Road, Stevenage, England, SG1 3QP | Director | 05 February 2018 | Active |
Suite 1 (1st Floor),, Eurohub Midlands, Birch Lane Business Park, Stonnall, England, WS9 0NF | Director | 15 February 2016 | Active |
Suite 1 (1st Floor),, Eurohub Midlands, Birch Lane Business Park, Stonnall, England, WS9 0NF | Director | 15 February 2016 | Active |
16, Witley Drive, Lichfield, England, WS13 6FD | Director | 01 June 2012 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 29 March 2012 | Active |
8, Southfield Close, Aldridge, England, WS9 8ZE | Director | 29 March 2012 | Active |
Suite 4, Eurohub Midlands, Birch Lane Business Park, Stonnall, England, WS9 0NF | Director | 01 March 2017 | Active |
12 Bore Investments Limited | ||
Notified on | : | 30 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Richmond House, Walkern Road, Stevenage, England, SG1 3QP |
Nature of control | : |
|
Mrs Janet Caswell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Richmond House, Walkern Road, Stevenage, England, SG1 3QP |
Nature of control | : |
|
Mr Carl Robert Caswell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Richmond House, Walkern Road, Stevenage, England, SG1 3QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-13 | Officers | Change person director company with change date. | Download |
2023-06-19 | Accounts | Accounts with accounts type small. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Accounts | Accounts with accounts type full. | Download |
2022-06-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Officers | Change person director company with change date. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-08 | Officers | Appoint person director company with name date. | Download |
2018-02-05 | Officers | Termination director company with name termination date. | Download |
2018-01-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.