UKBizDB.co.uk

OMEGA ENVIRONMENTAL SERVICES LIMITED

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

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.

Company Information

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:
  • 38220 - Treatment and disposal of hazardous waste

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 4, Eurohub Midlands, Birch Lane Business Park, Stonnall, England, WS9 0NF

Director01 August 2019Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director05 February 2018Active
Suite 1 (1st Floor),, Eurohub Midlands, Birch Lane Business Park, Stonnall, England, WS9 0NF

Director15 February 2016Active
Suite 1 (1st Floor),, Eurohub Midlands, Birch Lane Business Park, Stonnall, England, WS9 0NF

Director15 February 2016Active
16, Witley Drive, Lichfield, England, WS13 6FD

Director01 June 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director29 March 2012Active
8, Southfield Close, Aldridge, England, WS9 8ZE

Director29 March 2012Active
Suite 4, Eurohub Midlands, Birch Lane Business Park, Stonnall, England, WS9 0NF

Director01 March 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2024-02-13Officers

Change person director company with change date.

Download
2023-06-19Accounts

Accounts with accounts type small.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-06-21Accounts

Accounts with accounts type full.

Download
2022-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type audited abridged.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Officers

Change person director company with change date.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Persons with significant control

Notification of a person with significant control.

Download
2018-04-04Persons with significant control

Cessation of a person with significant control.

Download
2018-04-04Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Officers

Appoint person director company with name date.

Download
2018-02-05Officers

Termination director company with name termination date.

Download
2018-01-10Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.