Warning: file_put_contents(c/ccb8f3881cfd753b4a593f42f67430a1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Omega Holidays Group Limited, GL50 1DW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OMEGA HOLIDAYS GROUP LIMITED

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

This company is commonly known as Omega Holidays Group Limited. The company was founded 14 years ago and was given the registration number 07104174. The firm's registered office is in CHELTENHAM. You can find them at 1st Floor, 111 High Street, Cheltenham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:OMEGA HOLIDAYS GROUP LIMITED
Company Number:07104174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1st Floor, 111 High Street, Cheltenham, England, GL50 1DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 111 High Street, Cheltenham, England, GL50 1DW

Director01 September 2017Active
1st Floor, 111 High Street, Cheltenham, England, GL50 1DW

Director20 October 2022Active
1st Floor, 111 High Street, Cheltenham, England, GL50 1DW

Director20 October 2022Active
Festival House, Jessop Avenue, Cheltenham, England, GL50 3SH

Secretary04 November 2016Active
White Cross, Lancaster, United Kingdom, LA1 4XQ

Director14 December 2009Active
White Cross, Lancaster, United Kingdom, LA1 4XQ

Director01 February 2012Active
1st Floor, 111 High Street, Cheltenham, England, GL50 1DW

Director31 March 2021Active
White Cross, Lancaster, United Kingdom, LA1 4XQ

Director04 November 2016Active
1st Floor, 111 High Street, Cheltenham, England, GL50 1DW

Director01 September 2017Active

People with Significant Control

Jgh Group Limited
Notified on:05 September 2017
Status:Active
Country of residence:England
Address:Festival House, Jessop Avenue, Cheltenham, England, GL50 3SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jg Travel Group Limited
Notified on:05 September 2017
Status:Active
Country of residence:England
Address:Festival House, Jessop Avenue, Cheltenham, England, GL50 3SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel David Adams
Notified on:16 August 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:White Cross, Lancaster, LA1 4XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type small.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type group.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type group.

Download
2021-09-30Accounts

Accounts with accounts type group.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-28Address

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

Download
2019-10-07Accounts

Accounts with accounts type group.

Download
2019-09-04Officers

Termination secretary company with name termination date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type small.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Persons with significant control

Change to a person with significant control.

Download
2018-04-30Auditors

Auditors resignation company.

Download
2017-11-28Address

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

Download
2017-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.