UKBizDB.co.uk

OMEGA LEASING (NO.4) LIMITED

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

This company is commonly known as Omega Leasing (no.4) Limited. The company was founded 23 years ago and was given the registration number 04219983. The firm's registered office is in LONDON. You can find them at 1 Brewer's Green, , London, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:OMEGA LEASING (NO.4) LIMITED
Company Number:04219983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing
  • 77351 - Renting and leasing of air passenger transport equipment

Office Address & Contact

Registered Address:1 Brewer's Green, London, United Kingdom, SW1H 0RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ

Secretary12 March 2012Active
1, Brewer's Green, London, United Kingdom, SW1H 0RH

Director08 July 2019Active
1, Brewer's Green, London, United Kingdom, SW1H 0RH

Director10 March 2023Active
6 Eddiscombe Road, London, SW6 4UA

Secretary21 May 2001Active
PO BOX 31, Moor Lane, Derby, United Kingdom, DE24 8BJ

Secretary27 September 2004Active
35, Eccles Road, London, SW11 1LZ

Secretary25 June 2004Active
2 Sandiland Crescent, Hayes, BR2 7DR

Secretary17 May 2002Active
Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ

Corporate Secretary19 March 2014Active
C21 Albion Riverside, Battersea, London, SW11 4AR

Director21 May 2001Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AT

Director21 April 2008Active
1, Brewer's Green, London, United Kingdom, SW1H 0RH

Director29 March 2021Active
Sinfin 'B' PO BOX 31, Moor Lane, Derby, United Kingdom, DE2 8BJ

Director08 November 2004Active
6 Ashen Grove, Wimbledon, London, SW19 8BN

Director08 November 2004Active
1, Brewer's Green, London, United Kingdom, SW1H 0RH

Director15 September 2020Active
11603 Cedar Chase Road, Herndon, Usa,

Director21 May 2001Active
5 Chaseley Drive, Sanderstead, CR2 0DN

Director21 May 2001Active
8 Kent House, Richmond, TW10 5AU

Director17 May 2002Active

People with Significant Control

Alpha Leasing (No.4) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Brewer's Green, London, United Kingdom, SW1H ORH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Officers

Change person director company with change date.

Download
2023-06-08Accounts

Accounts with accounts type full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2022-08-19Accounts

Accounts with accounts type full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-09-01Accounts

Accounts with accounts type full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-06-17Accounts

Accounts with accounts type full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type full.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-06-08Address

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

Download
2019-06-06Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.