UKBizDB.co.uk

OMEGA NORTH MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Omega North Management Company Limited. The company was founded 11 years ago and was given the registration number 08305570. The firm's registered office is in LONDON. You can find them at Condor House, St Paul's Churchyard, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:OMEGA NORTH MANAGEMENT COMPANY LIMITED
Company Number:08305570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Condor House, St Paul's Churchyard, London, United Kingdom, EC4M 8AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, St. Peters Square, Manchester, United Kingdom, M2 3DE

Secretary06 February 2024Active
One, St. Peters Square, Manchester, United Kingdom, M2 3DE

Director06 February 2024Active
One, St. Peters Square, Manchester, United Kingdom, M2 3DE

Director08 August 2016Active
Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Director23 November 2012Active
Condor House, St Paul's Churchyard, London, United Kingdom, EC4M 8AL

Director23 November 2012Active

People with Significant Control

Omega Warrington Limited
Notified on:06 February 2024
Status:Active
Country of residence:United Kingdom
Address:One, St. Peters Square, Manchester, United Kingdom, M2 3DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Standard Life Assurance Limited
Notified on:24 December 2020
Status:Active
Country of residence:Scotland
Address:Standard Life House, 30 Lothian Road, Edinburgh, Scotland, EH1 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miller Developments Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, St Peters Square, Manchester, England, M2 3DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Amec Staff Pensions Trustee Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Booths Park, Chelford Road, Knutsford, United Kingdom, WA16 8QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Northern Ireland Local Goverment Officers' Superannuation Committee
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:411, Holywood Road, Belfast, United Kingdom, BT4 2LP
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-08Persons with significant control

Notification of a person with significant control.

Download
2024-02-08Officers

Appoint person secretary company with name date.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-11-23Persons with significant control

Cessation of a person with significant control.

Download
2023-11-23Persons with significant control

Cessation of a person with significant control.

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Officers

Change person director company with change date.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Address

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

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Capital

Capital allotment shares.

Download
2021-10-03Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Address

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

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.