This company is commonly known as Omega Plastics Group Limited. The company was founded 17 years ago and was given the registration number 05837672. The firm's registered office is in GATESHEAD. You can find them at Omega Group Kingsway South, Team Valley Trading Estate, Gateshead, . This company's SIC code is 70100 - Activities of head offices.
Name | : | OMEGA PLASTICS GROUP LIMITED |
---|---|---|
Company Number | : | 05837672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Omega Group Kingsway South, Team Valley Trading Estate, Gateshead, England, NE11 0JL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Omega Group, Kingsway South, Team Valley Trading Estate, Gateshead, England, NE11 0JL | Secretary | 30 June 2017 | Active |
Omega Group, Kingsway South, Team Valley Trading Estate, Gateshead, England, NE11 0JL | Director | 19 June 2006 | Active |
Omega Group, Kingsway South, Team Valley Trading Estate, Gateshead, England, NE11 0JL | Director | 18 May 2020 | Active |
Omega Group, Kingsway South, Team Valley Trading Estate, Gateshead, England, NE11 0JL | Director | 15 April 2019 | Active |
Omega Group, Kingsway South, Team Valley Trading Estate, Gateshead, England, NE11 0JL | Director | 07 June 2006 | Active |
Pinedale, Wallace Avenue, Whickham, NE16 4SX | Secretary | 07 June 2006 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 06 June 2006 | Active |
119, Bede Burn Road, Jarrow, NE32 5AZ | Secretary | 22 September 2015 | Active |
35 Grey Towers Drive, Nunthorpe, Middlesbrough, TS7 0LT | Director | 19 June 2006 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Corporate Director | 06 June 2006 | Active |
Mr David Crone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33, Bentall Business Park, Washington, United Kingdom, NE37 7JD |
Nature of control | : |
|
Mr Christopher Scott Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Omega Group, Kingsway South, Gateshead, England, NE11 0JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type group. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type group. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type group. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-15 | Capital | Capital allotment shares. | Download |
2021-03-15 | Resolution | Resolution. | Download |
2020-12-30 | Resolution | Resolution. | Download |
2020-12-30 | Incorporation | Memorandum articles. | Download |
2020-11-05 | Accounts | Accounts with accounts type group. | Download |
2020-11-04 | Accounts | Accounts amended with accounts type group. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Officers | Appoint person director company with name date. | Download |
2019-11-21 | Resolution | Resolution. | Download |
2019-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Resolution | Resolution. | Download |
2019-04-30 | Address | Change registered office address company with date old address new address. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2019-04-29 | Officers | Change person director company with change date. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
2018-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.