UKBizDB.co.uk

OMEGA PLASTICS GROUP LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Omega Group, Kingsway South, Team Valley Trading Estate, Gateshead, England, NE11 0JL

Secretary30 June 2017Active
Omega Group, Kingsway South, Team Valley Trading Estate, Gateshead, England, NE11 0JL

Director19 June 2006Active
Omega Group, Kingsway South, Team Valley Trading Estate, Gateshead, England, NE11 0JL

Director18 May 2020Active
Omega Group, Kingsway South, Team Valley Trading Estate, Gateshead, England, NE11 0JL

Director15 April 2019Active
Omega Group, Kingsway South, Team Valley Trading Estate, Gateshead, England, NE11 0JL

Director07 June 2006Active
Pinedale, Wallace Avenue, Whickham, NE16 4SX

Secretary07 June 2006Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary06 June 2006Active
119, Bede Burn Road, Jarrow, NE32 5AZ

Secretary22 September 2015Active
35 Grey Towers Drive, Nunthorpe, Middlesbrough, TS7 0LT

Director19 June 2006Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Corporate Director06 June 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type group.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type group.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type group.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Capital

Capital allotment shares.

Download
2021-03-15Resolution

Resolution.

Download
2020-12-30Resolution

Resolution.

Download
2020-12-30Incorporation

Memorandum articles.

Download
2020-11-05Accounts

Accounts with accounts type group.

Download
2020-11-04Accounts

Accounts amended with accounts type group.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2019-11-21Resolution

Resolution.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Resolution

Resolution.

Download
2019-04-30Address

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

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.