This company is commonly known as Omega Products Group Limited. The company was founded 8 years ago and was given the registration number 10098184. The firm's registered office is in KENDAL. You can find them at Unit 6 Parkside Business Park, Parkside Road, Kendal, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | OMEGA PRODUCTS GROUP LIMITED |
---|---|---|
Company Number | : | 10098184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Parkside Business Park, Parkside Road, Kendal, England, LA9 7EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Parkside Business Park, Parkside Road, Kendal, United Kingdom, LA9 7EN | Director | 01 April 2016 | Active |
Unit 6, Parkside Business Park, Parkside Road, Kendal, United Kingdom, LA9 7EN | Director | 01 June 2022 | Active |
Mr Kevin Edward Meacham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 6, Parkside Business Park, Kendal, United Kingdom, LA9 7EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-14 | Officers | Change person director company with change date. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-30 | Resolution | Resolution. | Download |
2021-06-30 | Incorporation | Memorandum articles. | Download |
2021-06-30 | Capital | Capital variation of rights attached to shares. | Download |
2021-06-30 | Capital | Capital name of class of shares. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-07 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-02-10 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.