UKBizDB.co.uk

OMEGA SCAFFOLDING HOLDINGS LIMITED

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

This company is commonly known as Omega Scaffolding Holdings Limited. The company was founded 7 years ago and was given the registration number 10279487. The firm's registered office is in BILSTON. You can find them at Unit 2 Dale House, Dale Street, Bilston, West Midlands. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:OMEGA SCAFFOLDING HOLDINGS LIMITED
Company Number:10279487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 2 Dale House, Dale Street, Bilston, West Midlands, England, WV14 7JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-11, Chapel Green, Willenhall, England, WV13 1QY

Director14 July 2016Active
8-11, Chapel Green, Willenhall, England, WV13 1QY

Director14 July 2016Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary14 July 2016Active

People with Significant Control

Mr Neil Barnfield
Notified on:14 July 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:7, Cheswell Close, Wolverhampton, England, WV6 8AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Neil Barnfield
Notified on:14 July 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:Unit 2, Dale House, Dale Street, Bilston, England, WV14 7JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Newton
Notified on:14 July 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Unit 2 Dale House, Dale Street, Bilston, England, WV14 7JY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Officers

Change person director company with change date.

Download
2023-01-19Officers

Change person director company with change date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Address

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

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Persons with significant control

Change to a person with significant control.

Download
2021-04-07Officers

Change person director company with change date.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Persons with significant control

Change to a person with significant control.

Download
2020-01-22Officers

Change person director company with change date.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Persons with significant control

Cessation of a person with significant control.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Accounts

Change account reference date company previous shortened.

Download
2017-10-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.