This company is commonly known as Omega Trade Frames Limited. The company was founded 26 years ago and was given the registration number 03427045. The firm's registered office is in TORQUAY. You can find them at Century House, Nicholson Road, Torquay, Devon. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | OMEGA TRADE FRAMES LIMITED |
---|---|---|
Company Number | : | 03427045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Century House, Nicholson Road, Torquay, Devon, England, TQ2 7TD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 5 & 6 Heywood Estate, Pottery Road, Kingsteignton, Newton Abbot, England, TQ12 3RS | Director | 01 September 1997 | Active |
Units 5 & 6 Heywood Estate, Pottery Road, Kingsteignton, Newton Abbot, England, TQ12 3RS | Director | 14 June 2022 | Active |
Lyndhurst, Shute Lane, Denbury, Newton Abbot, England, TQ12 6EB | Director | 14 June 2022 | Active |
Lyndhurst, Shute Lane, Denbury, Newton Abbot, England, TQ12 6EB | Director | 19 April 2023 | Active |
13, Lethbridge Court, Courtenay Park Road, Newton Abbot, England, TQ12 2GY | Secretary | 01 September 1997 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 01 September 1997 | Active |
13, Lethbridge Court, Courtenay Park Road, Newton Abbot, England, TQ12 2GY | Director | 01 September 1997 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 01 September 1997 | Active |
Mrs Nicola Ann Grant | ||
Notified on | : | 08 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 5 & 6 Heywood Estate, Pottery Road, Newton Abbot, England, TQ12 3RS |
Nature of control | : |
|
Martin Paul Grant | ||
Notified on | : | 26 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Units 5 & 6 Heywood Estate, Pottery Road, Newton Abbot, England, TQ12 3RS |
Nature of control | : |
|
John Robert Stephen Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Lethbridge Court, Newton Abbot, England, TQ12 2GY |
Nature of control | : |
|
Martin Paul Grant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 88, Sandford View, Newton Abbot, England, TQ12 2TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-05 | Officers | Change person director company with change date. | Download |
2023-05-05 | Officers | Change person director company with change date. | Download |
2023-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-19 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Resolution | Resolution. | Download |
2023-02-06 | Incorporation | Memorandum articles. | Download |
2023-01-12 | Resolution | Resolution. | Download |
2023-01-12 | Resolution | Resolution. | Download |
2023-01-11 | Capital | Capital name of class of shares. | Download |
2023-01-11 | Capital | Capital name of class of shares. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-20 | Resolution | Resolution. | Download |
2022-07-20 | Capital | Capital name of class of shares. | Download |
2022-07-19 | Incorporation | Memorandum articles. | Download |
2022-07-15 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.