UKBizDB.co.uk

OMEGA TRADE FRAMES LIMITED

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

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.

Company Information

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:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Century House, Nicholson Road, Torquay, Devon, England, TQ2 7TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 5 & 6 Heywood Estate, Pottery Road, Kingsteignton, Newton Abbot, England, TQ12 3RS

Director01 September 1997Active
Units 5 & 6 Heywood Estate, Pottery Road, Kingsteignton, Newton Abbot, England, TQ12 3RS

Director14 June 2022Active
Lyndhurst, Shute Lane, Denbury, Newton Abbot, England, TQ12 6EB

Director14 June 2022Active
Lyndhurst, Shute Lane, Denbury, Newton Abbot, England, TQ12 6EB

Director19 April 2023Active
13, Lethbridge Court, Courtenay Park Road, Newton Abbot, England, TQ12 2GY

Secretary01 September 1997Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary01 September 1997Active
13, Lethbridge Court, Courtenay Park Road, Newton Abbot, England, TQ12 2GY

Director01 September 1997Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director01 September 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2023-05-05Officers

Change person director company with change date.

Download
2023-05-05Officers

Change person director company with change date.

Download
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-02-06Resolution

Resolution.

Download
2023-02-06Incorporation

Memorandum articles.

Download
2023-01-12Resolution

Resolution.

Download
2023-01-12Resolution

Resolution.

Download
2023-01-11Capital

Capital name of class of shares.

Download
2023-01-11Capital

Capital name of class of shares.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Resolution

Resolution.

Download
2022-07-20Capital

Capital name of class of shares.

Download
2022-07-19Incorporation

Memorandum articles.

Download
2022-07-15Persons with significant control

Change to a person with significant control without name date.

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2021-10-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.