UKBizDB.co.uk

OMEGA (U.K.) HOLDINGS LIMITED

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

This company is commonly known as Omega (u.k.) Holdings Limited. The company was founded 39 years ago and was given the registration number 01824106. The firm's registered office is in WHYTELEAFE. You can find them at Bourne House, 475 Godstone Road, Whyteleafe, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:OMEGA (U.K.) HOLDINGS LIMITED
Company Number:01824106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bourne House, 475 Godstone Road, Whyteleafe, Surrey, United Kingdom, CR3 0BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bourne House, 475 Godstone Road, Whyteleafe, United Kingdom, CR3 0BL

Secretary11 June 2018Active
Bourne House, 475 Godstone Road, Whyteleafe, United Kingdom, CR3 0BL

Director06 May 1994Active
Bourne House, 475 Godstone Road, Whyteleafe, United Kingdom, CR3 0BL

Director05 July 2021Active
Bourne House, 475 Godstone Road, Whyteleafe, United Kingdom, CR3 0BL

Director28 February 2017Active
Dovecote Lodge, 104 Luton Road, Harpenden, AL5 3BL

Secretary23 June 1994Active
The Limes, 4 The Woodlands, Radcliffe-On-Trent, Nottingham, NG12 2JY

Secretary-Active
Hortus, Ockham Drive Ockham Road North, West Horsley, KT24 6PG

Director-Active
The Limes, 4 The Woodlands, Radcliffe-On-Trent, Nottingham, NG12 2JY

Director02 September 1992Active
11 Sheldon Avenue, Highgate, London, N6 4JS

Director-Active
Oak Lawn, Compton Avenue, London, N6 4LB

Director18 April 2008Active
Bourne House, 475 Godstone Road, Whyteleafe, United Kingdom, CR3 0BL

Director-Active

People with Significant Control

Thomas Haas
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:Liechtenstein Citizen
Country of residence:Liechtenstein
Address:6, Wuhrstrasse, Vaduz, Liechtenstein,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Change person director company with change date.

Download
2024-03-14Officers

Change person director company with change date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-07-12Officers

Appoint person director company with name date.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Officers

Change person director company with change date.

Download
2020-02-13Officers

Change person director company with change date.

Download
2019-08-07Address

Change sail address company with old address new address.

Download
2019-08-06Address

Move registers to registered office company with new address.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Address

Move registers to registered office company with new address.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Address

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

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Officers

Appoint person secretary company with name date.

Download
2018-06-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.