This company is commonly known as Omega Warrington Limited. The company was founded 22 years ago and was given the registration number 04263502. The firm's registered office is in LONDON. You can find them at Condor House, St Paul's Churchyard, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | OMEGA WARRINGTON LIMITED |
---|---|---|
Company Number | : | 04263502 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Condor House, St Paul's Churchyard, London, United Kingdom, EC4M 8AL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, St. Peters Square, Manchester, United Kingdom, M2 3DE | Secretary | 08 August 2019 | Active |
One, St. Peters Square, Manchester, United Kingdom, M2 3DE | Director | 30 April 2019 | Active |
One, St. Peters Square, Manchester, United Kingdom, M2 3DE | Director | 30 April 2019 | Active |
One, St. Peters Square, Manchester, United Kingdom, M2 3DE | Director | 30 September 2015 | Active |
One, St. Peters Square, Manchester, United Kingdom, M2 3DE | Director | 30 April 2019 | Active |
24 Canonbury Place, London, N1 2NY | Secretary | 15 August 2001 | Active |
C/O Miller, 33 Bruton Street, London, United Kingdom, W1J 6QU | Secretary | 28 May 2002 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 02 August 2001 | Active |
408 Ferry Road, Edinburgh, EH5 2AD | Director | 20 August 2007 | Active |
25 Oakwood Court, Abbotsbury Road, London, W14 8JU | Director | 28 May 2002 | Active |
69 Hillview Road, Edinburgh, EH12 8QH | Director | 25 February 2005 | Active |
85 Malbet Park, Edinburgh, EH16 6WB | Director | 05 September 2008 | Active |
10a Merchiston Avenue, Edinburgh, EH10 4NY | Director | 20 March 2006 | Active |
9, Craighouse Road, Edinburgh, EH10 5LQ | Director | 21 July 2010 | Active |
55 Elmfield Avenue, Teddington, TW11 8BX | Director | 05 August 2001 | Active |
Condor House, St Paul's Churchyard, London, United Kingdom, EC4M 8AL | Director | 01 July 2011 | Active |
120 East Road, London, N1 6AA | Nominee Director | 02 August 2001 | Active |
Evenlode,248 Station Road, Knowle, B93 0ES | Director | 21 February 2007 | Active |
31 Inverleith Gardens, Edinburgh, EH3 5PR | Director | 25 February 2005 | Active |
C/O Miller, 33 Bruton Street, London, United Kingdom, W1J 6QU | Director | 28 May 2002 | Active |
Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom, M3 1SQ | Director | 21 September 2011 | Active |
24 Canonbury Place, London, N1 2NY | Director | 15 August 2001 | Active |
13 Bonaly Gardens, Edinburgh, EH13 0EX | Director | 28 May 2002 | Active |
Condor House, St Paul's Churchyard, London, United Kingdom, EC4M 8AL | Director | 28 May 2002 | Active |
46 Woodfield Park, Colinton, Edinburgh, Scotland, EH13 0RB | Director | 28 May 2002 | Active |
15 Ormidale Terrace, Edinburgh, EH12 6DY | Director | 28 May 2002 | Active |
M2 Three Limited | ||
Notified on | : | 21 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 201, West George Street, Glasgow, Scotland, G2 2LW |
Nature of control | : |
|
M2 Three Limited | ||
Notified on | : | 22 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 201, West George Street, Glasgow, Scotland, G2 2LW |
Nature of control | : |
|
Miller Developments Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY |
Nature of control | : |
|
Kuc Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 24/25, St Andrew Square, Edinburgh, United Kingdom, EH2 1AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type full. | Download |
2023-05-03 | Officers | Change person director company with change date. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-03 | Address | Change registered office address company with date old address new address. | Download |
2022-05-26 | Accounts | Accounts with accounts type full. | Download |
2022-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-31 | Resolution | Resolution. | Download |
2022-01-31 | Incorporation | Memorandum articles. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-16 | Accounts | Accounts with accounts type full. | Download |
2021-05-13 | Address | Change registered office address company with date old address new address. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-21 | Officers | Appoint person secretary company with name date. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2019-07-26 | Accounts | Accounts with accounts type full. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.