UKBizDB.co.uk

OMEGA WARRINGTON LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
One, St. Peters Square, Manchester, United Kingdom, M2 3DE

Secretary08 August 2019Active
One, St. Peters Square, Manchester, United Kingdom, M2 3DE

Director30 April 2019Active
One, St. Peters Square, Manchester, United Kingdom, M2 3DE

Director30 April 2019Active
One, St. Peters Square, Manchester, United Kingdom, M2 3DE

Director30 September 2015Active
One, St. Peters Square, Manchester, United Kingdom, M2 3DE

Director30 April 2019Active
24 Canonbury Place, London, N1 2NY

Secretary15 August 2001Active
C/O Miller, 33 Bruton Street, London, United Kingdom, W1J 6QU

Secretary28 May 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary02 August 2001Active
408 Ferry Road, Edinburgh, EH5 2AD

Director20 August 2007Active
25 Oakwood Court, Abbotsbury Road, London, W14 8JU

Director28 May 2002Active
69 Hillview Road, Edinburgh, EH12 8QH

Director25 February 2005Active
85 Malbet Park, Edinburgh, EH16 6WB

Director05 September 2008Active
10a Merchiston Avenue, Edinburgh, EH10 4NY

Director20 March 2006Active
9, Craighouse Road, Edinburgh, EH10 5LQ

Director21 July 2010Active
55 Elmfield Avenue, Teddington, TW11 8BX

Director05 August 2001Active
Condor House, St Paul's Churchyard, London, United Kingdom, EC4M 8AL

Director01 July 2011Active
120 East Road, London, N1 6AA

Nominee Director02 August 2001Active
Evenlode,248 Station Road, Knowle, B93 0ES

Director21 February 2007Active
31 Inverleith Gardens, Edinburgh, EH3 5PR

Director25 February 2005Active
C/O Miller, 33 Bruton Street, London, United Kingdom, W1J 6QU

Director28 May 2002Active
Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom, M3 1SQ

Director21 September 2011Active
24 Canonbury Place, London, N1 2NY

Director15 August 2001Active
13 Bonaly Gardens, Edinburgh, EH13 0EX

Director28 May 2002Active
Condor House, St Paul's Churchyard, London, United Kingdom, EC4M 8AL

Director28 May 2002Active
46 Woodfield Park, Colinton, Edinburgh, Scotland, EH13 0RB

Director28 May 2002Active
15 Ormidale Terrace, Edinburgh, EH12 6DY

Director28 May 2002Active

People with Significant Control

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

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Accounts

Accounts with accounts type full.

Download
2023-05-03Officers

Change person director company with change date.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Address

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

Download
2022-05-26Accounts

Accounts with accounts type full.

Download
2022-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-31Resolution

Resolution.

Download
2022-01-31Incorporation

Memorandum articles.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2021-07-16Accounts

Accounts with accounts type full.

Download
2021-05-13Address

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

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Persons with significant control

Change to a person with significant control.

Download
2019-08-21Officers

Appoint person secretary company with name date.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-07-26Accounts

Accounts with accounts type full.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.