UKBizDB.co.uk

THE OMEOUS GROUP LTD.

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

This company is commonly known as The Omeous Group Ltd.. The company was founded 13 years ago and was given the registration number 07598222. The firm's registered office is in WISBECH. You can find them at 9/10 The Crescent, , Wisbech, Cambs. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:THE OMEOUS GROUP LTD.
Company Number:07598222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38120 - Collection of hazardous waste
  • 38210 - Treatment and disposal of non-hazardous waste
  • 38220 - Treatment and disposal of hazardous waste

Office Address & Contact

Registered Address:9/10 The Crescent, Wisbech, Cambs, PE13 1EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9/10, The Crescent, Wisbech, PE13 1EH

Director12 April 2018Active
9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH

Director11 April 2011Active
9/10, The Crescent, Wisbech, PE13 1EH

Director12 April 2018Active

People with Significant Control

Mr Nathan James Goodale
Notified on:12 April 2018
Status:Active
Date of birth:June 1990
Nationality:British
Address:9/10, The Crescent, Wisbech, PE13 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Agger
Notified on:12 April 2018
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:9/10 The Crescent, Wisbech, England, PE13 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Donna Marie Gittins
Notified on:12 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:9/10, The Crescent, Wisbech, PE13 1EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Kevin James Gittins
Notified on:12 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:9/10, The Crescent, Wisbech, PE13 1EH
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 (7 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
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Mortgage

Mortgage satisfy charge full.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Gazette

Gazette filings brought up to date.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Change of name

Certificate change of name company.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Change person director company with change date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-07Persons with significant control

Change to a person with significant control.

Download
2018-08-07Officers

Change person director company with change date.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Persons with significant control

Notification of a person with significant control.

Download
2018-07-26Persons with significant control

Notification of a person with significant control.

Download
2018-07-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.