OMEGA TRAVEL (ROYTON) LIMITED

OMEGA TRAVEL (ROYTON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameOMEGA TRAVEL (ROYTON) LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 02661485
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OMEGA TRAVEL (ROYTON) LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is OMEGA TRAVEL (ROYTON) LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OMEGA TRAVEL (ROYTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2015

    What is the status of the latest annual return for OMEGA TRAVEL (ROYTON) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for OMEGA TRAVEL (ROYTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Convert to rs
    2 pagesMISC
    R5CFXJCR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 07/07/2016
    RES13

    Statement of capital following an allotment of shares on Jul 07, 2016

    • Capital: GBP 48,451
    3 pagesSH01
    X5B05RNT

    Satisfaction of charge 1 in full

    1 pagesMR04
    X50DOOP6

    Annual return made up to Sep 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 48,449
    SH01
    X4F2T3M9

    Accounts for a dormant company made up to Jan 11, 2015

    4 pagesAA
    A47EFG22

    Annual return made up to Sep 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 48,449
    SH01
    X3FHR5EQ

    Termination of appointment of Patrick Moynihan as a director on Jun 30, 2014

    1 pagesTM01
    X3DC570W

    Appointment of Andrew Paul Lang as a director on Jun 30, 2014

    2 pagesAP01
    X3DC56VS

    Accounts for a dormant company made up to Jan 11, 2014

    4 pagesAA
    A3A52CWR

    Annual return made up to Sep 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2013

    Statement of capital on Sep 04, 2013

    • Capital: GBP 48,449
    SH01
    X2G7QGMB

    Secretary's details changed for Mrs Caroline Jane Sellers on Sep 01, 2013

    2 pagesCH03
    X2G7QGLN

    Director's details changed for Cws (No.1) Limited on Sep 01, 2013

    2 pagesCH02
    X2G7QGLV

    Director's details changed for Mr Patrick Moynihan on Sep 01, 2013

    2 pagesCH01
    X2G7QGM3

    Accounts for a dormant company made up to Jan 11, 2013

    4 pagesAA
    A28IRHNV

    Registered office address changed from * New Century House Corporation Street Manchester M60 4ES* on Dec 03, 2012

    1 pagesAD01
    X1MZEGFT

    Annual return made up to Sep 01, 2012 with full list of shareholders

    5 pagesAR01
    X1H69LFT

    Accounts for a dormant company made up to Jan 11, 2012

    4 pagesAA
    A1BI7S75

    Termination of appointment of Paul Hemingway as a director

    1 pagesTM01
    X13PROO2

    Appointment of Mr Patrick Moynihan as a director

    2 pagesAP01
    X13ABUSC

    Appointment of Cws (No.1) Limited as a director

    2 pagesAP02
    X13544UP

    Termination of appointment of Michael Greenacre as a director

    1 pagesTM01
    X12PNDXD

    Annual return made up to Sep 01, 2011 with full list of shareholders

    5 pagesAR01
    XN37SX7Q

    Termination of appointment of Neil Braithwaite as a director

    1 pagesTM01
    X4CNZVLF

    Accounts for a dormant company made up to Jan 11, 2011

    4 pagesAA
    A23GFV7C

    Who are the officers of OMEGA TRAVEL (ROYTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    England
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    England
    British45801060004
    LANG, Andrew Paul
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Director
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    United KingdomBritishAccountant170146830001
    CWS (NO.1) LIMITED
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number1925625
    130695310001
    KEEN, Edward John
    Apartment 2
    138 Hale Road
    WA14 2EF Altrincham
    Cheshire
    Secretary
    Apartment 2
    138 Hale Road
    WA14 2EF Altrincham
    Cheshire
    British37185170001
    SINGH, Paramjit Ahluwalia
    135 College Road
    Whalley Range
    M16 0AA Manchester
    Lancashire
    Secretary
    135 College Road
    Whalley Range
    M16 0AA Manchester
    Lancashire
    British18230760001
    WHITTAKER, Katherine Alison
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    Secretary
    4 Elderfield Drive
    Bredbury
    SK6 2QA Stockport
    Cheshire
    British29899300001
    BRAITHWAITE, Neil
    74 Stockton Lane
    YO31 1BN York
    Director
    74 Stockton Lane
    YO31 1BN York
    EnglandBritishChartered Accountant87486660004
    GREENACRE, Michael David
    57 Springfield Lane
    Eccleston
    WA10 5HB St Helens
    Merseyside
    Director
    57 Springfield Lane
    Eccleston
    WA10 5HB St Helens
    Merseyside
    EnglandBritishGeneral Manager74808750001
    HEMINGWAY, Paul Andrew
    71 Southworth Road
    WA12 0BL Newton Le Willows
    St Helens
    Director
    71 Southworth Road
    WA12 0BL Newton Le Willows
    St Helens
    United KingdomBritishHead Of Tax And Treasury188221460001
    KEEN, Edward John
    Apartment 2
    138 Hale Road
    WA14 2EF Altrincham
    Cheshire
    Director
    Apartment 2
    138 Hale Road
    WA14 2EF Altrincham
    Cheshire
    BritishCompany Director37185170001
    MCPHERSON, Kenneth
    Oaklands Drive
    WA13 0NF Lymm
    1
    Cheshire
    United Kingdom
    Director
    Oaklands Drive
    WA13 0NF Lymm
    1
    Cheshire
    United Kingdom
    United KingdomBritishAccountant224051820001
    MELLING, Christopher Eric
    21 Avonhead Close
    Horwich
    BL6 5QD Bolton
    Lancashire
    Director
    21 Avonhead Close
    Horwich
    BL6 5QD Bolton
    Lancashire
    EnglandBritishHead Of Finance Travelcare58695390001
    MOYNIHAN, Patrick
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    United KingdomBritishAccountant87719730001
    PERRIN, Nicholas John
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    Director
    Westfield
    5 Hough Lane
    SK9 2LG Wilmslow
    Cheshire
    BritishGeneral Manager, Corporate Fin80173660001
    RANKIN, Yvonne Rose
    The Maples
    Holmes Chapel Road
    WA16 9RD Over Peover
    Cheshire
    Director
    The Maples
    Holmes Chapel Road
    WA16 9RD Over Peover
    Cheshire
    BritishChief Operating Officer107621540001
    SCOTT, Maurice
    39 Woodland Park
    OL2 5UY Royton
    Lancashire
    Director
    39 Woodland Park
    OL2 5UY Royton
    Lancashire
    EnglandBritishChartered Accountant107500770001
    SMITH, Barry James
    9 Brickfield Street
    OL16 2PD Rochdale
    Lancashire
    Director
    9 Brickfield Street
    OL16 2PD Rochdale
    Lancashire
    BritishTravel Agent32270910003
    WELLENS, David Hugh
    Axholme
    Woodbourne Road New Mills
    SK22 3JX High Peak
    Derbyshire
    Director
    Axholme
    Woodbourne Road New Mills
    SK22 3JX High Peak
    Derbyshire
    EnglandBritishDivisional Accountant33860330002
    WILLIAMS, Amanda Jane
    Watersedge 1 High Grove Road
    Grasscroft
    OL4 4HG Saddleworth
    Director
    Watersedge 1 High Grove Road
    Grasscroft
    OL4 4HG Saddleworth
    BritishGeneral Manager87240350002

    Does OMEGA TRAVEL (ROYTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jul 03, 1992
    Delivered On Jul 08, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 08, 1992Registration of a charge (395)
    • Feb 09, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0