OMEGA INTERNATIONAL GROUP LIMITED

OMEGA INTERNATIONAL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOMEGA INTERNATIONAL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03053670
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of OMEGA INTERNATIONAL GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is OMEGA INTERNATIONAL GROUP LIMITED located?

    Registered Office Address
    Omega Boulevard Capitol Park
    Thorne
    DN8 5TX Doncaster
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of OMEGA INTERNATIONAL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    OMEGA INTERNATIONAL GROUP PLCJun 04, 2009Jun 04, 2009
    OMEGA INTERNATIONAL GROUP LIMITEDFeb 10, 2009Feb 10, 2009
    OMEGA INTERNATIONAL GROUP PLCAug 04, 1995Aug 04, 1995
    MULTILINEAR LIMITEDMay 05, 1995May 05, 1995

    What are the latest accounts for OMEGA INTERNATIONAL GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for OMEGA INTERNATIONAL GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 05, 2026
    Next Confirmation Statement DueMay 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2025
    OverdueNo

    What are the latest filings for OMEGA INTERNATIONAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 05, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Simon Keith Barber as a director on Mar 03, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on May 05, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on May 05, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on May 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on May 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on May 05, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Richard Adam as a secretary on Nov 11, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on May 05, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Appointment of Richard Adam as a secretary on Aug 31, 2018

    2 pagesAP03

    Termination of appointment of Simon Keith Barber as a secretary on Aug 31, 2018

    1 pagesTM02

    Confirmation statement made on May 05, 2018 with updates

    4 pagesCS01

    Appointment of Mr James John Robert Murray as a director on Jan 05, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Termination of appointment of Peter Ian Walker as a director on Jun 02, 2017

    1 pagesTM01

    Confirmation statement made on May 05, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Director's details changed for Mr Peter Ian Walker on Jun 16, 2016

    2 pagesCH01

    Who are the officers of OMEGA INTERNATIONAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2318923
    76579530001
    MURRAY, James John Robert
    Capitol Park
    Thorne
    DN8 5TX Doncaster
    Omega Boulevard
    South Yorkshire
    United Kingdom
    Director
    Capitol Park
    Thorne
    DN8 5TX Doncaster
    Omega Boulevard
    South Yorkshire
    United Kingdom
    JerseyBritishDirector224269330001
    ADAM, Richard
    Capitol Park
    Thorne
    DN8 5TX Doncaster
    Omega Boulevard
    South Yorkshire
    United Kingdom
    Secretary
    Capitol Park
    Thorne
    DN8 5TX Doncaster
    Omega Boulevard
    South Yorkshire
    United Kingdom
    250113040001
    BARBER, Simon Keith
    Capitol Park
    Thorne
    DN8 5TX Doncaster
    Omega Boulevard
    South Yorkshire
    Secretary
    Capitol Park
    Thorne
    DN8 5TX Doncaster
    Omega Boulevard
    South Yorkshire
    153169390001
    LEVITT, Martin Paul
    Scite House 377 Halifax Road
    WF15 8DU Liversedge
    West Yorkshire
    Secretary
    Scite House 377 Halifax Road
    WF15 8DU Liversedge
    West Yorkshire
    BritishFinancial Director45441410001
    MCGOWAN, Robert
    10 Border Close
    Clowne
    S43 4DS Chesterfield
    Derbyshire
    Secretary
    10 Border Close
    Clowne
    S43 4DS Chesterfield
    Derbyshire
    British110146830001
    WINFIELD, Newton Stanley
    Cherry Tree Farm
    Briestfield
    WF12 0NR Lower Whitley
    Huddersfield
    Secretary
    Cherry Tree Farm
    Briestfield
    WF12 0NR Lower Whitley
    Huddersfield
    BritishCompany Director28109430001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BARBER, Simon Keith
    Capitol Park
    Thorne
    DN8 5TX Doncaster
    Omega Boulevard
    South Yorkshire
    United Kingdom
    Director
    Capitol Park
    Thorne
    DN8 5TX Doncaster
    Omega Boulevard
    South Yorkshire
    United Kingdom
    United KingdomBritishDirector139203180001
    BAXENDALE, Christopher John
    Greyfriars Layton Road
    Horsforth
    LS18 5ET Leeds
    West Yorkshire
    Director
    Greyfriars Layton Road
    Horsforth
    LS18 5ET Leeds
    West Yorkshire
    EnglandBritishSales And Marketing Director247762220002
    GALVIN, Francis Anthony
    Birks Farm
    Birks Lane Fenay Bridge
    HD8 0LH Huddersfield
    West Yorkshire
    Director
    Birks Farm
    Birks Lane Fenay Bridge
    HD8 0LH Huddersfield
    West Yorkshire
    BritishDirector4254380004
    LEITH, Prudence Margaret
    Chastleton Glebe
    Chastleton
    GL56 0SZ Moreton In Marsh
    Gloucestershire
    Director
    Chastleton Glebe
    Chastleton
    GL56 0SZ Moreton In Marsh
    Gloucestershire
    United KingdomBritishNon Executive Director53695180002
    LEVITT, Martin Paul
    Scite House 377 Halifax Road
    WF15 8DU Liversedge
    West Yorkshire
    Director
    Scite House 377 Halifax Road
    WF15 8DU Liversedge
    West Yorkshire
    BritishFinancial Director45441410001
    MCDONALD, Kevin
    Serlby Hall
    Serlby
    DN10 6BA Bawtry
    Nottinghamshire
    Director
    Serlby Hall
    Serlby
    DN10 6BA Bawtry
    Nottinghamshire
    EnglandEnglishNon Executive Director96413550001
    MURRAY, Robert Sydney, Sir
    Route Orange
    St Brelade
    JE3 8GP Jersey
    Les Lumieres
    Director
    Route Orange
    St Brelade
    JE3 8GP Jersey
    Les Lumieres
    JerseyBritishCompany Director135233390001
    RUMAK, Michael
    Bowers Cottage
    Saddleworth Road
    HX4 OAS Barkisland
    Halifax
    Director
    Bowers Cottage
    Saddleworth Road
    HX4 OAS Barkisland
    Halifax
    BritishCompany Director43028160001
    WALKER, Peter Ian
    Capitol Park
    Thorne
    DN8 5TX Doncaster
    Omega Boulevard
    South Yorkshire
    United Kingdom
    Director
    Capitol Park
    Thorne
    DN8 5TX Doncaster
    Omega Boulevard
    South Yorkshire
    United Kingdom
    United KingdomBritishDirector135658510001
    WINFIELD, Newton Stanley
    Main Street
    Yearsley
    YO61 4SL York
    The Barn
    Director
    Main Street
    Yearsley
    YO61 4SL York
    The Barn
    EnglandBritishCompany Director134949390001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of OMEGA INTERNATIONAL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Capitol Park
    Thorne
    DN8 5TX Doncaster
    Omega Boulevard
    South Yorkshire
    United Kingdom
    Apr 06, 2016
    Capitol Park
    Thorne
    DN8 5TX Doncaster
    Omega Boulevard
    South Yorkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06759500
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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