OMEGA INTERNATIONAL GROUP LIMITED
Overview
| Company Name | OMEGA INTERNATIONAL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03053670 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OMEGA INTERNATIONAL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| OMEGA INTERNATIONAL GROUP PLC | Jun 04, 2009 | Jun 04, 2009 |
| OMEGA INTERNATIONAL GROUP LIMITED | Feb 10, 2009 | Feb 10, 2009 |
| OMEGA INTERNATIONAL GROUP PLC | Aug 04, 1995 | Aug 04, 1995 |
| MULTILINEAR LIMITED | May 05, 1995 | May 05, 1995 |
What are the latest accounts for OMEGA INTERNATIONAL GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OMEGA INTERNATIONAL GROUP LIMITED?
| Last Confirmation Statement Made Up To | May 05, 2026 |
|---|---|
| Next Confirmation Statement Due | May 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2025 |
| Overdue | No |
What are the latest filings for OMEGA INTERNATIONAL GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Jun 30, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on May 05, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Keith Barber as a director on Mar 03, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on May 05, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on May 05, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Adam as a secretary on Nov 11, 2019 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on May 05, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Appointment of Richard Adam as a secretary on Aug 31, 2018 | 2 pages | AP03 | ||
Termination of appointment of Simon Keith Barber as a secretary on Aug 31, 2018 | 1 pages | TM02 | ||
Confirmation statement made on May 05, 2018 with updates | 4 pages | CS01 | ||
Appointment of Mr James John Robert Murray as a director on Jan 05, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||
Termination of appointment of Peter Ian Walker as a director on Jun 02, 2017 | 1 pages | TM01 | ||
Confirmation statement made on May 05, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of OMEGA INTERNATIONAL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY, James John Robert | Director | Capitol Park Thorne DN8 5TX Doncaster Omega Boulevard South Yorkshire United Kingdom | Jersey | British | 224269330001 | |||||||||
| ADAM, Richard | Secretary | Capitol Park Thorne DN8 5TX Doncaster Omega Boulevard South Yorkshire United Kingdom | 250113040001 | |||||||||||
| BARBER, Simon Keith | Secretary | Capitol Park Thorne DN8 5TX Doncaster Omega Boulevard South Yorkshire | 153169390001 | |||||||||||
| LEVITT, Martin Paul | Secretary | Scite House 377 Halifax Road WF15 8DU Liversedge West Yorkshire | British | 45441410001 | ||||||||||
| MCGOWAN, Robert | Secretary | 10 Border Close Clowne S43 4DS Chesterfield Derbyshire | British | 110146830001 | ||||||||||
| WINFIELD, Newton Stanley | Secretary | Cherry Tree Farm Briestfield WF12 0NR Lower Whitley Huddersfield | British | 28109430001 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| BARBER, Simon Keith | Director | Capitol Park Thorne DN8 5TX Doncaster Omega Boulevard South Yorkshire United Kingdom | United Kingdom | British | 139203180001 | |||||||||
| BAXENDALE, Christopher John | Director | Greyfriars Layton Road Horsforth LS18 5ET Leeds West Yorkshire | England | British | 247762220002 | |||||||||
| GALVIN, Francis Anthony | Director | Birks Farm Birks Lane Fenay Bridge HD8 0LH Huddersfield West Yorkshire | British | 4254380004 | ||||||||||
| LEITH, Prudence Margaret | Director | Chastleton Glebe Chastleton GL56 0SZ Moreton In Marsh Gloucestershire | United Kingdom | British | 53695180002 | |||||||||
| LEVITT, Martin Paul | Director | Scite House 377 Halifax Road WF15 8DU Liversedge West Yorkshire | British | 45441410001 | ||||||||||
| MCDONALD, Kevin | Director | Serlby Hall Serlby DN10 6BA Bawtry Nottinghamshire | England | English | 96413550001 | |||||||||
| MURRAY, Robert Sydney, Sir | Director | Route Orange St Brelade JE3 8GP Jersey Les Lumieres | Jersey | British | 135233390001 | |||||||||
| RUMAK, Michael | Director | Bowers Cottage Saddleworth Road HX4 OAS Barkisland Halifax | British | 43028160001 | ||||||||||
| WALKER, Peter Ian | Director | Capitol Park Thorne DN8 5TX Doncaster Omega Boulevard South Yorkshire United Kingdom | United Kingdom | British | 135658510001 | |||||||||
| WINFIELD, Newton Stanley | Director | Main Street Yearsley YO61 4SL York The Barn | England | British | 134949390001 | |||||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of OMEGA INTERNATIONAL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Omega Bidco Limited | Apr 06, 2016 | Capitol Park Thorne DN8 5TX Doncaster Omega Boulevard South Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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