OMEGA UNDERWRITING AGENTS LIMITED
Overview
| Company Name | OMEGA UNDERWRITING AGENTS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03437356 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of OMEGA UNDERWRITING AGENTS LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is OMEGA UNDERWRITING AGENTS LIMITED located?
| Registered Office Address | Floor 29 22 Bishopsgate EC2N 4BQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OMEGA UNDERWRITING AGENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOSSILDRIFT LIMITED | Sep 22, 1997 | Sep 22, 1997 |
What are the latest accounts for OMEGA UNDERWRITING AGENTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for OMEGA UNDERWRITING AGENTS LIMITED?
| Last Confirmation Statement Made Up To | Jan 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 20, 2025 |
| Overdue | No |
What are the latest filings for OMEGA UNDERWRITING AGENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr. Sheldon Lacy as a director on Jul 18, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Termination of appointment of Michael Clive Watson as a director on Jul 18, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr. Gavin Mark Phillips as a director on Jan 04, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Sinclair Meyer as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from Gallery 9 One Lime Street London EC3M 7HA United Kingdom to Floor 29 22 Bishopsgate London EC2N 4BQ | 1 pages | AD02 | ||||||||||
Change of details for Omega Underwriting Holdings Limited as a person with significant control on Jun 30, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Gallery 9 One Lime Street London EC3M 7HA United Kingdom to Floor 29 22 Bishopsgate London EC2N 4BQ on Jun 30, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Laurie Davison as a director on May 20, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Appointment of Mr. Nigel Sinclair Meyer as a director on Apr 04, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ms. Laurie Davison as a director on Mar 06, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of OMEGA UNDERWRITING AGENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LACY, Sheldon, Mr. | Director | 22 Bishopsgate EC2N 4BQ London Floor 29 United Kingdom | United Kingdom | British | 302151150001 | |||||
| PHILLIPS, Gavin Mark, Mr. | Director | 22 Bishopsgate EC2N 4BQ London Floor 29 United Kingdom | United Kingdom | British | 291135390001 | |||||
| BEVERIDGE, James Warden | Secretary | Whiteridge 12 The Elms CM5 9EJ Ongar Essex | British | 59205700001 | ||||||
| DAOUD-O'CONNELL, Mariana, Mrs. | Secretary | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | 235674500001 | |||||||
| DONOVAN, Paul | Secretary | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | 172135350001 | |||||||
| GREENFIELD, James William | Secretary | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | 178916480001 | |||||||
| HOWE, Adrian | Secretary | 68 Minchenden Crescent Southgate N14 7EN London | British | 56652490001 | ||||||
| MARSHALL, Joanne, Ms. | Secretary | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | 262283350001 | |||||||
| MERRY, Barbara Jane | Secretary | 11 Montague Avenue SE4 1YP London | British | 66199580001 | ||||||
| REDMAN, Andrew James | Secretary | Eves Orchard Copt Hill Danbury CM3 4NN Chelmsford Essex | British | 2258370001 | ||||||
| SMITH, Andrew David | Secretary | 4 The Firs GU30 7PJ Liphook Hampshire | British | 116398610001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| DEWEY & LEBOEUF CORPORATE SERVICES LIMITED | Secretary | No 1 Minister Court Mincing Lane EC3R 7YL London | 125820880001 | |||||||
| ADIE, Andrew James | Director | Yantlet House Barn Close Borden ME9 8JW Sittingbourne Kent | United Kingdom | British | 164218790002 | |||||
| BARBER, John Stuart | Director | Little Potash Barn Berden CM23 1BG Bishops Stortford Essex | England | British | 49650020005 | |||||
| BEVERIDGE, James Warden | Director | Whiteridge 12 The Elms CM5 9EJ Ongar Essex | British | 59205700001 | ||||||
| BURCHETT, David Roger | Director | 25 Oxenden Wood Road BR6 6HR Chelsfield Kent | England | British | 56652650001 | |||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| DALY, Mark Ian | Director | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | England | British | 115110860003 | |||||
| DAVIES, Nicola Jayne | Director | 18 Fairmead Avenue AL5 5UE Harpenden Hertfordshire | British | 100001600001 | ||||||
| DAVISON, Laurie Esther, Ms. | Director | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | England | Irish | 304127990001 | |||||
| FIEDEROWICZ, Walter Michael | Director | North Street PO BOX 939 06759 Litchfield 102 Connecticut United States | American | 134713960001 | ||||||
| FIELD, Roger Anthony | Director | New London House 6 London Street EC3R 7LP London | England | British | 101275950001 | |||||
| LAW, Robert David | Director | One Lime Street EC3M 7HA London Gallery 9 | Uk | British | 173430160001 | |||||
| MANNING, Stephen Trevor | Director | One Lime Street EC3M 7HA London Gallery 9 | Uk | British | 173430240001 | |||||
| MERCER, Ian William | Director | New London House 6 London Street EC3R 7LP London | United Kingdom | British | 133793380001 | |||||
| MERRY, Barbara Jane | Director | 11 Montague Avenue SE4 1YP London | British | 66199580001 | ||||||
| MEYER, Nigel Sinclair, Mr. | Director | 22 Bishopsgate EC2N 4BQ London Floor 29 United Kingdom | United Kingdom | British | 306117510001 | |||||
| MORGAN, Roger Bramall | Director | 10 Tower Bridge Wharf 86 St Katharine's Way E1W 1UR London | United Kingdom | British | 56652170002 | |||||
| OAKES, Robin Geoffrey | Director | New London House 6 London Street EC3R 7LP London | England | British | 46150280001 | |||||
| OXFORD, Philip John | Director | Barling Green Farmhouse Lenham Road Headcorn TN27 9LQ Ashford Kent | British | 56652560001 | ||||||
| PALMER, Clifford Frederick | Director | Flat 50 Dolben Court Montaigne Close SW1P 4BB London | England | British | 3860820005 | |||||
| PEXTON, Richard Anthony | Director | New London House 6 London Street EC3R 7LP London | England | British | 36011070003 | |||||
| POWELL, John Francis | Director | New London House 6 London Street EC3R 7LP London | United Kingdom | British | 37106140006 | |||||
| RAISHBROOK, Jeremy Benton | Director | One Lime Street EC3M 7HA London Gallery 9 United Kingdom | United Kingdom | British | 70209930002 |
Who are the persons with significant control of OMEGA UNDERWRITING AGENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Omega Underwriting Holdings Limited | Dec 31, 2017 | 22 Bishopsgate EC2N 4BQ London Floor 29 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Omega Underwriting Holdings Limited | Apr 06, 2016 | Lime Street EC3M 7HA London Gallery 9 One | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OMEGA UNDERWRITING AGENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 2 |
| Members voluntary liquidation |
|
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