OMEGA WARRINGTON LIMITED
Overview
| Company Name | OMEGA WARRINGTON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04263502 |
| 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 WARRINGTON LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is OMEGA WARRINGTON LIMITED located?
| Registered Office Address | One St. Peters Square M2 3DE Manchester Greater Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OMEGA WARRINGTON LIMITED?
| Company Name | From | Until |
|---|---|---|
| HONEYSTEP LIMITED | Aug 02, 2001 | Aug 02, 2001 |
What are the latest accounts for OMEGA WARRINGTON 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 WARRINGTON LIMITED?
| Last Confirmation Statement Made Up To | Jan 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 09, 2025 |
| Overdue | No |
What are the latest filings for OMEGA WARRINGTON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Allan Duncan King on Nov 17, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Katherine Mary Park as a secretary on Nov 19, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Alexis Thomson as a secretary on Nov 19, 2025 | 2 pages | AP03 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
legacy | 34 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jan 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
legacy | 32 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jan 09, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Director's details changed for Mr David Thomas Milloy on May 01, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 09, 2023 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to One St. Peters Square Manchester Greater Manchester M2 3DE on Aug 03, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Registration of charge 042635020002, created on Apr 25, 2022 | 6 pages | MR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Confirmation statement made on Jan 09, 2022 with updates | 5 pages | CS01 | ||||||||||
Notification of M2 Three Limited as a person with significant control on Dec 21, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of M2 Three Limited as a person with significant control on Dec 21, 2021 | 1 pages | PSC07 | ||||||||||
Change of details for Omega St Helens Limited as a person with significant control on Dec 21, 2021 | 2 pages | PSC05 | ||||||||||
Who are the officers of OMEGA WARRINGTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMSON, Alexis | Secretary | St. Peters Square M2 3DE Manchester One Greater Manchester United Kingdom | 342808700001 | |||||||
| KING, Allan Duncan | Director | St. Peters Square M2 3DE Manchester One Greater Manchester United Kingdom | United Kingdom | British | 277555270001 | |||||
| KING, Allan Alexander | Director | St. Peters Square M2 3DE Manchester One Greater Manchester United Kingdom | United Kingdom | British | 245658550001 | |||||
| MILLOY, David Thomas | Director | St. Peters Square M2 3DE Manchester One Greater Manchester United Kingdom | Scotland | British | 76474600002 | |||||
| YOUNG, Eric Macfie | Director | St. Peters Square M2 3DE Manchester One Greater Manchester United Kingdom | Scotland | British | 27202570003 | |||||
| PARK, Katherine Mary | Secretary | St. Peters Square M2 3DE Manchester One Greater Manchester United Kingdom | 261685030001 | |||||||
| PHILLIPS, John Richard | Secretary | 24 Canonbury Place N1 2NY London | British | 77724770003 | ||||||
| SMYTH, Pamela June | Secretary | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | British | 65057960002 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BORLAND, Donald William | Director | 408 Ferry Road EH5 2AD Edinburgh | United Kingdom | British | 66010670002 | |||||
| CULLINAN, Rory Malcolm | Director | 25 Oakwood Court Abbotsbury Road W14 8JU London | England | British | 149327390001 | |||||
| DEANS, Thomas Malcolm | Director | 69 Hillview Road EH12 8QH Edinburgh Midlothian | Scotland | British | 848410001 | |||||
| ELLIOTT, Roderick Andrew | Director | 85 Malbet Park EH16 6WB Edinburgh | Scotland | Irish | 77340290001 | |||||
| ELMI, Omar Adam | Director | 10a Merchiston Avenue EH10 4NY Edinburgh Lothian | Scotland | British | 53399620001 | |||||
| FENNELL, Liam Hugh | Director | Craighouse Road EH10 5LQ Edinburgh 9 | United Kingdom | British | 131381040001 | |||||
| GUMPERT, Andrew Thomas | Director | 55 Elmfield Avenue TW11 8BX Teddington Middlesex | British | 56759120002 | ||||||
| HAGGERTY, Euan James Edward | Director | St Paul's Churchyard EC4M 8AL London Condor House United Kingdom | Scotland | British | 162679260001 | |||||
| HARRIS, Nicholas John | Director | Evenlode,248 Station Road B93 0ES Knowle West Midlands | United Kingdom | British | 74890900001 | |||||
| JACKSON, Julie Mansfield | Director | 31 Inverleith Gardens EH3 5PR Edinburgh | United Kingdom | British | 94193070001 | |||||
| MILLER, Philip Hartley | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | Scotland | British | 28512070005 | |||||
| PAYNE, Nicholas Stuart | Director | c/o Nikal Ltd 14 Cateaton Street M3 1SQ Manchester Mynshulls House United Kingdom | United Kingdom | British | 107280830001 | |||||
| PHILLIPS, John Richard | Director | 24 Canonbury Place N1 2NY London | United Kingdom | British | 77724770003 | |||||
| ROWNEY, James Mccubbin | Director | 13 Bonaly Gardens EH13 0EX Edinburgh Midlothian | Scotland | British | 59551350002 | |||||
| SUTHERLAND, Andrew | Director | St Paul's Churchyard EC4M 8AL London Condor House United Kingdom | United Kingdom | British | 66368290003 | |||||
| TURNBULL, Barbara Ida Mary | Director | 46 Woodfield Park Colinton EH13 0RB Edinburgh Scotland | Scotland | British | 55903310001 | |||||
| WOOD, Marlene | Director | 15 Ormidale Terrace EH12 6DY Edinburgh Midlothian | United Kingdom | British | 31152030002 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of OMEGA WARRINGTON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M2 Three Limited | Dec 21, 2021 | West George Street G2 2LW Glasgow 201 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| M2 Three Limited | Jan 22, 2018 | West George Street G2 2LW Glasgow 201 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Miller Developments Holdings Limited | Apr 06, 2016 | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kuc Properties Limited | Apr 06, 2016 | St Andrew Square EH2 1AF Edinburgh 24/25 United Kingdom | Yes | ||||||||||
| |||||||||||||
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