OMEGA WARRINGTON LIMITED

OMEGA WARRINGTON LIMITED

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

    Company NameOMEGA WARRINGTON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04263502
    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 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 AddressNo

    What were the previous names of OMEGA WARRINGTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    HONEYSTEP LIMITEDAug 02, 2001Aug 02, 2001

    What are the latest accounts for OMEGA WARRINGTON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToJan 09, 2026
    Next Confirmation Statement DueJan 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2025
    OverdueNo

    What are the latest filings for OMEGA WARRINGTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Allan Duncan King on Nov 17, 2025

    2 pagesCH01

    Termination of appointment of Katherine Mary Park as a secretary on Nov 19, 2025

    1 pagesTM02

    Appointment of Mrs Alexis Thomson as a secretary on Nov 19, 2025

    2 pagesAP03

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    8 pagesAA

    legacy

    34 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 09, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    8 pagesAA

    legacy

    32 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Jan 09, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Director's details changed for Mr David Thomas Milloy on May 01, 2023

    2 pagesCH01

    Confirmation statement made on Jan 09, 2023 with updates

    4 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Registration of charge 042635020002, created on Apr 25, 2022

    6 pagesMR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    7 pagesMA

    Confirmation statement made on Jan 09, 2022 with updates

    5 pagesCS01

    Notification of M2 Three Limited as a person with significant control on Dec 21, 2021

    2 pagesPSC02

    Cessation of M2 Three Limited as a person with significant control on Dec 21, 2021

    1 pagesPSC07

    Change of details for Omega St Helens Limited as a person with significant control on Dec 21, 2021

    2 pagesPSC05

    Who are the officers of OMEGA WARRINGTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMSON, Alexis
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    Secretary
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    342808700001
    KING, Allan Duncan
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    Director
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    United KingdomBritish277555270001
    KING, Allan Alexander
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    Director
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    United KingdomBritish245658550001
    MILLOY, David Thomas
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    Director
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    ScotlandBritish76474600002
    YOUNG, Eric Macfie
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    Director
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    ScotlandBritish27202570003
    PARK, Katherine Mary
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    Secretary
    St. Peters Square
    M2 3DE Manchester
    One
    Greater Manchester
    United Kingdom
    261685030001
    PHILLIPS, John Richard
    24 Canonbury Place
    N1 2NY London
    Secretary
    24 Canonbury Place
    N1 2NY London
    British77724770003
    SMYTH, Pamela June
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Secretary
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    British65057960002
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BORLAND, Donald William
    408 Ferry Road
    EH5 2AD Edinburgh
    Director
    408 Ferry Road
    EH5 2AD Edinburgh
    United KingdomBritish66010670002
    CULLINAN, Rory Malcolm
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    Director
    25 Oakwood Court
    Abbotsbury Road
    W14 8JU London
    EnglandBritish149327390001
    DEANS, Thomas Malcolm
    69 Hillview Road
    EH12 8QH Edinburgh
    Midlothian
    Director
    69 Hillview Road
    EH12 8QH Edinburgh
    Midlothian
    ScotlandBritish848410001
    ELLIOTT, Roderick Andrew
    85 Malbet Park
    EH16 6WB Edinburgh
    Director
    85 Malbet Park
    EH16 6WB Edinburgh
    ScotlandIrish77340290001
    ELMI, Omar Adam
    10a Merchiston Avenue
    EH10 4NY Edinburgh
    Lothian
    Director
    10a Merchiston Avenue
    EH10 4NY Edinburgh
    Lothian
    ScotlandBritish53399620001
    FENNELL, Liam Hugh
    Craighouse Road
    EH10 5LQ Edinburgh
    9
    Director
    Craighouse Road
    EH10 5LQ Edinburgh
    9
    United KingdomBritish131381040001
    GUMPERT, Andrew Thomas
    55 Elmfield Avenue
    TW11 8BX Teddington
    Middlesex
    Director
    55 Elmfield Avenue
    TW11 8BX Teddington
    Middlesex
    British56759120002
    HAGGERTY, Euan James Edward
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    Director
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    ScotlandBritish162679260001
    HARRIS, Nicholas John
    Evenlode,248 Station Road
    B93 0ES Knowle
    West Midlands
    Director
    Evenlode,248 Station Road
    B93 0ES Knowle
    West Midlands
    United KingdomBritish74890900001
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritish94193070001
    MILLER, Philip Hartley
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Director
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    ScotlandBritish28512070005
    PAYNE, Nicholas Stuart
    c/o Nikal Ltd
    14 Cateaton Street
    M3 1SQ Manchester
    Mynshulls House
    United Kingdom
    Director
    c/o Nikal Ltd
    14 Cateaton Street
    M3 1SQ Manchester
    Mynshulls House
    United Kingdom
    United KingdomBritish107280830001
    PHILLIPS, John Richard
    24 Canonbury Place
    N1 2NY London
    Director
    24 Canonbury Place
    N1 2NY London
    United KingdomBritish77724770003
    ROWNEY, James Mccubbin
    13 Bonaly Gardens
    EH13 0EX Edinburgh
    Midlothian
    Director
    13 Bonaly Gardens
    EH13 0EX Edinburgh
    Midlothian
    ScotlandBritish59551350002
    SUTHERLAND, Andrew
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    Director
    St Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    United KingdomBritish66368290003
    TURNBULL, Barbara Ida Mary
    46 Woodfield Park
    Colinton
    EH13 0RB Edinburgh
    Scotland
    Director
    46 Woodfield Park
    Colinton
    EH13 0RB Edinburgh
    Scotland
    ScotlandBritish55903310001
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritish31152030002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of OMEGA WARRINGTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    M2 Three Limited
    West George Street
    G2 2LW Glasgow
    201
    Scotland
    Dec 21, 2021
    West George Street
    G2 2LW Glasgow
    201
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration NumberSc393098
    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.
    M2 Three Limited
    West George Street
    G2 2LW Glasgow
    201
    Scotland
    Jan 22, 2018
    West George Street
    G2 2LW Glasgow
    201
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration NumberSc393098
    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.
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Apr 06, 2016
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00849553
    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 50% but not 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.
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    United Kingdom
    Apr 06, 2016
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityScots
    Place RegisteredCompanies House
    Registration NumberSc044073
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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