MARS OMEGA PARTNERSHIP LTD

MARS OMEGA PARTNERSHIP LTD

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

    Company NameMARS OMEGA PARTNERSHIP LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 04346721
    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 MARS OMEGA PARTNERSHIP LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is MARS OMEGA PARTNERSHIP LTD located?

    Registered Office Address
    Tan House Farm
    Ham
    GL13 9LP Berkeley
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MARS OMEGA PARTNERSHIP LTD?

    Previous Company Names
    Company NameFromUntil
    LINCS SOLUTIONS LIMITEDJan 03, 2002Jan 03, 2002

    What are the latest accounts for MARS OMEGA PARTNERSHIP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MARS OMEGA PARTNERSHIP LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 16, 2026
    Next Confirmation Statement DueJan 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2025
    OverdueYes

    What are the latest filings for MARS OMEGA PARTNERSHIP LTD?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Total exemption full accounts made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Jan 16, 2025 with updates

    4 pagesCS01

    Termination of appointment of Stephanie Kathleen Jowers as a director on Jun 21, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Jan 16, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Jan 16, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Jan 16, 2022 with updates

    4 pagesCS01

    Appointment of Ms Stephanie Kathleen Jowers as a director on Dec 22, 2021

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Jan 16, 2021 with updates

    5 pagesCS01

    Change of details for Mr Hamish Lister Armitage Macdonald as a person with significant control on Feb 22, 2021

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to Tan House Farm Ham Berkeley GL13 9LP on Jan 17, 2020

    1 pagesAD01

    Confirmation statement made on Jan 16, 2020 with updates

    5 pagesCS01

    Termination of appointment of Peter Jeffrey Quest as a director on Jul 25, 2019

    1 pagesTM01

    Cessation of Christopher Gibbs Holtom as a person with significant control on Jul 08, 2019

    1 pagesPSC07

    Termination of appointment of Christopher Gibbs Holtom as a director on Jul 25, 2019

    1 pagesTM01

    Termination of appointment of Owain Philip Taylor Franks as a director on Jul 25, 2019

    1 pagesTM01

    Termination of appointment of Anthony Huw Taylor Franks as a director on Jul 25, 2019

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    12 pagesAA

    Confirmation statement made on Jan 03, 2019 with no updates

    3 pagesCS01

    Who are the officers of MARS OMEGA PARTNERSHIP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACDONALD, Hamish Lister Armitage
    Berkeley
    GL13 9LP Gloucestershire
    Tan House Farm
    England
    Director
    Berkeley
    GL13 9LP Gloucestershire
    Tan House Farm
    England
    EnglandBritish85374410001
    HOLTOM, Karen Jane
    Stainfield House
    Elsthorpe Road Stainfield
    PE10 0RS Bourne
    Lincolnshire
    Secretary
    Stainfield House
    Elsthorpe Road Stainfield
    PE10 0RS Bourne
    Lincolnshire
    British80632090001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    FRANKS, Anthony Huw Taylor
    The Old Bakehouse
    4 Church End
    MK17 0AG Newton Longville
    Bucks
    Director
    The Old Bakehouse
    4 Church End
    MK17 0AG Newton Longville
    Bucks
    EnglandBritish116014450001
    FRANKS, Owain Philip Taylor
    24 Chiswell Street
    EC1Y 4YX London
    Third Floor
    Director
    24 Chiswell Street
    EC1Y 4YX London
    Third Floor
    United KingdomBritish154689580002
    HOLTOM, Christopher Gibbs
    Lilbourne Road
    Clifton Upon Dunsmore
    CV23 0BD Rugby
    10
    Warwickshire
    England
    Director
    Lilbourne Road
    Clifton Upon Dunsmore
    CV23 0BD Rugby
    10
    Warwickshire
    England
    EnglandBritish87252270002
    JOWERS, Stephanie Kathleen
    Metairie
    70001 La
    4546 King Street
    United States
    Director
    Metairie
    70001 La
    4546 King Street
    United States
    United StatesAmerican290800090001
    LAWLESS, Patrick
    24 Eisenhower Drive
    TN37 7TQ St Leonards On Sea
    East Sussex
    Director
    24 Eisenhower Drive
    TN37 7TQ St Leonards On Sea
    East Sussex
    EnglandBritish160351860001
    QUEST, Peter Jeffrey
    Foley Road
    Claygate
    KT10 0NB Esher
    106
    Surrey
    England
    Director
    Foley Road
    Claygate
    KT10 0NB Esher
    106
    Surrey
    England
    EnglandBritish126538040001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of MARS OMEGA PARTNERSHIP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Gibbs Holtom
    Pall Mall
    SW1Y 5EA London
    120
    England
    Dec 29, 2016
    Pall Mall
    SW1Y 5EA London
    120
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.
    Mr Hamish Lister Armitage Macdonald
    Pall Mall
    SW1Y 5EA London
    120
    England
    Apr 06, 2016
    Pall Mall
    SW1Y 5EA London
    120
    England
    No
    Nationality: British
    Country of Residence: England
    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.

    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