About

Registered Number: 08313108
Date of Incorporation: 29/11/2012 (11 years and 4 months ago)
Company Status: Active
Registered Address: Great Sankey High School Barrow Hall Lane, Great Sankey, Warrington, Cheshire, WA5 3AA

 

Having been setup in 2012, Omega Multi-academy Trust have registered office in Warrington in Cheshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bent, Andrew James, Conboy, Brendan, Hannibal, Richard, Jones, Don, Jordan, Lisa Marie, Joyce, John, Shafiq, Naheem, Wright, Jonathan Andrew, Young, Ruth, Hannington, Sandra Elizabeth, Jones, Helen, Dr, Keating, Allan Gordon, Ankers, Judith Ann, Beswick, Katrina Mary, Birkinhead, Helen Jayne, Boyd, Cathryn Elizabeth, Burgess, Lenore, Burns, Stephen James, Clark, Marie Corrienne, Crawley, Paula, Cunningham, Clare Elizabeth, Earps, Anthony, Goodwin, Paul Gerard, Jones, Barry, Malone, Janice, Mathews, David, Mcclelland, David Allen, Molyneux, Sarah Anne, Morgan, Joanne, Morris, John, Openshaw, Andy Rigby, Owen, Damian, Ryder, Stuart, Shaw, David, Steele, Karen Anne, Walshe, Martin Paul, Wegner, Gabriele in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENT, Andrew James 29 November 2012 - 1
CONBOY, Brendan 01 January 2020 - 1
HANNIBAL, Richard 01 September 2018 - 1
JONES, Don 01 July 2020 - 1
JORDAN, Lisa Marie 01 January 2020 - 1
JOYCE, John 01 January 2018 - 1
SHAFIQ, Naheem 01 January 2018 - 1
WRIGHT, Jonathan Andrew 01 January 2016 - 1
YOUNG, Ruth 01 January 2020 - 1
ANKERS, Judith Ann 19 June 2013 01 June 2018 1
BESWICK, Katrina Mary 29 November 2012 19 July 2013 1
BIRKINHEAD, Helen Jayne 29 November 2012 01 September 2015 1
BOYD, Cathryn Elizabeth 29 November 2012 01 June 2018 1
BURGESS, Lenore 29 November 2012 01 September 2015 1
BURNS, Stephen James 29 November 2012 11 February 2014 1
CLARK, Marie Corrienne 29 November 2012 31 August 2014 1
CRAWLEY, Paula 01 September 2013 01 June 2018 1
CUNNINGHAM, Clare Elizabeth 01 September 2014 01 June 2018 1
EARPS, Anthony 29 November 2012 01 June 2018 1
GOODWIN, Paul Gerard 01 January 2018 31 December 2019 1
JONES, Barry 29 November 2013 01 September 2015 1
MALONE, Janice 29 November 2012 01 January 2016 1
MATHEWS, David 01 September 2016 31 March 2017 1
MCCLELLAND, David Allen 15 December 2015 01 June 2018 1
MOLYNEUX, Sarah Anne 11 November 2013 01 December 2015 1
MORGAN, Joanne 29 November 2012 14 April 2013 1
MORRIS, John 29 November 2012 01 June 2018 1
OPENSHAW, Andy Rigby 01 November 2013 01 November 2013 1
OWEN, Damian 15 April 2013 31 August 2013 1
RYDER, Stuart 01 September 2016 01 June 2018 1
SHAW, David 01 September 2016 31 August 2017 1
STEELE, Karen Anne 01 December 2013 01 June 2018 1
WALSHE, Martin Paul 29 November 2012 01 June 2018 1
WEGNER, Gabriele 18 June 2013 17 April 2014 1
Secretary Name Appointed Resigned Total Appointments
HANNINGTON, Sandra Elizabeth 01 October 2013 30 June 2015 1
JONES, Helen, Dr 29 November 2012 30 September 2013 1
KEATING, Allan Gordon 09 October 2015 22 March 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 30 September 2020
AA - Annual Accounts 30 January 2020
AP01 - Appointment of director 22 January 2020
TM01 - Termination of appointment of director 10 January 2020
AP01 - Appointment of director 10 January 2020
AP01 - Appointment of director 10 January 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 17 December 2018
RP04AP01 - N/A 19 October 2018
RP04AP01 - N/A 19 October 2018
RP04AP01 - N/A 19 October 2018
AP01 - Appointment of director 24 September 2018
AP01 - Appointment of director 20 June 2018
AP01 - Appointment of director 20 June 2018
PSC07 - N/A 20 June 2018
AP01 - Appointment of director 19 June 2018
PSC07 - N/A 19 June 2018
PSC07 - N/A 19 June 2018
TM01 - Termination of appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
PSC07 - N/A 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
PSC07 - N/A 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
TM02 - Termination of appointment of secretary 22 March 2018
AA - Annual Accounts 26 January 2018
RESOLUTIONS - N/A 30 November 2017
MISC - Miscellaneous document 30 November 2017
MA - Memorandum and Articles 28 November 2017
RESOLUTIONS - N/A 24 November 2017
CONNOT - N/A 24 November 2017
CS01 - N/A 13 November 2017
TM01 - Termination of appointment of director 25 October 2017
TM01 - Termination of appointment of director 16 October 2017
AA - Annual Accounts 18 April 2017
AP01 - Appointment of director 09 March 2017
AP01 - Appointment of director 09 March 2017
AP01 - Appointment of director 09 March 2017
CS01 - N/A 12 January 2017
TM01 - Termination of appointment of director 08 December 2016
AUD - Auditor's letter of resignation 11 October 2016
AUD - Auditor's letter of resignation 28 September 2016
AP03 - Appointment of secretary 01 February 2016
AR01 - Annual Return 28 January 2016
TM01 - Termination of appointment of director 28 January 2016
TM01 - Termination of appointment of director 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
AP01 - Appointment of director 27 January 2016
AP03 - Appointment of secretary 26 January 2016
TM02 - Termination of appointment of secretary 26 January 2016
AP01 - Appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
AP01 - Appointment of director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
TM01 - Termination of appointment of director 25 January 2016
CH03 - Change of particulars for secretary 25 January 2016
AA - Annual Accounts 08 January 2016
AA - Annual Accounts 22 June 2015
AP01 - Appointment of director 06 January 2015
AR01 - Annual Return 05 January 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
AP01 - Appointment of director 07 November 2014
AP01 - Appointment of director 30 June 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 04 December 2013
AA01 - Change of accounting reference date 28 October 2013
AP03 - Appointment of secretary 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
TM02 - Termination of appointment of secretary 22 October 2013
TM01 - Termination of appointment of director 12 August 2013
AP01 - Appointment of director 24 July 2013
AP01 - Appointment of director 11 July 2013
AP01 - Appointment of director 03 July 2013
AP01 - Appointment of director 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
NEWINC - New incorporation documents 29 November 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.