About

Registered Number: 03508252
Date of Incorporation: 11/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: 19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE,

 

Omega Resource Group Ltd was setup in 1998. There are 4 directors listed as Gormley, Philip Andrew, Collins, Paul, Luxton, Clare, Pugh, Raymond for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUXTON, Clare 31 October 2011 31 August 2012 1
PUGH, Raymond 11 February 1998 28 September 2018 1
Secretary Name Appointed Resigned Total Appointments
GORMLEY, Philip Andrew 27 September 2019 - 1
COLLINS, Paul 28 September 2018 27 September 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 June 2020
MA - Memorandum and Articles 12 June 2020
TM01 - Termination of appointment of director 04 June 2020
TM01 - Termination of appointment of director 24 April 2020
SH08 - Notice of name or other designation of class of shares 09 April 2020
RESOLUTIONS - N/A 23 March 2020
AP01 - Appointment of director 16 March 2020
AP01 - Appointment of director 16 March 2020
CS01 - N/A 11 February 2020
TM01 - Termination of appointment of director 20 January 2020
TM01 - Termination of appointment of director 19 December 2019
AP01 - Appointment of director 05 December 2019
TM02 - Termination of appointment of secretary 21 November 2019
AP03 - Appointment of secretary 21 November 2019
AUD - Auditor's letter of resignation 21 November 2019
MA - Memorandum and Articles 29 August 2019
RESOLUTIONS - N/A 22 July 2019
TM01 - Termination of appointment of director 18 July 2019
MR01 - N/A 05 July 2019
MR04 - N/A 25 June 2019
MR04 - N/A 25 June 2019
MR04 - N/A 25 June 2019
MR04 - N/A 20 June 2019
CS01 - N/A 11 February 2019
AA01 - Change of accounting reference date 07 February 2019
AA - Annual Accounts 19 November 2018
AP01 - Appointment of director 23 October 2018
AP01 - Appointment of director 22 October 2018
RESOLUTIONS - N/A 17 October 2018
AP03 - Appointment of secretary 02 October 2018
AP01 - Appointment of director 02 October 2018
AP01 - Appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
PSC02 - N/A 02 October 2018
AD01 - Change of registered office address 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM02 - Termination of appointment of secretary 02 October 2018
PSC07 - N/A 02 October 2018
PSC07 - N/A 02 October 2018
PSC07 - N/A 02 October 2018
MR04 - N/A 25 September 2018
MR04 - N/A 25 September 2018
MR04 - N/A 25 September 2018
MR04 - N/A 25 September 2018
MR04 - N/A 25 September 2018
MR04 - N/A 25 September 2018
MR04 - N/A 25 September 2018
MR04 - N/A 25 September 2018
MR04 - N/A 25 September 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 22 March 2017
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 03 March 2016
CH01 - Change of particulars for director 03 March 2016
CH03 - Change of particulars for secretary 03 March 2016
MR01 - N/A 30 June 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 12 January 2015
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 14 February 2014
AA01 - Change of accounting reference date 11 July 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 27 December 2012
TM01 - Termination of appointment of director 12 September 2012
AR01 - Annual Return 06 March 2012
AP01 - Appointment of director 25 January 2012
TM01 - Termination of appointment of director 24 January 2012
AP01 - Appointment of director 10 November 2011
MG01 - Particulars of a mortgage or charge 09 November 2011
RESOLUTIONS - N/A 17 October 2011
MAR - Memorandum and Articles - used in re-registration 17 October 2011
CERT10 - Re-registration of a company from public to private 17 October 2011
RR02 - Application by a public company for re-registration as a private limited company 17 October 2011
AA - Annual Accounts 05 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
AA - Annual Accounts 02 October 2010
MISC - Miscellaneous document 19 May 2010
AR01 - Annual Return 16 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 21 October 2009
395 - Particulars of a mortgage or charge 06 August 2009
395 - Particulars of a mortgage or charge 06 August 2009
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 21 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 February 2008
353 - Register of members 21 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
CERT5 - Re-registration of a company from private to public 27 September 2007
MAR - Memorandum and Articles - used in re-registration 27 September 2007
AUDS - Auditor's statement 27 September 2007
AUDR - Auditor's report 27 September 2007
BS - Balance sheet 27 September 2007
43(3) - Application by a private company for re-registration as a public company 27 September 2007
43(3)e - Declaration on application by a private company for re-registration as a public company 27 September 2007
RESOLUTIONS - N/A 25 September 2007
RESOLUTIONS - N/A 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2007
123 - Notice of increase in nominal capital 25 September 2007
RESOLUTIONS - N/A 24 September 2007
AA - Annual Accounts 13 September 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 10 November 2006
395 - Particulars of a mortgage or charge 11 October 2006
395 - Particulars of a mortgage or charge 28 September 2006
395 - Particulars of a mortgage or charge 18 August 2006
363a - Annual Return 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 January 2006
RESOLUTIONS - N/A 31 October 2005
RESOLUTIONS - N/A 31 October 2005
RESOLUTIONS - N/A 31 October 2005
RESOLUTIONS - N/A 31 October 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 October 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 02 February 2005
395 - Particulars of a mortgage or charge 15 December 2004
CERTNM - Change of name certificate 03 December 2004
AUD - Auditor's letter of resignation 17 March 2004
363s - Annual Return 05 February 2004
395 - Particulars of a mortgage or charge 24 September 2003
287 - Change in situation or address of Registered Office 05 August 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 17 August 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 31 January 2001
395 - Particulars of a mortgage or charge 13 January 2001
287 - Change in situation or address of Registered Office 26 October 2000
AA - Annual Accounts 26 July 2000
395 - Particulars of a mortgage or charge 20 April 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 21 June 1999
363s - Annual Return 13 March 1999
225 - Change of Accounting Reference Date 02 April 1998
287 - Change in situation or address of Registered Office 11 March 1998
395 - Particulars of a mortgage or charge 06 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
NEWINC - New incorporation documents 11 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2019 Outstanding

N/A

A registered charge 30 June 2015 Fully Satisfied

N/A

Rent deposit deed 27 March 2013 Fully Satisfied

N/A

Rent deposit deed 27 March 2013 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 31 October 2011 Fully Satisfied

N/A

Rent deposit deed 16 July 2009 Fully Satisfied

N/A

Rent deposit deed 16 July 2009 Fully Satisfied

N/A

Rent deposit deed 01 October 2006 Fully Satisfied

N/A

Rent deposit deed 15 September 2006 Fully Satisfied

N/A

All assets debenture 04 August 2006 Fully Satisfied

N/A

All assets debenture 10 December 2004 Fully Satisfied

N/A

Rent deposit deed 23 September 2003 Fully Satisfied

N/A

Rent deposit deed 02 January 2001 Fully Satisfied

N/A

Debenture 10 April 2000 Fully Satisfied

N/A

Debenture deed 25 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.