About

Registered Number: 02700038
Date of Incorporation: 24/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Omega Boulevard Capitol Park, Thorne, Doncaster, South Yorkshire, DN8 5TX

 

Based in Doncaster, Omega Plc was setup in 1992, it has a status of "Active". We don't know the number of employees at the organisation. There are 14 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXENDALE, Chris John 07 November 1995 04 February 2000 1
BRAND, Graham 23 December 2005 14 September 2006 1
HILTON, Nicholas Daryl 23 December 2005 16 May 2011 1
JESSNEY, Stephen Martin 23 December 2005 05 April 2011 1
JOHNSTON, Henry Watson 20 May 1992 03 October 1994 1
LLOYD, Mark 01 July 2008 16 May 2011 1
MAWER, Andrew Thomas 23 December 2005 16 May 2011 1
PINE, Brian 23 December 2005 30 June 2008 1
RUMAK, Michael 20 May 1994 10 February 2000 1
Secretary Name Appointed Resigned Total Appointments
HENDRY, David James 11 March 2020 - 1
ADAM, Richard 31 August 2018 11 November 2019 1
BARBER, Simon Keith 31 July 2010 31 August 2018 1
TURNBULL, Julie 11 November 2019 11 March 2020 1
WINFIELD, Newton Stanley 15 June 1995 07 November 1995 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AP03 - Appointment of secretary 28 April 2020
AP01 - Appointment of director 28 April 2020
TM02 - Termination of appointment of secretary 28 April 2020
TM01 - Termination of appointment of director 28 April 2020
CS01 - N/A 04 March 2020
TM01 - Termination of appointment of director 18 February 2020
TM01 - Termination of appointment of director 18 February 2020
AP03 - Appointment of secretary 06 December 2019
AP01 - Appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
TM02 - Termination of appointment of secretary 06 December 2019
AA - Annual Accounts 02 July 2019
AP01 - Appointment of director 15 March 2019
CS01 - N/A 02 March 2019
TM01 - Termination of appointment of director 02 January 2019
CH01 - Change of particulars for director 06 September 2018
AP03 - Appointment of secretary 05 September 2018
TM02 - Termination of appointment of secretary 05 September 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 21 February 2018
AP01 - Appointment of director 12 January 2018
AA - Annual Accounts 17 July 2017
TM01 - Termination of appointment of director 06 June 2017
CH01 - Change of particulars for director 23 March 2017
CS01 - N/A 23 February 2017
AP01 - Appointment of director 17 February 2017
AA - Annual Accounts 22 June 2016
CH01 - Change of particulars for director 20 June 2016
CH01 - Change of particulars for director 17 June 2016
CH01 - Change of particulars for director 16 June 2016
CH01 - Change of particulars for director 16 June 2016
AP01 - Appointment of director 21 April 2016
AP01 - Appointment of director 21 April 2016
AP01 - Appointment of director 21 April 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 24 June 2014
TM01 - Termination of appointment of director 04 June 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 22 July 2013
RESOLUTIONS - N/A 06 June 2013
MAR - Memorandum and Articles - used in re-registration 06 June 2013
BS - Balance sheet 06 June 2013
AUDR - Auditor's report 06 June 2013
AUDS - Auditor's statement 06 June 2013
CERT5 - Re-registration of a company from private to public 06 June 2013
RR01 - Application by a private company for re-registration as a public company 06 June 2013
TM01 - Termination of appointment of director 21 May 2013
RESOLUTIONS - N/A 27 March 2013
RESOLUTIONS - N/A 21 March 2013
MAR - Memorandum and Articles - used in re-registration 21 March 2013
CERT10 - Re-registration of a company from public to private 21 March 2013
RR02 - Application by a public company for re-registration as a private limited company 21 March 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 13 March 2012
RESOLUTIONS - N/A 08 July 2011
AUDR - Auditor's report 08 July 2011
AUDS - Auditor's statement 08 July 2011
BS - Balance sheet 08 July 2011
MAR - Memorandum and Articles - used in re-registration 08 July 2011
CERT5 - Re-registration of a company from private to public 08 July 2011
RR01 - Application by a private company for re-registration as a public company 08 July 2011
AA - Annual Accounts 17 June 2011
AP01 - Appointment of director 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
AP01 - Appointment of director 25 May 2011
TM01 - Termination of appointment of director 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2011
RESOLUTIONS - N/A 21 April 2011
MG01 - Particulars of a mortgage or charge 12 April 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
MG01 - Particulars of a mortgage or charge 08 April 2011
CC04 - Statement of companies objects 01 April 2011
RESOLUTIONS - N/A 31 March 2011
MAR - Memorandum and Articles - used in re-registration 31 March 2011
CERT10 - Re-registration of a company from public to private 31 March 2011
RR02 - Application by a public company for re-registration as a private limited company 31 March 2011
AR01 - Annual Return 24 February 2011
AP03 - Appointment of secretary 04 August 2010
TM01 - Termination of appointment of director 03 August 2010
TM02 - Termination of appointment of secretary 03 August 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 18 March 2010
MG01 - Particulars of a mortgage or charge 18 February 2010
TM01 - Termination of appointment of director 29 January 2010
AP01 - Appointment of director 29 January 2010
AP04 - Appointment of corporate secretary 28 January 2010
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
AA - Annual Accounts 22 June 2009
RESOLUTIONS - N/A 23 March 2009
CERT5 - Re-registration of a company from private to public 23 March 2009
43(3) - Application by a private company for re-registration as a public company 23 March 2009
43(3)e - Declaration on application by a private company for re-registration as a public company 23 March 2009
BS - Balance sheet 23 March 2009
AUDS - Auditor's statement 23 March 2009
AUDR - Auditor's report 23 March 2009
MAR - Memorandum and Articles - used in re-registration 23 March 2009
363a - Annual Return 11 March 2009
395 - Particulars of a mortgage or charge 04 March 2009
395 - Particulars of a mortgage or charge 19 February 2009
RESOLUTIONS - N/A 16 February 2009
RESOLUTIONS - N/A 12 February 2009
53 - Application by a public company for re-registration as a private company 12 February 2009
MAR - Memorandum and Articles - used in re-registration 12 February 2009
CERT10 - Re-registration of a company from public to private 12 February 2009
395 - Particulars of a mortgage or charge 09 February 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 20 February 2008
288b - Notice of resignation of directors or secretaries 02 July 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
AA - Annual Accounts 02 October 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
AA - Annual Accounts 24 April 2006
363a - Annual Return 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 2006
AA - Annual Accounts 21 April 2005
363s - Annual Return 28 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 16 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 19 March 2004
395 - Particulars of a mortgage or charge 27 June 2003
AA - Annual Accounts 20 June 2003
288c - Notice of change of directors or secretaries or in their particulars 06 May 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 21 March 2002
288c - Notice of change of directors or secretaries or in their particulars 14 December 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 12 March 2001
395 - Particulars of a mortgage or charge 19 July 2000
AA - Annual Accounts 22 April 2000
363s - Annual Return 13 March 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 29 December 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 29 December 1999
395 - Particulars of a mortgage or charge 01 October 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 12 March 1998
395 - Particulars of a mortgage or charge 19 January 1998
395 - Particulars of a mortgage or charge 22 December 1997
AA - Annual Accounts 03 August 1997
363s - Annual Return 20 March 1997
287 - Change in situation or address of Registered Office 10 July 1996
395 - Particulars of a mortgage or charge 19 June 1996
AA - Annual Accounts 18 April 1996
RESOLUTIONS - N/A 14 April 1996
RESOLUTIONS - N/A 14 April 1996
363s - Annual Return 18 March 1996
AUD - Auditor's letter of resignation 02 January 1996
287 - Change in situation or address of Registered Office 29 November 1995
288 - N/A 23 November 1995
288 - N/A 23 November 1995
288 - N/A 04 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 June 1995
288 - N/A 01 May 1995
363s - Annual Return 01 May 1995
AA - Annual Accounts 01 February 1995
288 - N/A 21 October 1994
RESOLUTIONS - N/A 25 May 1994
RESOLUTIONS - N/A 25 May 1994
RESOLUTIONS - N/A 25 May 1994
RESOLUTIONS - N/A 25 May 1994
RESOLUTIONS - N/A 25 May 1994
MEM/ARTS - N/A 25 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1994
123 - Notice of increase in nominal capital 25 May 1994
363s - Annual Return 24 March 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 10 May 1993
287 - Change in situation or address of Registered Office 18 January 1993
RESOLUTIONS - N/A 26 June 1992
CERT5 - Re-registration of a company from private to public 26 June 1992
AUDS - Auditor's statement 26 June 1992
AUDR - Auditor's report 26 June 1992
BS - Balance sheet 26 June 1992
MAR - Memorandum and Articles - used in re-registration 26 June 1992
43(3)e - Declaration on application by a private company for re-registration as a public company 26 June 1992
43(3) - Application by a private company for re-registration as a public company 26 June 1992
288 - N/A 08 June 1992
RESOLUTIONS - N/A 28 May 1992
RESOLUTIONS - N/A 28 May 1992
RESOLUTIONS - N/A 28 May 1992
288 - N/A 28 May 1992
288 - N/A 28 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1992
123 - Notice of increase in nominal capital 28 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 May 1992
CERTNM - Change of name certificate 01 May 1992
CERTNM - Change of name certificate 01 May 1992
287 - Change in situation or address of Registered Office 02 April 1992
288 - N/A 02 April 1992
288 - N/A 02 April 1992
288 - N/A 02 April 1992
NEWINC - New incorporation documents 24 March 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 April 2011 Outstanding

N/A

Debenture 05 April 2011 Outstanding

N/A

An omnibus guarantee and set-off agreement 16 February 2010 Fully Satisfied

N/A

A group debenture 17 February 2009 Fully Satisfied

N/A

A group debenture 02 February 2009 Fully Satisfied

N/A

Fixed charge 26 June 2003 Fully Satisfied

N/A

Fixed charge over chattels 14 July 2000 Fully Satisfied

N/A

Mortgage deed 24 September 1999 Fully Satisfied

N/A

Legal charge 30 December 1997 Fully Satisfied

N/A

Fixed charge over book debts 19 December 1997 Fully Satisfied

N/A

Legal charge 12 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.