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.
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 |
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 |
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 |