About

Registered Number: 02661482
Date of Incorporation: 08/11/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: C/O Uhy Hacker Young St James Building, 79 Oxford Street, Manchester, M1 6HT,

 

Based in Manchester, Omega Travel (Hale) Ltd was registered on 08 November 1991, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this business 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
KEEN, Edward John N/A - 1
WATSON, Stephen Paul 16 April 2004 - 1
BURGESS, Rodney Wayne N/A 16 April 2004 1
Secretary Name Appointed Resigned Total Appointments
SINGH, Paramjit Ahluwalia N/A 27 August 1993 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 14 November 2017
PSC01 - N/A 14 November 2017
PSC01 - N/A 14 November 2017
PSC09 - N/A 14 November 2017
AD01 - Change of registered office address 14 November 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 31 October 2014
CH01 - Change of particulars for director 06 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 07 October 2008
363s - Annual Return 04 November 2007
AA - Annual Accounts 01 October 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 12 October 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 14 September 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288c - Notice of change of directors or secretaries or in their particulars 11 February 2004
395 - Particulars of a mortgage or charge 31 January 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 27 June 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 10 September 2002
288c - Notice of change of directors or secretaries or in their particulars 30 April 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 04 August 2000
363a - Annual Return 19 November 1999
AA - Annual Accounts 29 September 1999
363a - Annual Return 05 November 1998
AA - Annual Accounts 30 September 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 02 October 1997
363s - Annual Return 29 November 1996
AA - Annual Accounts 26 September 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 18 December 1994
363s - Annual Return 30 November 1993
288 - N/A 30 November 1993
AA - Annual Accounts 12 September 1993
363x - Annual Return 07 January 1993
RESOLUTIONS - N/A 01 December 1992
288 - N/A 01 December 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 August 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 21 August 1992
88(2)P - N/A 22 July 1992
395 - Particulars of a mortgage or charge 08 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 January 1992
288 - N/A 27 November 1991
288 - N/A 27 November 1991
287 - Change in situation or address of Registered Office 27 November 1991
NEWINC - New incorporation documents 08 November 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2004 Outstanding

N/A

Fixed and floating charge 03 July 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.