About

Registered Number: 01966664
Date of Incorporation: 28/11/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, SG14 1JA,

 

The Omega Maltings Management Company Ltd was founded on 28 November 1985 and are based in Hertford, Hertfordshire, it's status is listed as "Active". The companies directors are listed as Correya, Suzanne Rachel, Howells, Clare Elizabeth, Wadley, Nicholas Joseph, Aston, Ian Robert, Dr, Farr, Elizabeth Anne, Ambridge, Ronald, Askew, Yasmin, Aston, Elizabeth Ann, Clegg, Donald, Cook, Graham John, Eglington, Sarah, Evans, David Parry, Farr, Nicholas Edward, Finch, Timothy John, Fish, John Benjamin, Harrison, Roger William, Harvey, Ruth, Haslett, Kerry Victoria, Jones, Ann, Mondey, Steve, Phelps, David James, Shipster, Pieter John, Smith, Christopher Robin, Spendiff, Craig John, St John-dennis, Christian, Sutton, Graeme, Turpin, Michael Benjamin, Watson, Robert George at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORREYA, Suzanne Rachel 22 September 2015 - 1
HOWELLS, Clare Elizabeth 29 September 2015 - 1
WADLEY, Nicholas Joseph 27 November 1995 - 1
AMBRIDGE, Ronald 22 February 1993 30 November 1996 1
ASKEW, Yasmin 22 November 2012 27 March 2017 1
ASTON, Elizabeth Ann 11 February 1993 21 June 1996 1
CLEGG, Donald 14 August 1997 29 July 2002 1
COOK, Graham John 22 August 2000 01 July 2004 1
EGLINGTON, Sarah 22 November 2004 10 September 2015 1
EVANS, David Parry 21 October 1997 30 May 2002 1
FARR, Nicholas Edward 18 September 1995 01 April 1998 1
FINCH, Timothy John 22 February 1993 01 June 1993 1
FISH, John Benjamin 12 May 1997 21 April 2004 1
HARRISON, Roger William 29 July 2002 21 April 2004 1
HARVEY, Ruth 27 November 1995 10 May 1999 1
HASLETT, Kerry Victoria 03 February 1997 01 August 1997 1
JONES, Ann 04 April 2003 08 October 2004 1
MONDEY, Steve 23 July 2004 16 October 2007 1
PHELPS, David James 11 February 1993 07 May 1996 1
SHIPSTER, Pieter John 22 February 1993 18 August 1995 1
SMITH, Christopher Robin N/A 11 February 1993 1
SPENDIFF, Craig John 22 February 1993 21 July 1996 1
ST JOHN-DENNIS, Christian 01 October 1997 17 March 1999 1
SUTTON, Graeme 23 July 2004 20 July 2010 1
TURPIN, Michael Benjamin N/A 22 February 1993 1
WATSON, Robert George 22 February 1993 14 August 2015 1
Secretary Name Appointed Resigned Total Appointments
ASTON, Ian Robert, Dr 01 June 1993 18 September 1995 1
FARR, Elizabeth Anne 18 September 1995 10 June 1996 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 14 November 2019
CH04 - Change of particulars for corporate secretary 14 November 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 03 November 2017
AD01 - Change of registered office address 02 November 2017
TM01 - Termination of appointment of director 27 March 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 17 November 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 13 October 2015
AP01 - Appointment of director 06 October 2015
AP01 - Appointment of director 30 September 2015
TM01 - Termination of appointment of director 11 September 2015
TM01 - Termination of appointment of director 10 September 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 03 October 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 20 November 2013
AP01 - Appointment of director 17 December 2012
AR01 - Annual Return 27 November 2012
TM01 - Termination of appointment of director 26 November 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 18 November 2011
TM01 - Termination of appointment of director 19 January 2011
AR01 - Annual Return 16 November 2010
CH04 - Change of particulars for corporate secretary 16 November 2010
AD01 - Change of registered office address 16 November 2010
AA - Annual Accounts 01 September 2010
TM01 - Termination of appointment of director 02 August 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH04 - Change of particulars for corporate secretary 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
287 - Change in situation or address of Registered Office 17 June 2008
363s - Annual Return 21 November 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
AA - Annual Accounts 10 September 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 23 October 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
287 - Change in situation or address of Registered Office 17 May 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 23 November 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
AA - Annual Accounts 29 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
363s - Annual Return 22 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 13 October 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
363s - Annual Return 18 November 2002
AUD - Auditor's letter of resignation 13 September 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
287 - Change in situation or address of Registered Office 15 August 2002
AA - Annual Accounts 12 August 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 08 December 2000
AA - Annual Accounts 24 November 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 19 November 1999
RESOLUTIONS - N/A 16 November 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 26 November 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 18 November 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 04 December 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 04 March 1996
288 - N/A 04 March 1996
169 - Return by a company purchasing its own shares 19 December 1995
363s - Annual Return 05 December 1995
RESOLUTIONS - N/A 04 December 1995
RESOLUTIONS - N/A 04 December 1995
AA - Annual Accounts 04 December 1995
288 - N/A 11 October 1995
288 - N/A 11 October 1995
287 - Change in situation or address of Registered Office 17 July 1995
363s - Annual Return 22 November 1994
AA - Annual Accounts 14 November 1994
AA - Annual Accounts 10 December 1993
363s - Annual Return 10 December 1993
288 - N/A 15 June 1993
288 - N/A 15 June 1993
363s - Annual Return 23 March 1993
288 - N/A 08 March 1993
288 - N/A 08 March 1993
288 - N/A 08 March 1993
288 - N/A 08 March 1993
288 - N/A 08 March 1993
288 - N/A 08 March 1993
288 - N/A 08 March 1993
AA - Annual Accounts 05 February 1993
287 - Change in situation or address of Registered Office 10 June 1992
AA - Annual Accounts 13 April 1992
363b - Annual Return 05 February 1992
363 - Annual Return 30 November 1990
AA - Annual Accounts 26 November 1990
363 - Annual Return 07 February 1990
AA - Annual Accounts 29 January 1990
AUD - Auditor's letter of resignation 08 January 1990
363 - Annual Return 20 December 1989
287 - Change in situation or address of Registered Office 22 June 1989
287 - Change in situation or address of Registered Office 06 June 1989
288 - N/A 29 September 1988
288 - N/A 29 September 1988
PUC 2 - N/A 26 September 1988
AA - Annual Accounts 22 September 1988
287 - Change in situation or address of Registered Office 14 September 1988
363 - Annual Return 18 May 1988
363 - Annual Return 18 May 1988
AA - Annual Accounts 10 February 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.