OMEGA SIGNS LIMITED - LEEDS
Company Profile | Company Filings |
Overview
OMEGA SIGNS LIMITED is a Private Limited Company from LEEDS and has the status: Active.
OMEGA SIGNS LIMITED was incorporated 32 years ago on 31/01/1992 and has the registered number: 02683286. The accounts status is FULL and accounts are next due on 30/09/2024.
OMEGA SIGNS LIMITED was incorporated 32 years ago on 31/01/1992 and has the registered number: 02683286. The accounts status is FULL and accounts are next due on 30/09/2024.
OMEGA SIGNS LIMITED - LEEDS
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
OMEGA SIGNS
LEEDS
WEST YORKSHIRE
LS9 0RJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/01/2024 | 27/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DUNCAN JOHN CHAPMAN | Jul 1969 | British | Director | 2000-07-31 | CURRENT |
MR ALAN PETER STIRLING | Mar 1970 | British | Secretary | 2000-12-04 | CURRENT |
MR CHRISTOPHER NORFOLK | Nov 1968 | British | Director | 2019-07-03 | CURRENT |
MR ALAN PETER STIRLING | Mar 1970 | British | Director | 2003-09-01 | CURRENT |
MR MARC TIMMERMANS | Oct 1978 | British | Director | 2013-08-01 | CURRENT |
MR LEROY WHALE | Nov 1969 | British | Director | 2023-07-01 | CURRENT |
MR BARRY DENNEHY | Aug 1971 | British | Director | 2013-08-01 | CURRENT |
MRS MARGARET ANN CHAPMAN | Mar 1940 | British | Director | 1992-07-22 | CURRENT |
MRS LINDA MARY TIMMERMANS | Dec 1951 | British | Director | 1992-07-22 UNTIL 2013-11-30 | RESIGNED |
MR MICHAEL NOEL CHAPMAN | Nov 1938 | British | Director | 1992-07-22 UNTIL 2010-07-05 | RESIGNED |
MR PATRICK GAINS | Oct 1960 | British | Director | 2008-02-01 UNTIL 2023-06-30 | RESIGNED |
KEITH HEARN | Aug 1948 | British | Director | 1992-01-28 UNTIL 1992-07-22 | RESIGNED |
JOHN JAMES RAGAN | Jan 1942 | British | Director | 2004-06-10 UNTIL 2005-07-31 | RESIGNED |
MR MICHAEL NOEL CHAPMAN | Nov 1938 | British | Secretary | 1992-07-22 UNTIL 1998-01-31 | RESIGNED |
MARK ANDREW PETER REEVE | Nov 1960 | Secretary | 1992-01-28 UNTIL 1992-07-22 | RESIGNED | |
MR DAVID ROSSER | Feb 1948 | Secretary | 1998-02-01 UNTIL 2000-12-04 | RESIGNED | |
MR ANTHONY ROBERT TIMMERMANS | Jul 1953 | British | Director | 1992-07-22 UNTIL 2022-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Marc Timmermans | 2022-02-04 | 10/1978 | Voting rights 25 to 50 percent | |
Mrs Margaret Ann Chapman | 2019-10-30 | 3/1940 | Ownership of shares 25 to 50 percent | |
Mr Anthony Timmermans | 2016-04-06 - 2022-02-04 | 7/1953 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Duncan John Chapman | 2016-04-06 | 7/1969 |
Ownership of shares 50 to 75 percent as trust Voting rights 50 to 75 percent as trust Right to appoint and remove directors Right to appoint and remove directors as trust Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Omega Signs Limited - Limited company accounts 20.1 | 2022-07-30 | 31-12-2021 | £40,978 Cash £2,707,649 equity |
Omega Signs Limited - Limited company accounts 18.2 | 2019-10-01 | 31-12-2018 | £344,584 Cash £2,159,977 equity |