OMEGA WARRINGTON LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
OMEGA WARRINGTON LIMITED is a Private Limited Company from MANCHESTER UNITED KINGDOM and has the status: Active.
OMEGA WARRINGTON LIMITED was incorporated 22 years ago on 02/08/2001 and has the registered number: 04263502. The accounts status is FULL and accounts are next due on 30/09/2024.
OMEGA WARRINGTON LIMITED was incorporated 22 years ago on 02/08/2001 and has the registered number: 04263502. The accounts status is FULL and accounts are next due on 30/09/2024.
OMEGA WARRINGTON LIMITED - MANCHESTER
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68100 - Buying and selling of own real estate
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
ONE
MANCHESTER
GREATER MANCHESTER
M2 3DE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/01/2024 | 23/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALLAN DUNCAN KING | Oct 1961 | British | Director | 2019-04-30 | CURRENT |
MRS KATHERINE MARY PARK | Secretary | 2019-08-08 | CURRENT | ||
MR DAVID THOMAS MILLOY | May 1965 | British | Director | 2015-09-30 | CURRENT |
MR ERIC MACFIE YOUNG | Oct 1955 | British | Director | 2019-04-30 | CURRENT |
ALLAN ALEXANDER KING | Aug 1989 | British | Director | 2019-04-30 | CURRENT |
JOHN RICHARD PHILLIPS | Jun 1964 | British | Secretary | 2001-08-15 UNTIL 2002-05-28 | RESIGNED |
MRS PAMELA JUNE SMYTH | Jun 1964 | British | Secretary | 2002-05-28 UNTIL 2012-05-16 | RESIGNED |
MR EUAN JAMES EDWARD HAGGERTY | Apr 1977 | British | Director | 2011-07-01 UNTIL 2017-06-30 | RESIGNED |
MRS BARBARA IDA MARY TURNBULL | Feb 1957 | British | Director | 2002-05-28 UNTIL 2011-09-21 | RESIGNED |
ANDREW SUTHERLAND | Jan 1961 | British | Director | 2002-05-28 UNTIL 2019-07-25 | RESIGNED |
MRS JULIE MANSFIELD JACKSON | Dec 1965 | British | Director | 2005-02-25 UNTIL 2006-03-20 | RESIGNED |
MR NICHOLAS STUART PAYNE | Jan 1967 | British | Director | 2011-09-21 UNTIL 2016-06-17 | RESIGNED |
JOHN RICHARD PHILLIPS | Jun 1964 | British | Director | 2001-08-15 UNTIL 2002-05-28 | RESIGNED |
MR JAMES MCCUBBIN ROWNEY | Aug 1964 | British | Director | 2002-05-28 UNTIL 2008-09-05 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 2001-08-02 UNTIL 2001-08-15 | RESIGNED | ||
PHILIP HARTLEY MILLER | Oct 1956 | British | Director | 2002-05-28 UNTIL 2015-05-31 | RESIGNED |
MR NICHOLAS JOHN HARRIS | Mar 1952 | British | Director | 2007-02-21 UNTIL 2008-10-20 | RESIGNED |
MR LIAM HUGH FENNELL | Nov 1960 | British | Director | 2010-07-21 UNTIL 2011-09-21 | RESIGNED |
ANDREW THOMAS GUMPERT | Feb 1963 | British | Director | 2001-08-05 UNTIL 2002-05-28 | RESIGNED |
OMAR ADAM ELMI | Nov 1960 | British | Director | 2006-03-20 UNTIL 2007-02-21 | RESIGNED |
MR RODERICK ANDREW ELLIOTT | May 1960 | Irish | Director | 2008-09-05 UNTIL 2010-07-22 | RESIGNED |
MR THOMAS MALCOLM DEANS | Sep 1959 | British | Director | 2005-02-25 UNTIL 2006-03-20 | RESIGNED |
RORY MALCOLM CULLINAN | Oct 1959 | British | Director | 2002-05-28 UNTIL 2004-07-21 | RESIGNED |
MR DONALD WILLIAM BORLAND | Sep 1966 | British | Director | 2007-08-20 UNTIL 2011-07-01 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-08-02 UNTIL 2001-08-15 | RESIGNED | ||
MRS MARLENE WOOD | Jun 1962 | British | Director | 2002-05-28 UNTIL 2007-08-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
M2 Three Limited | 2021-12-21 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
M2 Three Limited | 2018-01-22 - 2021-12-21 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Miller Developments Holdings Limited | 2016-04-06 - 2018-01-22 | London |
Ownership of shares 75 to 100 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Kuc Properties Limited | 2016-04-06 - 2016-06-24 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |