OMEGA RED HOLDINGS LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
OMEGA RED HOLDINGS LIMITED is a Private Limited Company from NOTTINGHAM and has the status: Active.
OMEGA RED HOLDINGS LIMITED was incorporated 16 years ago on 16/10/2007 and has the registered number: 06399736. The accounts status is FULL and accounts are next due on 31/03/2024.
OMEGA RED HOLDINGS LIMITED was incorporated 16 years ago on 16/10/2007 and has the registered number: 06399736. The accounts status is FULL and accounts are next due on 31/03/2024.
OMEGA RED HOLDINGS LIMITED - NOTTINGHAM
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
DABELL AVENUE
NOTTINGHAM
NOTTINGHAMSHIRE
NG6 8WA
This Company Originates in : United Kingdom
Previous trading names include:
CASTLEGATE 499 LIMITED (until 10/02/2009)
CASTLEGATE 499 LIMITED (until 10/02/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JATINDER BHAMBRA | Secretary | 2023-09-01 | CURRENT | ||
MRS CHARLOTTE TAMSYN MAHER | Jun 1980 | British | Director | 2023-11-06 | CURRENT |
ROBERT JAMES O'MALLEY | Nov 1966 | British | Director | 2023-05-02 | CURRENT |
MR NEIL RICHARD SHAILER | Jun 1969 | British | Director | 2017-03-13 | CURRENT |
CASTLEGATE DIRECTORS LIMITED | Corporate Director | 2007-10-16 UNTIL 2008-02-28 | RESIGNED | ||
CASTLEGATE SECRETARIES LIMITED | Corporate Secretary | 2007-10-16 UNTIL 2008-02-28 | RESIGNED | ||
CHRISTOPHER FREDERICK BARTON | Oct 1955 | British | Secretary | 2008-02-28 UNTIL 2011-06-30 | RESIGNED |
MR RANBIR KUMAR BHALLA | Secretary | 2017-04-18 UNTIL 2023-09-01 | RESIGNED | ||
MR PAUL MCKENZIE | Secretary | 2011-06-30 UNTIL 2014-12-31 | RESIGNED | ||
MR DAVID JOHN GRUMMITT | Secretary | 2016-04-29 UNTIL 2017-04-14 | RESIGNED | ||
COLIN THOMAS MCELHONE | Oct 1961 | British | Director | 2008-02-28 UNTIL 2012-04-01 | RESIGNED |
MRS CAROLYN JANE WATKINS | Jan 1957 | British | Director | 2010-04-01 UNTIL 2014-03-14 | RESIGNED |
MR SEAN ANDREW MCMANUS | Secretary | 2014-12-31 UNTIL 2016-04-29 | RESIGNED | ||
MR DAVID TAYLOR | Oct 1975 | Director | 2015-05-21 UNTIL 2019-12-20 | RESIGNED | |
CHRISTOPHER JOHN THOMAS | Apr 1955 | British | Director | 2008-02-28 UNTIL 2010-10-01 | RESIGNED |
ADRIAN PETER PAGE | Jun 1965 | British | Director | 2010-10-01 UNTIL 2020-04-29 | RESIGNED |
MR PHILLIP CHARLES NEWLAND | Jul 1970 | British | Director | 2020-04-29 UNTIL 2023-04-28 | RESIGNED |
DAVID ALLEN | Dec 1962 | British | Director | 2008-02-28 UNTIL 2009-03-31 | RESIGNED |
JOHN GARNER | Aug 1973 | British | Director | 2008-02-28 UNTIL 2010-10-01 | RESIGNED |
MR ANDREW JOHN GARCIA | Sep 1962 | British | Director | 2010-10-01 UNTIL 2015-06-12 | RESIGNED |
CHRISTOPHER FREDERICK BARTON | Oct 1955 | British | Director | 2008-02-28 UNTIL 2011-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
South Staffordshire Plc | 2021-12-22 | Walsall West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Hydriades Limited | 2016-04-06 - 2021-12-22 | Walsall |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent as firm Right to appoint and remove directors |