OMEGA BUSINESS VILLAGE (NORTHALLERTON) LIMITED - NORTHALLERTON
Company Profile | Company Filings |
Overview
OMEGA BUSINESS VILLAGE (NORTHALLERTON) LIMITED is a Private Limited Company from NORTHALLERTON ENGLAND and has the status: Active.
OMEGA BUSINESS VILLAGE (NORTHALLERTON) LIMITED was incorporated 15 years ago on 03/04/2009 and has the registered number: 06868540. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
OMEGA BUSINESS VILLAGE (NORTHALLERTON) LIMITED was incorporated 15 years ago on 03/04/2009 and has the registered number: 06868540. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
OMEGA BUSINESS VILLAGE (NORTHALLERTON) LIMITED - NORTHALLERTON
This company is listed in the following categories:
81100 - Combined facilities support activities
81100 - Combined facilities support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
UNIT 1 OMEGA BUSINESS VILLAGE
NORTHALLERTON
NORTH YORKSHIRE
DL6 2NJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/04/2023 | 17/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RONALD DEREK KIRK | Jul 1945 | British | Director | 2010-09-16 | CURRENT |
MRS SUZANNE HUGILL | Jan 1966 | British | Director | 2018-04-30 | CURRENT |
MR IAN GEORGE WOODS | Sep 1954 | British | Director | 2010-09-16 UNTIL 2018-04-30 | RESIGNED |
MR CRAIG LAWTON | Apr 1965 | British | Director | 2010-09-16 UNTIL 2015-04-29 | RESIGNED |
MR DAVID JOHN HOLDEN | Dec 1950 | British | Director | 2009-04-03 UNTIL 2010-12-16 | RESIGNED |
MRS SUSAN DANGERFIELD | Nov 1956 | British | Director | 2010-09-16 UNTIL 2014-07-14 | RESIGNED |
CHRISTOPHER WILLIAM BIRCH | May 1947 | British | Director | 2009-04-03 UNTIL 2010-12-16 | RESIGNED |
MRS SUSAN DANGERFIELD | Secretary | 2010-09-16 UNTIL 2014-07-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wm Birch & Sons Limited | 2018-03-31 | York |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
OMEGA_BUSINESS_VILLAGE_(N - Accounts | 2023-04-28 | 30-04-2022 | £-4,228 equity |
OMEGA_BUSINESS_VILLAGE_(N - Accounts | 2022-03-17 | 30-04-2021 | £-887 equity |
OMEGA_BUSINESS_VILLAGE_(N - Accounts | 2021-05-01 | 30-04-2020 | £4,446 equity |
OMEGA_BUSINESS_VILLAGE_(N - Accounts | 2020-02-01 | 30-04-2019 | £9,897 equity |
OMEGA_BUSINESS_VILLAGE_(N - Accounts | 2018-07-25 | 30-04-2018 | £15,357 equity |
OMEGA_BUSINESS_VILLAGE_(N - Accounts | 2017-08-31 | 30-04-2017 | £15,357 equity |
OMEGA_BUSINESS_VILLAGE_(N - Accounts | 2016-12-14 | 30-04-2016 | £11,961 Cash £11,719 equity |
OMEGA_BUSINESS_VILLAGE_(N - Accounts | 2015-12-10 | 30-04-2015 | £6,205 Cash £6,664 equity |
OMEGA_BUSINESS_VILLAGE_(N - Accounts | 2015-01-09 | 30-04-2014 | £81 Cash £21 equity |