Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OMEGA HOUSING LIMITED
Company Information for

OMEGA HOUSING LIMITED

1390 MONTPELLIER COURT, GLOUCESTER BUSINESS PARK, BROCKWORTH, GLOUCESTER, GL3 4AH,
Company Registration Number
07318252
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Omega Housing Ltd
OMEGA HOUSING LIMITED was founded on 2010-07-19 and has its registered office in Gloucester. The organisation's status is listed as "Active". Omega Housing Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OMEGA HOUSING LIMITED
 
Legal Registered Office
1390 MONTPELLIER COURT, GLOUCESTER BUSINESS PARK
BROCKWORTH
GLOUCESTER
GL3 4AH
Other companies in GL3
 
Filing Information
Company Number 07318252
Company ID Number 07318252
Date formed 2010-07-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 09:50:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMEGA HOUSING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OMEGA HOUSING LIMITED
The following companies were found which have the same name as OMEGA HOUSING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OMEGA HOUSING ASSOCIATION 47 WEST DRAYTON ROAD HILLINGDON MIDDLESEX UB8 3LB Active Company formed on the 2015-02-17
OMEGA HOUSING INNOVATIONS, INC. 2 HEANEY DRIVE Dutchess BEACON NY 12508 Active Company formed on the 1997-05-06
OMEGA HOUSING DEVELOPMENT, LLC NV Permanently Revoked Company formed on the 2005-07-19
OMEGA HOUSING LIMITED ""VISHNU VILLA" ACTIVE Company formed on the 1994-06-16
OMEGA HOUSING AND FINANCE INDIA LTD 1/40 VANNARA STREET NAINAR MANDAPAM PONDICHERRY.-4. Pondicherry STRIKE OFF Company formed on the 1991-08-23
OMEGA HOUSING ENTERPRISES, INC. 6630 COOLIDGE STREET HOLLYWOOD FL 33024 Inactive Company formed on the 2002-06-18
OMEGA HOUSING PARTNERSHIP, LLC 18881 NE 29TH aVE AVENTURA FL 33180 Inactive Company formed on the 2017-08-14
OMEGA HOUSING FUND INC Georgia Unknown
OMEGA HOUSING FUND A INC California Unknown
OMEGA HOUSING PARTNERS A CALIFORNIA LIMITED PARTNERSHIP California Unknown
OMEGA HOUSING LLC Michigan UNKNOWN
OMEGA HOUSING AND DEVELOPMENT COMPANY California Unknown
OMEGA HOUSING FUND INC Georgia Unknown
OMEGA HOUSING LLC 101 W COUNTY ROAD 109 VENUS TX 76084 Active Company formed on the 2023-10-11

Company Officers of OMEGA HOUSING LIMITED

Current Directors
Officer Role Date Appointed
BEN ROBERT WESTRAN
Company Secretary 2014-10-15
BEATRICE AMIA CINGTHO-TAYLOR
Director 2017-10-09
LUCAS JORDAN CRITCHLEY
Director 2018-07-01
ROY IRWIN
Director 2017-10-09
ROGER JESSE JARMAN
Director 2017-10-09
ERFANA MAHMOOD
Director 2017-10-09
MEARS GROUP PLC
Director 2014-10-15
MICHELLE ANTOINETTE PATTERSON
Director 2017-10-09
GARY DAVID SIMS
Director 2017-10-09
ANDREW CHRISTOPHER MELVILLE SMITH
Director 2017-10-09
JAN TARANCZUK
Director 2017-10-09
JOHN KENNETH TAYLOR
Director 2014-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
DEMETRIOS ANTONIOU
Director 2010-07-19 2017-04-01
HARRY ZENONOS ANTONIOU
Director 2014-10-15 2017-04-01
ZENON ANTONIOU
Director 2010-07-19 2013-02-01
GRAHAM MICHAEL COWAN
Director 2010-07-19 2010-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEATRICE AMIA CINGTHO-TAYLOR ABC PROJECT MANAGEMENT (UK) LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
LUCAS JORDAN CRITCHLEY PLEXUS UK (FIRST PROJECT) LIMITED Director 2018-07-01 CURRENT 1997-02-03 Active
ROY IRWIN MEARS GROUP PLC Director 2017-06-07 CURRENT 1996-08-01 Active
ROY IRWIN PLEXUS UK (FIRST PROJECT) LIMITED Director 2014-04-17 CURRENT 1997-02-03 Active
ROGER JESSE JARMAN PLEXUS UK (FIRST PROJECT) LIMITED Director 2014-04-17 CURRENT 1997-02-03 Active
ERFANA MAHMOOD PLEXUS UK (FIRST PROJECT) LIMITED Director 2017-10-09 CURRENT 1997-02-03 Active
MEARS GROUP PLC TANDO PROPERTY SERVICES LIMITED Director 2016-01-06 CURRENT 2010-10-13 Active
MEARS GROUP PLC TANDO HOMES LIMITED Director 2016-01-06 CURRENT 2014-10-13 Active
MEARS GROUP PLC MEARS HOMECARE LIMITED Director 2015-05-29 CURRENT 1992-09-03 Active - Proposal to Strike off
MEARS GROUP PLC MEARS COMMUNITY CARE AGENCY LIMITED Director 2015-05-29 CURRENT 1997-12-24 Active - Proposal to Strike off
MEARS GROUP PLC LET TO BIRMINGHAM LIMITED Director 2014-10-15 CURRENT 2013-10-31 Active
MEARS GROUP PLC MHM PROPERTY SERVICES LIMITED Director 2014-10-15 CURRENT 2010-11-23 Active
MEARS GROUP PLC MEARS HOUSING MANAGEMENT LIMITED Director 2014-10-15 CURRENT 1998-11-05 Active
MEARS GROUP PLC HEATHERPARK COMMUNITY SERVICES LIMITED Director 2014-08-20 CURRENT 2007-01-04 Active
MEARS GROUP PLC COULTER ESTATES LTD. Director 2014-08-20 CURRENT 1993-12-21 Active - Proposal to Strike off
MEARS GROUP PLC INSITU CARE LTD. Director 2014-05-15 CURRENT 2005-03-02 Dissolved 2017-08-22
MEARS GROUP PLC MEARS NEW HOMES LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
MEARS GROUP PLC MEARS MECHANICAL & ELECTRICAL LIMITED Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2017-08-22
MEARS GROUP PLC ARDMORE HOME CARE LTD. Director 2013-04-24 CURRENT 2006-09-28 Dissolved 2017-08-15
MEARS GROUP PLC NURSEPLUS LIMITED Director 2013-04-24 CURRENT 1999-10-04 Active - Proposal to Strike off
MEARS GROUP PLC ILS TRUSTEES LIMITED Director 2013-04-24 CURRENT 2006-09-28 Active - Proposal to Strike off
MEARS GROUP PLC INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2013-04-24 CURRENT 1998-03-30 Active - Proposal to Strike off
MEARS GROUP PLC ILS GROUP LIMITED Director 2013-04-24 CURRENT 2005-06-01 Active - Proposal to Strike off
MEARS GROUP PLC CAREFORCE GROUP LIMITED Director 2011-04-05 CURRENT 2004-08-09 Active - Proposal to Strike off
MEARS GROUP PLC MEARS LIMITED Director 2010-11-29 CURRENT 1990-07-06 Active
MEARS GROUP PLC JACKSON LLOYD LIMITED Director 2010-09-30 CURRENT 1970-06-12 Active - Proposal to Strike off
MEARS GROUP PLC CAMBRIDGE CAREFORCE LTD Director 2010-06-01 CURRENT 2001-03-28 Dissolved 2016-01-12
MEARS GROUP PLC POOKS CARE LIMITED Director 2010-06-01 CURRENT 2000-05-10 Dissolved 2016-02-09
MEARS GROUP PLC THE CAPABLE CARE LIMITED Director 2010-06-01 CURRENT 2001-09-17 Dissolved 2016-01-12
MEARS GROUP PLC MEARS WINDOW AND DOOR MAINTENANCE LIMITED Director 2010-06-01 CURRENT 1997-07-24 Dissolved 2017-08-22
MEARS GROUP PLC MEARS LIFETIME HOMES LIMITED Director 2010-06-01 CURRENT 2002-11-05 Dissolved 2017-08-22
MEARS GROUP PLC CAREFORCE SERVICES LIMITED Director 2010-06-01 CURRENT 1999-05-05 Dissolved 2018-08-07
MEARS GROUP PLC MEARS CARE (NORTHERN IRELAND) LIMITED Director 2010-06-01 CURRENT 1998-12-01 Active - Proposal to Strike off
MEARS GROUP PLC MEARS HOME IMPROVEMENT LIMITED Director 2010-06-01 CURRENT 1999-02-19 Active
MEARS GROUP PLC MEARS HOMES LIMITED Director 2010-06-01 CURRENT 2000-01-04 Active
MEARS GROUP PLC MEARS MODULAR HOMES LIMITED Director 2010-06-01 CURRENT 2003-07-10 Active - Proposal to Strike off
MEARS GROUP PLC INDEPENDENT LIVING ORGANISATION LIMITED Director 2010-02-28 CURRENT 1992-09-10 Dissolved 2016-01-12
MEARS GROUP PLC NEXT GENERATION IT RECRUITMENT LIMITED Director 2010-02-28 CURRENT 2000-12-07 Dissolved 2016-01-05
MEARS GROUP PLC TALISMONT LIMITED Director 2010-02-28 CURRENT 1996-03-21 Dissolved 2016-01-12
MEARS GROUP PLC A J H CARE LTD Director 2010-02-28 CURRENT 2001-02-20 Dissolved 2014-03-18
MEARS GROUP PLC HALLAM HEALTHCARE SERVICES (EAST MIDLANDS) LIMITED Director 2010-02-28 CURRENT 2001-01-29 Dissolved 2016-02-02
MEARS GROUP PLC CERA CARE OPERATIONS LIMITED Director 2010-02-28 CURRENT 2001-11-09 Active
MEARS GROUP PLC TERRAQUEST GROUP LIMITED Director 2010-02-28 CURRENT 1993-09-13 Active
MEARS GROUP PLC TERRAQUEST SOLUTIONS LIMITED Director 2010-02-28 CURRENT 2003-01-31 Active
MEARS GROUP PLC SUPPORTA SERVICES LIMITED Director 2010-02-28 CURRENT 2003-11-24 Active - Proposal to Strike off
MEARS GROUP PLC PS PAYROLL SERVICES LIMITED Director 2010-02-28 CURRENT 1994-08-12 Active - Proposal to Strike off
MEARS GROUP PLC CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2010-02-28 CURRENT 1992-02-27 Active
MEARS GROUP PLC MEARS EXTRA CARE LIMITED Director 2010-02-28 CURRENT 1998-12-29 Active
MICHELLE ANTOINETTE PATTERSON PLEXUS UK (FIRST PROJECT) LIMITED Director 2017-05-17 CURRENT 1997-02-03 Active
GARY DAVID SIMS VENTUREZEN LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
GARY DAVID SIMS PLEXUS UK (FIRST PROJECT) LIMITED Director 2017-10-09 CURRENT 1997-02-03 Active
GARY DAVID SIMS G AND C SIMS LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
GARY DAVID SIMS PARENTKIND Director 2016-06-17 CURRENT 1998-12-02 Active
GARY DAVID SIMS DISCOVERY SCHOOLS ACADEMIES TRUST LTD Director 2015-07-09 CURRENT 2012-06-13 Active
ANDREW CHRISTOPHER MELVILLE SMITH HELCIM GROUP LIMITED Director 2017-11-21 CURRENT 2011-02-11 Active
ANDREW CHRISTOPHER MELVILLE SMITH PLEXUS UK (FIRST PROJECT) LIMITED Director 2017-10-09 CURRENT 1997-02-03 Active
ANDREW CHRISTOPHER MELVILLE SMITH HAYFIELD (CLIFTON) LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 4 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 1 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO (LONDON) LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 3 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO (HOLDINGS) LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
ANDREW CHRISTOPHER MELVILLE SMITH CERA CARE OPERATIONS LIMITED Director 2017-07-01 CURRENT 2001-11-09 Active
ANDREW CHRISTOPHER MELVILLE SMITH TERRAQUEST SOLUTIONS LIMITED Director 2017-07-01 CURRENT 2003-01-31 Active
ANDREW CHRISTOPHER MELVILLE SMITH HEATHERPARK COMMUNITY SERVICES LIMITED Director 2017-07-01 CURRENT 2007-01-04 Active
ANDREW CHRISTOPHER MELVILLE SMITH CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2017-07-01 CURRENT 1992-02-27 Active
ANDREW CHRISTOPHER MELVILLE SMITH COULTER ESTATES LTD. Director 2017-07-01 CURRENT 1993-12-21 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2017-07-01 CURRENT 1998-03-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH ILS GROUP LIMITED Director 2017-07-01 CURRENT 2005-06-01 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOMECARE LIMITED Director 2015-05-29 CURRENT 1992-09-03 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS COMMUNITY CARE AGENCY LIMITED Director 2015-05-29 CURRENT 1997-12-24 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MANCHESTER WORKING LIMITED Director 2012-11-07 CURRENT 2006-06-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH MORRISON FACILITIES SERVICES LIMITED Director 2012-11-07 CURRENT 1989-10-02 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SCOTLAND (SERVICES) LIMITED Director 2012-11-07 CURRENT 2000-06-29 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SUPPORTA LIMITED Director 2010-02-28 CURRENT 2000-05-26 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SCOTLAND (HOUSING) LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active
ANDREW CHRISTOPHER MELVILLE SMITH SALISBURY MAINTENANCE LIMITED Director 2009-01-22 CURRENT 2005-03-09 Dissolved 2014-03-18
ANDREW CHRISTOPHER MELVILLE SMITH PHOENIX HOME SERVICES LIMITED Director 2009-01-22 CURRENT 2000-10-12 Dissolved 2016-02-02
ANDREW CHRISTOPHER MELVILLE SMITH RESPONSE MAINTENANCE & BUILDING SERVICES LIMITED Director 2009-01-22 CURRENT 1994-08-01 Dissolved 2016-01-05
ANDREW CHRISTOPHER MELVILLE SMITH EURICA PROPERTY SERVICES LIMITED Director 2009-01-22 CURRENT 2002-03-05 Dissolved 2016-02-02
ANDREW CHRISTOPHER MELVILLE SMITH ROBERT HAWKINS (CONTRACTORS) LIMITED Director 2009-01-22 CURRENT 1960-07-26 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH 3C ASSET MANAGEMENT LIMITED Director 2009-01-22 CURRENT 1993-10-06 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION DIRECT SERVICES LIMITED Director 2008-03-11 CURRENT 2000-10-11 Dissolved 2016-01-12
ANDREW CHRISTOPHER MELVILLE SMITH MEARS BUILDING CONTRACTORS LIMITED Director 2008-03-11 CURRENT 1997-06-27 Dissolved 2017-08-22
ANDREW CHRISTOPHER MELVILLE SMITH R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED Director 2008-03-11 CURRENT 1975-07-25 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH POWERSAVE LIMITED Director 2008-03-11 CURRENT 1987-06-26 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SOCIAL HOUSING LIMITED Director 2008-03-11 CURRENT 2003-04-01 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS DECORATING SERVICES LIMITED Director 2008-03-11 CURRENT 2003-03-14 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION TECHNICAL SERVICES LIMITED Director 2008-03-11 CURRENT 1998-11-20 Active
ANDREW CHRISTOPHER MELVILLE SMITH SCION GROUP LIMITED Director 2008-03-11 CURRENT 2000-01-12 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED Director 2008-03-11 CURRENT 2003-04-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS ENERGY LIMITED Director 2008-03-11 CURRENT 2004-02-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS WALES LIMITED Director 2008-03-11 CURRENT 2004-02-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH ELECTRICAL CONTRACTING SERVICES (UK) LIMITED Director 2008-03-11 CURRENT 1994-10-06 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS ESTATES LIMITED Director 2008-03-11 CURRENT 1999-02-25 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS FACILITY MANAGEMENT LIMITED Director 2008-03-11 CURRENT 2001-09-04 Active
ANDREW CHRISTOPHER MELVILLE SMITH LAIDLAW SCOTT LIMITED Director 2008-03-11 CURRENT 1992-08-07 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION PROPERTY SERVICES LIMITED Director 2008-03-11 CURRENT 1933-06-17 Active
ANDREW CHRISTOPHER MELVILLE SMITH CAREFORCE GROUP LIMITED Director 2007-04-16 CURRENT 2004-08-09 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS GROUP PLC Director 2007-03-09 CURRENT 1996-08-01 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS BUILDING SERVICES LIMITED Director 1999-12-06 CURRENT 1999-01-20 Dissolved 2017-08-22
ANDREW CHRISTOPHER MELVILLE SMITH MEARS LIMITED Director 1999-12-06 CURRENT 1990-07-06 Active
JAN TARANCZUK PLEXUS UK (FIRST PROJECT) LIMITED Director 2014-04-17 CURRENT 1997-02-03 Active
JAN TARANCZUK JAN TARANCZUK ASSOCIATES LIMITED Director 2009-04-24 CURRENT 2009-04-24 Active
JOHN KENNETH TAYLOR MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED Director 2017-11-27 CURRENT 2003-04-08 Active
JOHN KENNETH TAYLOR MEARS HOUSING PORTFOLIO (HOLDINGS) LIMITED Director 2017-11-21 CURRENT 2017-08-10 Active
JOHN KENNETH TAYLOR O & T DEVELOPMENTS LIMITED Director 2015-10-19 CURRENT 2006-01-31 Active
JOHN KENNETH TAYLOR TANDO PROPERTY SERVICES LIMITED Director 2015-10-19 CURRENT 2010-10-13 Active
JOHN KENNETH TAYLOR TANDO HOMES LIMITED Director 2015-10-19 CURRENT 2014-10-13 Active
JOHN KENNETH TAYLOR LET TO BIRMINGHAM LIMITED Director 2014-10-15 CURRENT 2013-10-31 Active
JOHN KENNETH TAYLOR MHM PROPERTY SERVICES LIMITED Director 2014-10-15 CURRENT 2010-11-23 Active
JOHN KENNETH TAYLOR MEARS HOUSING MANAGEMENT LIMITED Director 2014-10-15 CURRENT 1998-11-05 Active
JOHN KENNETH TAYLOR PLEXUS UK (FIRST PROJECT) LIMITED Director 2014-09-25 CURRENT 1997-02-03 Active
JOHN KENNETH TAYLOR THE NATIONWIDE FOUNDATION Director 2014-09-11 CURRENT 1997-10-14 Active
JOHN KENNETH TAYLOR JOHN K TAYLOR CONSULTING LTD Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2016-02-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-09Director's details changed for Mr Lucas Jordan Critchley on 2023-08-08
2023-08-03Change of details for Mears Housing Management Limited as a person with significant control on 2017-06-02
2023-08-03CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-07-24FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-26CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-05-12AP01DIRECTOR APPOINTED MR DEEP SAGAR
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JAN TARANCZUK
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-21CH01Director's details changed for Erfana Mahmood on 2021-05-20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-06-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-07-27AP01DIRECTOR APPOINTED MR LUCAS JORDAN CRITCHLEY
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-22AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2017-10-24AP01DIRECTOR APPOINTED MR GARY DAVID SIMS
2017-10-24AP01DIRECTOR APPOINTED ERFANA MAHMOOD
2017-10-19AP01DIRECTOR APPOINTED MR JAN TARANCZUK
2017-10-19AP01DIRECTOR APPOINTED MRS MICHELLE ANTOINETTE PATTERSON
2017-10-19AP01DIRECTOR APPOINTED MRS BEATRICE AMIA CINGTHO-TAYLOR
2017-10-19AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER MELVILLE SMITH
2017-10-19AP01DIRECTOR APPOINTED MR ROY IRWIN
2017-10-19AP01DIRECTOR APPOINTED MR ROGER JESSE JARMAN
2017-10-16AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DEMETRIOS ANTONIOU
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR HARRY ANTONIOU
2017-02-20CH03SECRETARY'S DETAILS CHNAGED FOR MR BEN ROBERT WESTRAN on 2017-02-17
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-19AR0119/07/15 ANNUAL RETURN FULL LIST
2014-11-17AP01DIRECTOR APPOINTED MR HARRY ANTONIOU
2014-11-10AP03Appointment of Mr Ben Robert Westran as company secretary on 2014-10-15
2014-11-10AP02CORPORATE DIRECTOR APPOINTED MEARS GROUP PLC
2014-11-10AP01DIRECTOR APPOINTED MR JOHN KENNETH TAYLOR
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2014 FROM OMEGA HOUSE 495 LEA BRIDGE ROAD LONDON E10 7EB
2014-10-07AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 073182520005
2014-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 073182520004
2014-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 073182520003
2014-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 073182520002
2014-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 073182520001
2014-08-06AR0119/07/14 NO MEMBER LIST
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEMETRIOS ANTONIOU / 20/07/2013
2013-10-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2013-09-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR ZENON ANTONIOU
2013-08-02AR0119/07/13 NO MEMBER LIST
2012-10-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-30AR0119/07/12 NO MEMBER LIST
2012-07-02AA31/03/11 TOTAL EXEMPTION SMALL
2012-03-28AA01PREVSHO FROM 31/07/2011 TO 31/03/2011
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEMETRIOS AMTONIOU / 23/02/2012
2011-08-02AR0119/07/11 NO MEMBER LIST
2011-01-14HC01REGISTRATION AS SOCIAL LANDLORD
2010-12-07RES01ADOPT ARTICLES 03/12/2010
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM C/O C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ
2010-09-07AP01DIRECTOR APPOINTED MR ZENON ANTONIOU
2010-09-07AP01DIRECTOR APPOINTED MR DEMETRIOS AMTONIOU
2010-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN
2010-07-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to OMEGA HOUSING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OMEGA HOUSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of OMEGA HOUSING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OMEGA HOUSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMEGA HOUSING LIMITED
Trademarks
We have not found any records of OMEGA HOUSING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OMEGA HOUSING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Runnymede Borough Council 2016-10 GBP £724
Runnymede Borough Council 2015-7 GBP £411
London Borough of Hounslow 2015-3 GBP £55,318 RENTS, RATES AND OTHER CHARGES
London Borough of Waltham Forest 2015-2 GBP £4,294 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2015-1 GBP £4,294 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2014-12 GBP £4,294 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Hounslow 2014-11 GBP £30,312 RENTS, RATES AND OTHER CHARGES
London Borough of Waltham Forest 2014-10 GBP £4,294 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2014-9 GBP £4,294 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Hounslow 2014-9 GBP £15,814 RENTS, RATES AND OTHER CHARGES
London Borough of Ealing 2014-9 GBP £2,534
London Borough of Waltham Forest 2014-8 GBP £4,294 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Newham 2014-8 GBP £800 SCIAL FND GRNTS, LOANS DIRECT > OTHER GRANTS
London Borough of Hounslow 2014-8 GBP £15,814 RENTS, RATES AND OTHER CHARGES
London Borough of Waltham Forest 2014-7 GBP £4,294 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Hounslow 2014-7 GBP £15,303 RENTS, RATES AND OTHER CHARGES
London Borough of Waltham Forest 2014-6 GBP £4,294 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Hounslow 2014-6 GBP £28,967 RENTS, RATES AND OTHER CHARGES
London Borough of Waltham Forest 2014-5 GBP £8,588 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Hounslow 2014-4 GBP £15,394 RENTS, RATES AND OTHER CHARGES
London Borough of Waltham Forest 2014-3 GBP £4,294 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2014-2 GBP £4,294 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2014-1 GBP £8,588 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2013-11 GBP £4,294 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2013-10 GBP £4,294 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2013-9 GBP £4,294 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2013-8 GBP £4,294 Rents to Landlord
London Borough of Waltham Forest 2013-7 GBP £4,294 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2013-6 GBP £4,294 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2013-5 GBP £4,294 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2013-4 GBP £4,294 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2013-3 GBP £4,294 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2013-2 GBP £4,294 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2013-1 GBP £8,588 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2012-11 GBP £4,294 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2012-10 GBP £4,294 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2012-8 GBP £8,588 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2012-7 GBP £4,294 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2012-6 GBP £4,294 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2012-5 GBP £4,294 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2012-4 GBP £4,294 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2012-3 GBP £4,294 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2012-2 GBP £8,588 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2012-1 GBP £4,294 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2011-12 GBP £4,142 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2011-11 GBP £4,142 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2011-10 GBP £4,142 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2011-9 GBP £4,142 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2011-8 GBP £4,142 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2011-7 GBP £4,077 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2011-6 GBP £4,005 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2011-5 GBP £5,435 PAYMENTS TO PRIVATE LANDLORDS
London Borough of Waltham Forest 2011-4 GBP £4,907 PAYMENTS TO PRIVATE LANDLORDS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OMEGA HOUSING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMEGA HOUSING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OMEGA HOUSING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.