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

OMEGA RACING LIMITED

SIMPSON WREFORD & PARTNERS, SUFFOLK HOUSE, GEORGE STREET, CROYDON, SURREY, CR0 0YN,
Company Registration Number
07866860
Private Limited Company
Active

Company Overview

About Omega Racing Ltd
OMEGA RACING LIMITED was founded on 2011-12-01 and has its registered office in Croydon. The organisation's status is listed as "Active". Omega Racing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OMEGA RACING LIMITED
 
Legal Registered Office
SIMPSON WREFORD & PARTNERS
SUFFOLK HOUSE
GEORGE STREET
CROYDON
SURREY
CR0 0YN
Other companies in CR0
 
Previous Names
CAPSICUM RACING LIMITED15/01/2013
Filing Information
Company Number 07866860
Company ID Number 07866860
Date formed 2011-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-07 11:08:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMEGA RACING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MID SUSSEX ACCOUNTANCY LIMITED   SIMPSON WREFORD & PARTNERS 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 RACING LIMITED
The following companies were found which have the same name as OMEGA RACING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OMEGA RACING STABLE LLC Delaware Unknown

Company Officers of OMEGA RACING LIMITED

Current Directors
Officer Role Date Appointed
GRAHAME DAVID CHILTON
Director 2011-12-01
RUPERT WILLIAM SWALLOW
Director 2011-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAME DAVID CHILTON MANOR MOTOR RACING SERVICES LIMITED Director 2014-11-07 CURRENT 2014-11-07 Dissolved 2016-04-26
GRAHAME DAVID CHILTON CAPSICUM ACQUISITIONS LIMITED Director 2014-11-05 CURRENT 2014-11-05 Dissolved 2018-04-17
GRAHAME DAVID CHILTON PULSE TECHNOLOGIES LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
GRAHAME DAVID CHILTON SEARCHED LIMITED Director 2013-04-19 CURRENT 2013-04-19 Active
GRAHAME DAVID CHILTON RACING REALISATIONS LIMITED Director 2012-12-05 CURRENT 2012-12-05 Liquidation
GRAHAME DAVID CHILTON PURETECH RACING LIMITED Director 2012-04-14 CURRENT 2004-08-26 Active
GRAHAME DAVID CHILTON SIM REALISATIONS LIMITED Director 2012-02-23 CURRENT 2012-02-23 Liquidation
GRAHAME DAVID CHILTON SPORTS SPONSORSHIP ADVISORY LIMITED Director 2012-02-03 CURRENT 2012-02-03 Active - Proposal to Strike off
GRAHAME DAVID CHILTON CAPSICUM MOTORSPORT GP LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active
GRAHAME DAVID CHILTON RODIN MOTORSPORT HOLDINGS LIMITED Director 2010-01-04 CURRENT 2010-01-04 Active
GRAHAME DAVID CHILTON RODIN MOTORSPORT LIMITED Director 2009-10-23 CURRENT 2009-10-16 Active
GRAHAME DAVID CHILTON ALPAL DEVELOPMENTS LIMITED Director 2003-12-05 CURRENT 2003-12-05 Active
RUPERT WILLIAM SWALLOW LEXIKIN LIMITED Director 2018-05-10 CURRENT 2011-12-22 Active
RUPERT WILLIAM SWALLOW BUNK APP LTD. Director 2018-01-25 CURRENT 2016-08-02 Active
RUPERT WILLIAM SWALLOW CAPSICUM TOURING CAR R&D LTD. Director 2017-10-25 CURRENT 2017-10-25 Active
RUPERT WILLIAM SWALLOW H010 LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
RUPERT WILLIAM SWALLOW RACING REALISATIONS LIMITED Director 2012-12-05 CURRENT 2012-12-05 Liquidation
RUPERT WILLIAM SWALLOW PURETECH RACING LIMITED Director 2012-04-14 CURRENT 2004-08-26 Active
RUPERT WILLIAM SWALLOW CAPSICUM MOTORSPORT GP LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active
RUPERT WILLIAM SWALLOW ALPAL DEVELOPMENTS LIMITED Director 2010-08-23 CURRENT 2003-12-05 Active
RUPERT WILLIAM SWALLOW RODIN MOTORSPORT HOLDINGS LIMITED Director 2010-01-04 CURRENT 2010-01-04 Active
RUPERT WILLIAM SWALLOW RODIN MOTORSPORT LIMITED Director 2009-10-23 CURRENT 2009-10-16 Active
RUPERT WILLIAM SWALLOW CAPSICUM GENERAL PARTNER LIMITED Director 2009-10-07 CURRENT 2009-10-06 Active

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
2023-09-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-23Previous accounting period shortened from 30/04/23 TO 31/12/22
2023-01-23APPOINTMENT TERMINATED, DIRECTOR GRAHAME DAVID CHILTON
2023-01-23DIRECTOR APPOINTED MR. DAVID DICKER
2023-01-23AP01DIRECTOR APPOINTED MR. DAVID DICKER
2023-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME DAVID CHILTON
2023-01-23AA01Previous accounting period shortened from 30/04/23 TO 31/12/22
2023-01-05CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-13SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-08-30Previous accounting period shortened from 31/10/22 TO 30/04/22
2022-08-30AA01Previous accounting period shortened from 31/10/22 TO 30/04/22
2022-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-12-14CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-06-17AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-07-15AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT WILLIAM SWALLOW
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-22AR0101/12/15 ANNUAL RETURN FULL LIST
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-10AR0101/12/14 ANNUAL RETURN FULL LIST
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-03-111.4Notice of completion of liquidation voluntary arrangement
2014-03-111.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-02-04
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-22AR0101/12/13 ANNUAL RETURN FULL LIST
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM SWALLOW / 01/01/2013
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAHAME DAVID CHILTON / 01/01/2013
2013-02-141.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2013-01-15RES15CHANGE OF NAME 11/01/2013
2013-01-15CERTNMCompany name changed capsicum racing LIMITED\certificate issued on 15/01/13
2012-12-18AR0101/12/12 ANNUAL RETURN FULL LIST
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM SWALLOW / 01/12/2012
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAHAME DAVID CHILTON / 01/12/2012
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/12 FROM C/O C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN England
2012-03-08AA01CURRSHO FROM 31/12/2012 TO 31/10/2012
2011-12-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-12-01New incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OMEGA RACING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2013-05-14
Fines / Sanctions
No fines or sanctions have been issued against OMEGA RACING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OMEGA RACING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OMEGA RACING LIMITED

Intangible Assets
Patents
We have not found any records of OMEGA RACING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMEGA RACING LIMITED
Trademarks
We have not found any records of OMEGA RACING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMEGA RACING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as OMEGA RACING LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OMEGA RACING 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyOMEGA RACING LIMITEDEvent Date2013-05-10
Principal Trading Address: Unit E, Riverside Industrial Estate, Littlehampton, West Sussex, BN17 5DF Notice is hereby given that it is my intention to declare a first and final dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 5 June 2013, to send their proofs of debt to the undersigned Finbarr Thomas OConnell of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY, the joint supervisor and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the joint supervisor to be necessary. A creditor who has not proved his debt by the date specified will be excluded from this first and final dividend. The First Dividend will be declared within 2 months from 5 June 2013. Date of Appointment: 5 February 2013. For further details contact: Finbarr Thomas OConnell and Henry Anthony Shinners (IP Nos. 7931 and 9280) both of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY. Further details contact: Emma OBryan, Tel: 020 7131 8420.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMEGA RACING 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 RACING 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.