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 Name | ||
---|---|---|
OMEGA RACING LIMITED | ||
Legal Registered Office | ||
SIMPSON WREFORD & PARTNERS SUFFOLK HOUSE GEORGE STREET CROYDON SURREY CR0 0YN Other companies in CR0 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OMEGA RACING STABLE LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GRAHAME DAVID CHILTON |
||
RUPERT WILLIAM SWALLOW |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANOR MOTOR RACING SERVICES LIMITED | Director | 2014-11-07 | CURRENT | 2014-11-07 | Dissolved 2016-04-26 | |
CAPSICUM ACQUISITIONS LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Dissolved 2018-04-17 | |
PULSE TECHNOLOGIES LIMITED | Director | 2013-07-19 | CURRENT | 2013-07-19 | Active | |
SEARCHED LIMITED | Director | 2013-04-19 | CURRENT | 2013-04-19 | Active | |
RACING REALISATIONS LIMITED | Director | 2012-12-05 | CURRENT | 2012-12-05 | Liquidation | |
PURETECH RACING LIMITED | Director | 2012-04-14 | CURRENT | 2004-08-26 | Active | |
SIM REALISATIONS LIMITED | Director | 2012-02-23 | CURRENT | 2012-02-23 | Liquidation | |
SPORTS SPONSORSHIP ADVISORY LIMITED | Director | 2012-02-03 | CURRENT | 2012-02-03 | Active - Proposal to Strike off | |
CAPSICUM MOTORSPORT GP LIMITED | Director | 2010-09-14 | CURRENT | 2010-09-14 | Active | |
RODIN MOTORSPORT HOLDINGS LIMITED | Director | 2010-01-04 | CURRENT | 2010-01-04 | Active | |
RODIN MOTORSPORT LIMITED | Director | 2009-10-23 | CURRENT | 2009-10-16 | Active | |
ALPAL DEVELOPMENTS LIMITED | Director | 2003-12-05 | CURRENT | 2003-12-05 | Active | |
LEXIKIN LIMITED | Director | 2018-05-10 | CURRENT | 2011-12-22 | Active | |
BUNK APP LTD. | Director | 2018-01-25 | CURRENT | 2016-08-02 | Active | |
CAPSICUM TOURING CAR R&D LTD. | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
H010 LIMITED | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
RACING REALISATIONS LIMITED | Director | 2012-12-05 | CURRENT | 2012-12-05 | Liquidation | |
PURETECH RACING LIMITED | Director | 2012-04-14 | CURRENT | 2004-08-26 | Active | |
CAPSICUM MOTORSPORT GP LIMITED | Director | 2010-09-14 | CURRENT | 2010-09-14 | Active | |
ALPAL DEVELOPMENTS LIMITED | Director | 2010-08-23 | CURRENT | 2003-12-05 | Active | |
RODIN MOTORSPORT HOLDINGS LIMITED | Director | 2010-01-04 | CURRENT | 2010-01-04 | Active | |
RODIN MOTORSPORT LIMITED | Director | 2009-10-23 | CURRENT | 2009-10-16 | Active | |
CAPSICUM GENERAL PARTNER LIMITED | Director | 2009-10-07 | CURRENT | 2009-10-06 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Previous accounting period shortened from 30/04/23 TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR GRAHAME DAVID CHILTON | ||
DIRECTOR APPOINTED MR. DAVID DICKER | ||
AP01 | DIRECTOR APPOINTED MR. DAVID DICKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAME DAVID CHILTON | |
AA01 | Previous accounting period shortened from 30/04/23 TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22 | |
Previous accounting period shortened from 31/10/22 TO 30/04/22 | ||
AA01 | Previous accounting period shortened from 31/10/22 TO 30/04/22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/21 | |
CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUPERT WILLIAM SWALLOW | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-02-04 | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM SWALLOW / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAHAME DAVID CHILTON / 01/01/2013 | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
RES15 | CHANGE OF NAME 11/01/2013 | |
CERTNM | Company name changed capsicum racing LIMITED\certificate issued on 15/01/13 | |
AR01 | 01/12/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT WILLIAM SWALLOW / 01/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. GRAHAME DAVID CHILTON / 01/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/12 FROM C/O C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN England | |
AA01 | CURRSHO FROM 31/12/2012 TO 31/10/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Notice of Intended Dividends | 2013-05-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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.
|
|
|
|
|
|
|
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
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:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | OMEGA RACING LIMITED | Event Date | 2013-05-10 |
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. | |||
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. |