Company Information for OMEGA ENVIRONMENTAL SERVICES LIMITED
SUITE 4, EUROHUB MIDLANDS, BIRCH LANE BUSINESS PARK, STONNALL, WEST MIDLANDS, WS9 0NF,
|
Company Registration Number
08010854
Private Limited Company
Active |
Company Name | ||
---|---|---|
OMEGA ENVIRONMENTAL SERVICES LIMITED | ||
Legal Registered Office | ||
SUITE 4, EUROHUB MIDLANDS BIRCH LANE BUSINESS PARK STONNALL WEST MIDLANDS WS9 0NF Other companies in B30 | ||
Previous Names | ||
|
Company Number | 08010854 | |
---|---|---|
Company ID Number | 08010854 | |
Date formed | 2012-03-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB135476210 |
Last Datalog update: | 2024-04-07 03:13:58 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CARL ROBERT CASWELL |
||
SCOTT DAVID UNDERWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART CORNER |
Director | ||
KERRI ASHCROFT |
Director | ||
REBEKAH HEMINSLEY |
Director | ||
STEPHEN PAUL O'REILLY |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
12 BORE INVESTMENTS LIMITED | Director | 2014-11-25 | CURRENT | 2014-11-25 | Active | |
PADDOCKS (NORTHILL) LIMITED | Director | 2005-04-22 | CURRENT | 2005-04-22 | Active | |
CASWELL ENVIRONMENTAL SERVICES LIMITED | Director | 1997-04-16 | CURRENT | 1997-04-16 | Liquidation | |
CES (COLLECTIONS) LIMITED | Director | 1992-04-26 | CURRENT | 1990-04-25 | Active - Proposal to Strike off | |
HRM ENVIRONMENTAL SERVICES LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Dissolved 2016-12-13 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES | ||
Change of details for 12 Bore Investments Limited as a person with significant control on 2017-03-30 | ||
Director's details changed for Ms Bobbie Jade Caswell on 2024-02-13 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT DAVID UNDERWOOD | |
FULL ACCOUNTS MADE UP TO 30/09/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080108540001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Bobbie Jade Caswell on 2019-08-01 | |
AP01 | DIRECTOR APPOINTED MS BOBBIE JADE CASWELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES | |
PSC02 | Notification of 12 Bore Investments Limited as a person with significant control on 2017-03-30 | |
PSC07 | CESSATION OF JANET CASWELL AS A PSC | |
PSC07 | CESSATION OF CARL ROBERT CASWELL AS A PSC | |
AP01 | DIRECTOR APPOINTED MR CARL ROBERT CASWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART CORNER | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Scott David Underwood on 2017-03-01 | |
AP01 | DIRECTOR APPOINTED MR SCOTT DAVID UNDERWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERRI ASHCROFT | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/16 FROM Suite 1 Pirton Grange Pirton Road Shillington Herts SG5 3HB | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/16 FROM Suite 4 Eurohub Midlands Birch Lane Business Park Stonnall West Midlands England | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/16 FROM Suite 1 (1st Floor), Eurohub Midlands Birch Lane Business Park Stonnall West Midlands WS9 0NF | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBEKAH HEMINSLEY | |
AP01 | DIRECTOR APPOINTED MR STUART CORNER | |
AP01 | DIRECTOR APPOINTED MS KERRI ASHCROFT | |
AA01 | Current accounting period extended from 31/03/15 TO 30/09/15 | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 29/04/2015 | |
CERTNM | Company name changed o'reilly asbestos removal LIMITED\certificate issued on 17/06/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/15 FROM Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'REILLY | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/13 FULL LIST | |
SH01 | 01/06/12 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED REBEKAH HEMINSLEY | |
SH01 | 29/03/12 STATEMENT OF CAPITAL GBP 89 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL O'REILLY / 17/04/2012 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PAUL O'REILLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
|
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 ENVIRONMENTAL SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Walsall Council | |
|
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.
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. |