-
OMEGA NEWCO SUB II LIMITED - 4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, United Kingdom
Company Information
- Company registration number
- 09402316
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4650 Kingsgate Cascade Way
- Oxford Business Park South
- Oxford
- Oxfordshire
- OX4 2SU
- England 4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, OX4 2SU, England UK
Management
- Managing Directors
- HOWELL, Simon Paul
- WONG, Chen Vui
- Company secretaries
- LUDLOW, David Joseph
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-01-22
- Age Of Company 2015-01-22 9 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Ti Fluid Systems Plc
- Omega Acquisition Bidco Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- OMEGA HOLDCO LIMITED
- Legal Entity Identifier (LEI)
- 549300632X2KH34Y2896
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-02-05
- Last Date: 2024-01-22
-
OMEGA NEWCO SUB II LIMITED Company Description
- OMEGA NEWCO SUB II LIMITED is a ltd registered in United Kingdom with the Company reg no 09402316. Its current trading status is "live". It was registered 2015-01-22. It was previously called OMEGA HOLDCO LIMITED. It has declared SIC or NACE codes as "70100". It has 2 directors and 1 secretary.It can be contacted at 4650 Kingsgate Cascade Way .
Get OMEGA NEWCO SUB II LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Omega Newco Sub Ii Limited - 4650 Kingsgate Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, United Kingdom
- 2015-01-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OMEGA NEWCO SUB II LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-01-25) - CS01
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-02-03) - TM01
-
accounts-with-accounts-type-dormant (2023-08-10) - AA
-
confirmation-statement-with-no-updates (2023-02-02) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-02-01) - CS01
-
termination-director-company-with-name-termination-date (2022-06-09) - TM01
-
appoint-person-director-company-with-name-date (2022-06-09) - AP01
-
appoint-person-director-company-with-name-date (2022-06-10) - AP01
-
accounts-with-accounts-type-dormant (2022-08-09) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-02-02) - CS01
-
accounts-with-accounts-type-dormant (2021-09-28) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-04) - CS01
-
accounts-with-accounts-type-dormant (2020-12-04) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-11-19) - AP01
-
termination-director-company-with-name-termination-date (2019-11-18) - TM01
-
accounts-with-accounts-type-dormant (2019-09-18) - AA
-
change-to-a-person-with-significant-control (2019-02-06) - PSC05
-
confirmation-statement-with-updates (2019-02-05) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-31) - CS01
-
termination-director-company-with-name-termination-date (2018-01-30) - TM01
-
appoint-person-director-company-with-name-date (2018-01-31) - AP01
-
notification-of-a-person-with-significant-control (2018-03-28) - PSC02
-
change-person-director-company-with-change-date (2018-06-29) - CH01
-
accounts-with-accounts-type-dormant (2018-09-26) - AA
-
termination-director-company-with-name-termination-date (2018-12-10) - TM01
-
appoint-person-director-company-with-name-date (2018-12-10) - AP01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-10-10) - TM01
-
appoint-person-secretary-company-with-name-date (2017-10-10) - AP03
-
appoint-person-director-company-with-name-date (2017-10-10) - AP01
-
accounts-with-accounts-type-full (2017-09-30) - AA
-
confirmation-statement-with-updates (2017-02-03) - CS01
-
termination-secretary-company-with-name-termination-date (2017-10-10) - TM02
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-23) - AR01
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-02-16) - CERTNM
-
incorporation-company (2015-01-22) - NEWINC
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-29) - AD01
-
appoint-person-director-company-with-name-date (2015-07-08) - AP01
-
appoint-person-secretary-company-with-name-date (2015-07-08) - AP03
-
termination-director-company-with-name-termination-date (2015-07-08) - TM01
-
capital-redomination-of-shares (2015-05-07) - SH14
-
resolution (2015-04-28) - RESOLUTIONS
-
capital-redomination-of-shares (2015-03-30) - SH14
-
capital-allotment-shares (2015-02-22) - SH01
-
resolution (2015-02-22) - RESOLUTIONS
-
change-of-name-notice (2015-02-16) - CONNOT
-
change-account-reference-date-company-current-shortened (2015-08-05) - AA01