ALPHA OMEGA LIMITED

Register to unlock more data on OkredoRegister

ALPHA OMEGA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03535338

Incorporation date

26/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 11 Clearfields Farm, Wotton Underwood, Buckinghamshire HP18 0RSCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1998)
dot icon04/04/2026
Confirmation statement made on 2026-03-26 with updates
dot icon31/01/2026
Micro company accounts made up to 2025-04-30
dot icon31/10/2025
Notification of Matthew John Hart as a person with significant control on 2025-04-25
dot icon31/10/2025
Director's details changed for Mr Stephen West on 2017-06-08
dot icon31/10/2025
Secretary's details changed for Mr Stephen West on 2017-06-07
dot icon09/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon09/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon05/04/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon29/01/2023
Micro company accounts made up to 2022-04-30
dot icon29/04/2022
Micro company accounts made up to 2021-04-30
dot icon06/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon08/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon17/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon05/02/2020
Micro company accounts made up to 2019-04-30
dot icon09/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon05/02/2019
Micro company accounts made up to 2018-04-30
dot icon06/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon27/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon11/03/2016
Satisfaction of charge 1 in full
dot icon19/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon31/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon03/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon28/03/2013
Director's details changed for Mr Stephen West on 2011-01-14
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon26/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon16/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon22/04/2011
Secretary's details changed for Stephen West on 2011-01-15
dot icon22/04/2011
Director's details changed for Stephen West on 2011-01-15
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon22/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon22/04/2010
Director's details changed for Stephen West on 2010-03-26
dot icon22/04/2010
Director's details changed for Mr Matthew Hart on 2010-03-26
dot icon22/04/2010
Director's details changed for Mr David Rory Charles Batt on 2010-03-26
dot icon30/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon06/04/2009
Return made up to 26/03/09; full list of members
dot icon24/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon15/04/2008
Return made up to 26/03/08; full list of members
dot icon15/04/2008
Director's change of particulars / david batt / 08/06/2007
dot icon15/04/2008
Director's change of particulars / matthew hart / 01/03/2008
dot icon29/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon29/04/2007
Return made up to 26/03/07; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon28/04/2006
Return made up to 26/03/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon04/08/2005
Particulars of mortgage/charge
dot icon25/04/2005
Return made up to 26/03/05; full list of members
dot icon14/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon14/04/2004
Return made up to 26/03/04; full list of members
dot icon27/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon01/08/2003
Nc inc already adjusted 03/06/03
dot icon01/08/2003
Resolutions
dot icon01/08/2003
Ad 03/06/03--------- £ si 88@1=88 £ ic 14/102
dot icon01/08/2003
Ad 03/06/03--------- £ si 10@1=10 £ ic 4/14
dot icon01/08/2003
Ad 03/06/03--------- £ si 2@1=2 £ ic 2/4
dot icon01/08/2003
New director appointed
dot icon18/04/2003
Return made up to 26/03/03; full list of members
dot icon20/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon10/04/2002
Return made up to 26/03/02; full list of members
dot icon09/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon12/04/2001
Return made up to 26/03/01; full list of members
dot icon30/10/2000
Accounts for a small company made up to 2000-04-30
dot icon30/10/2000
Registered office changed on 30/10/00 from: the counting house high street tring hertfordshire HP23 5TE
dot icon05/04/2000
Return made up to 26/03/00; full list of members
dot icon20/01/2000
Accounts for a small company made up to 1999-04-30
dot icon15/04/1999
Return made up to 26/03/99; full list of members
dot icon30/06/1998
Accounting reference date extended from 31/03/99 to 30/04/99
dot icon23/04/1998
New secretary appointed
dot icon23/04/1998
Registered office changed on 23/04/98 from: 12-14 st marys street newport shropshire TF10 7AB
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon22/04/1998
Secretary resigned
dot icon22/04/1998
Director resigned
dot icon26/03/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
116.73K
-
0.00
-
-
2022
8
132.08K
-
0.00
-
-
2022
8
132.08K
-
0.00
-
-

Employees

2022

Employees

8 Descended-27 % *

Net Assets(GBP)

132.08K £Ascended13.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
West, Stephen
Director
26/03/1998 - Present
3
Batt, David Rory Charles
Director
26/03/1998 - Present
5
Hart, Matthew
Director
03/06/2003 - Present
1
West, Stephen
Secretary
26/03/1998 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHA OMEGA LIMITED

ALPHA OMEGA LIMITED is an(a) Active company incorporated on 26/03/1998 with the registered office located at Unit 11 Clearfields Farm, Wotton Underwood, Buckinghamshire HP18 0RS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA OMEGA LIMITED?

toggle

ALPHA OMEGA LIMITED is currently Active. It was registered on 26/03/1998 .

Where is ALPHA OMEGA LIMITED located?

toggle

ALPHA OMEGA LIMITED is registered at Unit 11 Clearfields Farm, Wotton Underwood, Buckinghamshire HP18 0RS.

What does ALPHA OMEGA LIMITED do?

toggle

ALPHA OMEGA LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does ALPHA OMEGA LIMITED have?

toggle

ALPHA OMEGA LIMITED had 8 employees in 2022.

What is the latest filing for ALPHA OMEGA LIMITED?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-03-26 with updates.