OMEGA HOUSING LIMITED

Register to unlock more data on OkredoRegister

OMEGA HOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07318252

Incorporation date

19/07/2010

Size

Full

Contacts

Registered address

Registered address

2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester GL3 4FECopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2017)
dot icon12/03/2026
-
dot icon03/02/2026
Appointment of Ms Roisin Reynolds as a director on 2025-10-01
dot icon23/10/2025
Termination of appointment of Steven Osbourne as a director on 2025-09-19
dot icon23/10/2025
Termination of appointment of Gary David Sims as a director on 2025-09-30
dot icon23/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon02/06/2025
Appointment of Mr Steven Osbourne as a director on 2024-06-17
dot icon02/06/2025
Appointment of Ms Emily-Rae Baines as a director on 2025-01-24
dot icon02/06/2025
Appointment of Mr Ashley Gibbons as a director on 2024-06-17
dot icon30/05/2025
Termination of appointment of Andrew Christopher Melville Smith as a director on 2024-06-17
dot icon30/05/2025
Termination of appointment of Lucas Jordan Critchley as a director on 2024-06-17
dot icon22/10/2024
Termination of appointment of Deep Sagar as a director on 2024-06-06
dot icon14/10/2024
Director's details changed for Dr Michael Robert Birkett on 2024-10-10
dot icon14/10/2024
Director's details changed for Erfana Mahmood on 2024-10-10
dot icon14/10/2024
Director's details changed for Mr Ashley Shawn Horsey on 2024-10-10
dot icon14/10/2024
Director's details changed for Mr Deep Sagar on 2024-10-10
dot icon14/10/2024
Director's details changed for Ms Deborah Fenton on 2024-10-10
dot icon14/10/2024
Director's details changed for Mears Group Plc on 2024-10-10
dot icon14/10/2024
Director's details changed for Mr Lucas Jordan Critchley on 2024-10-10
dot icon14/10/2024
Director's details changed for Mr Andrew Christopher Melville Smith on 2024-10-10
dot icon14/10/2024
Secretary's details changed for Mr Ben Robert Westran on 2024-10-10
dot icon14/10/2024
Registered office address changed from 1390 Montpellier Court, Gloucester Business Park Brockworth Gloucester GL3 4AH to 2nd Floor Unit 5220 Valiant Court Gloucester Business Park, Brockworth Gloucester GL3 4FE on 2024-10-14
dot icon14/10/2024
Director's details changed for Mr Gary David Sims on 2024-10-10
dot icon14/10/2024
Director's details changed for Mr Paul Andrew Roberts on 2024-10-10
dot icon14/10/2024
Director's details changed for Mr John Kenneth Taylor on 2024-10-10
dot icon11/10/2024
Change of details for Mears Housing Management (Holdings) Limited as a person with significant control on 2024-10-10
dot icon29/08/2024
Auditor's resignation
dot icon24/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon23/07/2024
Change of details for Mears Housing Management (Holdings) Limited as a person with significant control on 2024-07-01
dot icon10/07/2024
Full accounts made up to 2023-12-31
dot icon13/06/2024
Appointment of Deborah Fenton as a director on 2024-05-31
dot icon12/06/2024
Appointment of Mr Paul Andrew Roberts as a director on 2024-05-31
dot icon12/06/2024
Termination of appointment of Michelle Antoinette Patterson as a director on 2024-05-31
dot icon12/06/2024
Termination of appointment of Beatrice Amia Cingtho-Taylor as a director on 2024-05-31
dot icon12/06/2024
Satisfaction of charge 073182520001 in full
dot icon12/06/2024
Satisfaction of charge 073182520002 in full
dot icon12/06/2024
Satisfaction of charge 073182520003 in full
dot icon12/06/2024
Satisfaction of charge 073182520004 in full
dot icon12/06/2024
Satisfaction of charge 073182520005 in full
dot icon09/08/2023
Director's details changed for Mr Lucas Jordan Critchley on 2023-08-08
dot icon03/08/2023
Change of details for Mears Housing Management Limited as a person with significant control on 2017-06-02
dot icon03/08/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon24/07/2023
Full accounts made up to 2022-12-31
dot icon27/07/2018
Appointment of Mr Lucas Jordan Critchley as a director on 2018-07-01
dot icon24/10/2017
Appointment of Erfana Mahmood as a director on 2017-10-09

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Harry Zenonos Antoniou
Director
15/10/2014 - 01/04/2017
31
Smith, Andrew Christopher Melville
Director
09/10/2017 - 17/06/2024
69
Cowan, Graham Michael
Director
19/07/2010 - 19/07/2010
7050
MEARS GROUP PLC
Corporate Director
15/10/2014 - Present
40
Taranczuk, Jan
Director
09/10/2017 - 31/12/2021
3

Persons with Significant Control

1
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 OMEGA HOUSING LIMITED

OMEGA HOUSING LIMITED is an(a) Active company incorporated on 19/07/2010 with the registered office located at 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester GL3 4FE. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OMEGA HOUSING LIMITED?

toggle

OMEGA HOUSING LIMITED is currently Active. It was registered on 19/07/2010 .

Where is OMEGA HOUSING LIMITED located?

toggle

OMEGA HOUSING LIMITED is registered at 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester GL3 4FE.

What does OMEGA HOUSING LIMITED do?

toggle

OMEGA HOUSING LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for OMEGA HOUSING LIMITED?

toggle

The latest filing was on 12/03/2026: undefined.