-
OMEGA ACCESS HOLDINGS LIMITED - New Cut Lane, Woolston, Warrington, WA1 4AG, United Kingdom
Company Information
- Company registration number
- 09276448
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- New Cut Lane
- Woolston
- Warrington
- WA1 4AG
- England New Cut Lane, Woolston, Warrington, WA1 4AG, England UK
Management
- Managing Directors
- NEWALL, Steven Michael
- RUANE, John Michael
- Company secretaries
- RUTTER, Tracy
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-10-23
- Age Of Company 2014-10-23 9 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- Steven Newall
- Mr John Michael Ruane
- Steven Newall
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2025-06-30
- Last Date: 2023-09-30
- Annual Return
- Due Date: 2024-04-14
- Last Date: 2023-03-31
-
OMEGA ACCESS HOLDINGS LIMITED Company Description
- OMEGA ACCESS HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 09276448. Its current trading status is "live". It was registered 2014-10-23. It has declared SIC or NACE codes as "96090". It has 2 directors and 1 secretary. The latest accounts are filed up to 2023-09-30.It can be contacted at New Cut Lane .
Get OMEGA ACCESS HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Omega Access Holdings Limited - New Cut Lane, Woolston, Warrington, WA1 4AG, United Kingdom
- 2014-10-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OMEGA ACCESS HOLDINGS 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
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-04-09) - MR01
-
accounts-with-accounts-type-total-exemption-full (2024-02-09) - AA
-
mortgage-satisfy-charge-full (2024-04-04) - MR04
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-10-12) - AA
-
confirmation-statement-with-updates (2023-06-27) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-06-17) - AA
-
confirmation-statement-with-updates (2022-06-10) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-16) - AA
-
confirmation-statement-with-updates (2021-05-06) - CS01
-
change-to-a-person-with-significant-control (2021-05-06) - PSC04
-
notification-of-a-person-with-significant-control (2021-05-06) - PSC01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-21) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-02-10) - AA
-
confirmation-statement-with-updates (2020-01-20) - CS01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-18) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-04-26) - AA
-
confirmation-statement-with-updates (2019-01-11) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-20) - AA
-
confirmation-statement-with-no-updates (2018-01-17) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-22) - AA
-
confirmation-statement-with-updates (2017-02-27) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-20) - AA
-
change-account-reference-date-company-previous-shortened (2016-04-20) - AA01
-
appoint-person-secretary-company-with-name-date (2016-03-23) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-22) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-07) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-09) - AR01
-
capital-allotment-shares (2015-07-01) - SH01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-10-27) - AP01
-
termination-director-company-with-name-termination-date (2014-10-27) - TM01
-
incorporation-company (2014-10-23) - NEWINC