OMEGA PROTEINS LIMITED
HALIFAX DJS ENTERPRISES LIMITED HMT OFFSET MACHINERY LIMITED

Hellopages » West Yorkshire » Calderdale » HX3 6UF

Company number 03868711
Status Active
Incorporation Date 29 October 1999
Company Type Private Limited Company
Address SWALESMOOR FARM, SWALES MOOR ROAD, HALIFAX, WEST YORKSHIRE, HX3 6UF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 29 October 2016 with updates; Appointment of Mr Danny Steven Sawrij as a director on 1 March 2016. The most likely internet sites of OMEGA PROTEINS LIMITED are www.omegaproteins.co.uk, and www.omega-proteins.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Omega Proteins Limited is a Private Limited Company. The company registration number is 03868711. Omega Proteins Limited has been working since 29 October 1999. The present status of the company is Active. The registered address of Omega Proteins Limited is Swalesmoor Farm Swales Moor Road Halifax West Yorkshire Hx3 6uf. . POWAR, Manjit Singh is a Director of the company. SAWRIJ, Danny Steven is a Director of the company. SHEEHAN, Michael John is a Director of the company. Secretary DEAN, Sonia Rosemarie has been resigned. Secretary MITCHELL, David has been resigned. Secretary SAWRIJ, Joanne has been resigned. Secretary SINGH, Manjit has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director FAIRLIE, Ian has been resigned. Director MITCHELL, David has been resigned. Director ROBINSON, Simon Thomas has been resigned. Director SAWRIJ, Danny Steven has been resigned. Director SAWRIJ, Danny Steven has been resigned. Director SAWRIJ, Joanne has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
POWAR, Manjit Singh
Appointed Date: 21 June 2013
49 years old

Director
SAWRIJ, Danny Steven
Appointed Date: 01 March 2016
56 years old

Director
SHEEHAN, Michael John
Appointed Date: 21 June 2013
56 years old

Resigned Directors

Secretary
DEAN, Sonia Rosemarie
Resigned: 01 January 2008
Appointed Date: 31 December 2001

Secretary
MITCHELL, David
Resigned: 31 December 2001
Appointed Date: 10 February 2000

Secretary
SAWRIJ, Joanne
Resigned: 20 November 1999
Appointed Date: 20 November 1999

Secretary
SINGH, Manjit
Resigned: 03 June 2013
Appointed Date: 02 January 2008

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 29 October 1999
Appointed Date: 29 October 1999

Director
FAIRLIE, Ian
Resigned: 22 April 2004
Appointed Date: 20 April 2004
62 years old

Director
MITCHELL, David
Resigned: 31 December 2001
Appointed Date: 10 February 2000
77 years old

Director
ROBINSON, Simon Thomas
Resigned: 23 September 2005
Appointed Date: 03 February 2000
58 years old

Director
SAWRIJ, Danny Steven
Resigned: 21 June 2013
Appointed Date: 01 May 2004
56 years old

Director
SAWRIJ, Danny Steven
Resigned: 20 November 1999
Appointed Date: 20 November 1999
56 years old

Director
SAWRIJ, Joanne
Resigned: 20 November 1999
Appointed Date: 20 November 1999
59 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 29 October 1999
Appointed Date: 29 October 1999

Persons With Significant Control

Leo Group Ltd
Notified on: 29 October 2016
Nature of control: Ownership of shares – 75% or more

OMEGA PROTEINS LIMITED Events

03 Feb 2017
Full accounts made up to 30 April 2016
03 Nov 2016
Confirmation statement made on 29 October 2016 with updates
11 Mar 2016
Appointment of Mr Danny Steven Sawrij as a director on 1 March 2016
09 Feb 2016
Full accounts made up to 30 April 2015
27 Nov 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 74 more events
08 Dec 1999
New secretary appointed;new director appointed
05 Nov 1999
Director resigned
05 Nov 1999
Secretary resigned
05 Nov 1999
Registered office changed on 05/11/99 from: 381 kingsway hove east sussex BN3 4QD
29 Oct 1999
Incorporation

OMEGA PROTEINS LIMITED Charges

17 November 2014
Charge code 0386 8711 0009
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 November 2013
Charge code 0386 8711 0008
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
6 February 2012
Chattels mortgage
Delivered: 13 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Continuous cooker unit s/no 4432 manufacturer haarslev…
11 August 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 12 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 March 2009
Chattels mortgage
Delivered: 13 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Mortgaged chattels - s/no. 308147 machine part no. 210-098…
18 December 2008
Omnibus guarantee and set-off agreement
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 September 2002
Debenture deed
Delivered: 18 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 2001
Legal mortgage
Delivered: 9 January 2001
Status: Satisfied on 4 September 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a jerusalem farm thornton bradford west…
18 December 2000
Mortgage debenture
Delivered: 29 December 2000
Status: Satisfied on 4 September 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…