OMEGA REAL ESTATE (UK) LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 1AP

Company number 04165078
Status Active
Incorporation Date 21 February 2001
Company Type Private Limited Company
Address 33 WOLVERHAMPTON ROAD, CANNOCK, STAFFORDSHIRE, WS11 1AP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Director's details changed for Mr John Stephen Long on 7 July 2016; Appointment of Mr John Stephen Long as a director on 28 June 2016. The most likely internet sites of OMEGA REAL ESTATE (UK) LIMITED are www.omegarealestateuk.co.uk, and www.omega-real-estate-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Bloxwich North Rail Station is 4.3 miles; to Bloxwich Rail Station is 4.9 miles; to Rugeley Trent Valley Rail Station is 7.1 miles; to Coseley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omega Real Estate Uk Limited is a Private Limited Company. The company registration number is 04165078. Omega Real Estate Uk Limited has been working since 21 February 2001. The present status of the company is Active. The registered address of Omega Real Estate Uk Limited is 33 Wolverhampton Road Cannock Staffordshire Ws11 1ap. . LONG, Stephen John is a Director of the company. PARTINGTON, David is a Director of the company. Secretary VEVERS, Peter Anthony has been resigned. Director HUGHES, Carl Richard has been resigned. Director HUGHES, Kerry has been resigned. Director STEWART, Kenneth James has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
LONG, Stephen John
Appointed Date: 28 June 2016
57 years old

Director
PARTINGTON, David
Appointed Date: 03 March 2014
62 years old

Resigned Directors

Secretary
VEVERS, Peter Anthony
Resigned: 02 April 2009
Appointed Date: 21 February 2001

Director
HUGHES, Carl Richard
Resigned: 16 May 2001
Appointed Date: 21 February 2001
58 years old

Director
HUGHES, Kerry
Resigned: 22 November 2012
Appointed Date: 16 May 2001
61 years old

Director
STEWART, Kenneth James
Resigned: 27 June 2016
Appointed Date: 10 July 2012
65 years old

OMEGA REAL ESTATE (UK) LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
08 Jul 2016
Director's details changed for Mr John Stephen Long on 7 July 2016
28 Jun 2016
Appointment of Mr John Stephen Long as a director on 28 June 2016
28 Jun 2016
Termination of appointment of Kenneth James Stewart as a director on 27 June 2016
04 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1

...
... and 60 more events
02 Mar 2001
Accounting reference date extended from 28/02/02 to 05/04/02
02 Mar 2001
Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/02/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Mar 2001
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 26/02/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Mar 2001
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/02/01

21 Feb 2001
Incorporation

OMEGA REAL ESTATE (UK) LIMITED Charges

23 March 2005
Legal charge
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: The property k/a 6 dudley road, sedgley, dudley, t/no…
14 February 2005
Legal charge
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: 18 skellow road carcroft t/no: SYK118735 land and building…
5 August 2003
Legal charge
Delivered: 21 August 2003
Status: Satisfied on 1 July 2005
Persons entitled: Sun Bank PLC
Description: Manchester house,north side of skellow road,carcroft.
5 August 2003
Legal charge
Delivered: 7 August 2003
Status: Satisfied on 1 July 2005
Persons entitled: Sun Bank PLC
Description: 18 skellow road carcroft.
19 March 2002
Commercial mortgage
Delivered: 4 April 2002
Status: Satisfied on 1 July 2005
Persons entitled: Sun Bank PLC
Description: Land and buildings k/a 1 orchard grove, wolverhampton, WV4…
19 March 2002
Commercial mortgage
Delivered: 4 April 2002
Status: Satisfied on 9 June 2004
Persons entitled: Sun Bank PLC
Description: Land and buildings k/a casa de lune, 32 pool lane, brocton…
22 November 2001
Commercial mortgage
Delivered: 5 December 2001
Status: Satisfied on 1 July 2005
Persons entitled: Sun Bank PLC
Description: Land and buildings k/a 14 burghley road peterborough cambs…