OMEGA DEDICATED LIMITED
LONDON OMEGA CM ONE LIMITED

Hellopages » City of London » City of London » EC3M 7HA

Company number 03622957
Status Active
Incorporation Date 24 August 1998
Company Type Private Limited Company
Address GALLERY 9, ONE LIME STREET, LONDON, UNITED KINGDOM, EC3M 7HA
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Appointment of Mr. Robert John Harden as a director on 3 February 2017; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Stuart Robert Davies as a director on 22 November 2016. The most likely internet sites of OMEGA DEDICATED LIMITED are www.omegadedicated.co.uk, and www.omega-dedicated.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omega Dedicated Limited is a Private Limited Company. The company registration number is 03622957. Omega Dedicated Limited has been working since 24 August 1998. The present status of the company is Active. The registered address of Omega Dedicated Limited is Gallery 9 One Lime Street London United Kingdom Ec3m 7ha. . COOPER, Paul David is a Director of the company. DUFFY, Michael is a Director of the company. HARDEN, Robert John is a Director of the company. Secretary DAVIES, Nicola Jayne has been resigned. Secretary DONOVAN, Paul has been resigned. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Secretary GREENFIELD, James William has been resigned. Secretary MERRY, Barbara Jane has been resigned. Secretary REDMAN, Andrew James has been resigned. Secretary SMITH, Andrew David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ADIE, Andrew James has been resigned. Director ALWEN, Roger Norman has been resigned. Director BURCHETT, David Roger has been resigned. Director CRIPPS, Richard Hugh has been resigned. Director DALY, Mark Ian has been resigned. Director DAVIES, Stuart Robert has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JAMES, Penelope Jane has been resigned. Director LAW, Robert David has been resigned. Director MANNING, Stephen Trevor has been resigned. Director MERRY, Barbara Jane has been resigned. Director PRICE, Hugh has been resigned. Director QUICKNESS LIMITED has been resigned. Director REED, David Michael has been resigned. Director ROBINSON, John David has been resigned. Director TOLLIDAY, Richard Vernon has been resigned. Director WATSON, Michael Clive has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Director
COOPER, Paul David
Appointed Date: 23 April 2013
52 years old

Director
DUFFY, Michael
Appointed Date: 04 August 2016
61 years old

Director
HARDEN, Robert John
Appointed Date: 03 February 2017
53 years old

Resigned Directors

Secretary
DAVIES, Nicola Jayne
Resigned: 24 June 2008
Appointed Date: 28 June 2006

Secretary
DONOVAN, Paul
Resigned: 07 May 2013
Appointed Date: 05 September 2012

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 20 September 1999
Appointed Date: 24 August 1998

Secretary
GREENFIELD, James William
Resigned: 10 February 2016
Appointed Date: 07 May 2013

Secretary
MERRY, Barbara Jane
Resigned: 10 January 2002
Appointed Date: 20 September 1999

Secretary
REDMAN, Andrew James
Resigned: 26 April 2006
Appointed Date: 10 January 2002

Secretary
SMITH, Andrew David
Resigned: 23 August 2012
Appointed Date: 24 June 2008

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 August 1998
Appointed Date: 24 August 1998

Director
ADIE, Andrew James
Resigned: 02 September 2010
Appointed Date: 15 March 2010
64 years old

Director
ALWEN, Roger Norman
Resigned: 30 October 2008
Appointed Date: 20 September 1999
83 years old

Director
BURCHETT, David Roger
Resigned: 07 April 2009
Appointed Date: 18 June 2001
74 years old

Director
CRIPPS, Richard Hugh
Resigned: 31 July 2014
Appointed Date: 20 August 2012
76 years old

Director
DALY, Mark Ian
Resigned: 20 August 2012
Appointed Date: 07 September 2007
60 years old

Director
DAVIES, Stuart Robert
Resigned: 22 November 2016
Appointed Date: 23 June 2016
57 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 August 1998
Appointed Date: 24 August 1998

Director
JAMES, Penelope Jane
Resigned: 09 March 2011
Appointed Date: 07 April 2009
56 years old

Director
LAW, Robert David
Resigned: 22 February 2013
Appointed Date: 20 August 2012
62 years old

Director
MANNING, Stephen Trevor
Resigned: 29 July 2016
Appointed Date: 08 September 2014
62 years old

Director
MERRY, Barbara Jane
Resigned: 10 January 2002
Appointed Date: 20 September 1999
68 years old

Director
PRICE, Hugh
Resigned: 30 October 2008
Appointed Date: 24 March 2005
77 years old

Director
QUICKNESS LIMITED
Resigned: 20 September 1999
Appointed Date: 24 August 1998
44 years old

Director
REED, David Michael
Resigned: 20 August 2012
Appointed Date: 04 April 2011
67 years old

Director
ROBINSON, John David
Resigned: 18 June 2001
Appointed Date: 20 September 1999
71 years old

Director
TOLLIDAY, Richard Vernon
Resigned: 15 January 2007
Appointed Date: 24 March 2005
64 years old

Director
WATSON, Michael Clive
Resigned: 23 June 2016
Appointed Date: 20 August 2012
71 years old

Persons With Significant Control

Omega Underwriting Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OMEGA DEDICATED LIMITED Events

03 Feb 2017
Appointment of Mr. Robert John Harden as a director on 3 February 2017
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Dec 2016
Termination of appointment of Stuart Robert Davies as a director on 22 November 2016
11 Oct 2016
Full accounts made up to 31 December 2015
22 Aug 2016
Appointment of Michael Duffy as a director on 4 August 2016
...
... and 155 more events
01 Sep 1998
New secretary appointed
01 Sep 1998
New director appointed
01 Sep 1998
Secretary resigned
01 Sep 1998
Director resigned
24 Aug 1998
Incorporation

OMEGA DEDICATED LIMITED Charges

29 November 2012
Lloyd’s deposit trust deed (third party deposit) (interavailable – corporate member version) (the trust deed) made between the company, flectat limited (the continuing member), omega underwritng holdings limited, (the depositor) and the society incorporated by lloyd’s act 1871 by the name of lloyd’s (the society)
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All future profits of the underwriting business of the…
29 November 2012
Lloyd’s security and trust deed (interavailable – corporate member version) (letter of credit and guarantee) (the trust deed) made between the company, flectat limited (the continuing member), and the society incorporated by lloyd’s act 1871 by the name of lloyd’s (the society)
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: 1. as security for the secured obligations referred to in…
29 November 2012
Lloyd’s deposit trust deed (third party deposit) (interavailable – corporate member version) (the trust deed) made between the company, flectat limited (the continuing member), omega specialty insurance company limited (the depositor) and the society incorporated by lloyd’s act 1871 by the name of lloyd’s (the society)
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All future profits of the underwriting business of the…
28 November 2012
Deed of charge over deposit
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch (The "Security Trustee")
Description: All right title and interest in and to the deposit meaning…
10 September 2012
Security and trust deed (letter of credit and guarantee) (gen) (10) (the trust deed)
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All moneys or other property at any time paid or…
4 September 2012
Deed of charge over deposit
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch (The "Security Trustee")
Description: Charges all its right title and interest in and to the…
4 September 2012
Deed of charge over deposit
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch (The "Security Trustee")
Description: Charges all its right title and interest in and to the…
4 September 2012
Deed of charge over deposit
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch (The "Security Trustee")
Description: Charges all its right title and interest in and to the…
20 May 2010
Deposit trust deed (third party deposit)
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All the future profits of the underwriting business of the…
20 May 2010
Deposit trust deed (third party deposit)
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All the future profits of the underwriting business of the…
1 January 2010
Deposit trust deed (third party deposit)
Delivered: 12 January 2010
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies(As Further Defined on Form MGO1)
Description: All future profits of the underwriting business of the…
24 March 2009
Amendment and restatement lloyd's american instrument 1995 (general business for corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 &
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All the present and future assets of the member comprised…
24 March 2009
Lloyd's american trust deed (the " trust deed")
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Defined on the Form M395)
Description: All premiums and other moneys payable during the trust term…
1 December 2008
Security and trust deed (letter of credit and bank guarantee)
Delivered: 8 December 2008
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies
Description: All future profits of the underwriting business of the…
12 July 2007
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Lloyd's
Description: All moneys or other property at any time paid or…
10 October 2006
Deposit trust deed (third party deposit) (the "trust deed")
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Lloyd`S
Description: All future profits of the underwriting business of the…
1 January 2006
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All future profits of the underwriting business of the…
1 January 2005
Security and trust deed (letter of credit and bank guarantee)
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: Lloyds (The Society)
Description: All future profits of the underwriting business of the…
1 January 2004
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 19 January 2004
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees,the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
1 January 2004
Charge dated 1ST january 2004 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2004
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)
Description: The property constituting the trust principal but excluding…
23 December 2003
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 6 January 2004
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, Thebeneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
31 December 2002
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 15 January 2003
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, Thebeneficiaries and the Other Persons or Bodies(As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
13 February 2002
Charge in the terms of the lloyd's asia (singapore policies) instrument 2002(general business of all underwriting members) (the singapore policies instrument)
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent(as Further Described on Form M395)
Description: All present and future assets of the member comprised in…
13 February 2002
Charge in the terms of the lloyd's asia (offshore policies) instrument 2002(general business of all underwriting members) (the offshore policies instrument)
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent(as Further Described on Form M395)
Description: All present and future assets of the member comprised in…
1 January 2002
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees,the Beneficiaries and the Other Persons or Bodies(As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
25 May 2001
A charge dated 25 may 2001 in the terms of the lloyd's canadian margin fund trust deed ("the trust deed")
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: Royal Trust Corporation of Canada (The Trustee)
Description: All interest of the company in present and future assets…
25 May 2001
Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978, 11 june 1989 and 28 december 2000)
Delivered: 13 June 2001
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Furtherdefined on Form M395)
Description: All property which may be (or should be) assigned or…
28 December 2000
Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978 and 11 june 1989)
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All property which may be (or should be) assigned or…
28 December 2000
Charge (in the terms of the lloyd's american instrument 1995 (general business of corporate members) ("the american instrument") itself constituted by an instrument dated 31 july 1995 as amended on 21 december 1995, 25 april 1996, 3 september 1996 , 7 january 1998 and as further amended on 28 december 2000 )
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All premiums and other monies (being premiums and other…
6 June 2000
Charge dated 6 june 2000 in the terms of the lloyd's australian joint asset trust deed (no.2) ("the trust deed")
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: All the present and future assets comprised in the trust…
6 June 2000
Charge dated 6 june 2000 in the terms of the lloyd's australian joint asset trust deed (no.1) ("the trust deed")
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Lloyd's
Description: All the present and future assets comprised in the trust…
6 June 2000
Charge dated 6 june 2000 in the terms of the lloyd's australian trust deed ("the trust deed")
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Lloyd's
Description: The share of the corporate member in all the present and…
5 May 2000
Charge dated 5TH may 2000 in the terms of the amendment and restatement lloyd's american surplus or excess lines insurance joint asset trust deed (the "trust deed") itself constituted by an instrument dated 7TH september 1995 (as amended and supplemented from time to time) and as supplemented by a deed of accession
Delivered: 18 May 2000
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)
Description: The principal at any time but excluding the investment…
5 May 2000
Charge dated 5 may 2000 in the terms of the amendment and restatement lloyd's american credit for reinsurance joint asset trust deed (the "trust deed") itself constituted by an instrument dated 7TH september 1995 (as amended and supplemented from time to time) and as supplemented by a deed of accession
Delivered: 18 May 2000
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)
Description: The principal at any time but excluding the investment…
24 February 2000
A charge dated 24TH february 2000 in the terms of the lloyd's kentucky joint asset trust deed (the "trust deed") itself constituted by an instrument dated 23RD february 1996 (as amended and supplemented from time to time) and as supplemented by a deed of accession
Delivered: 16 March 2000
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)
Description: The trust fund, the property set forth in schedule a to the…
13 January 2000
Charge dated 13TH january 2000 in the terms of the lloyd's united states situs excess or surplus lines trust deed (the "trust deed") but effective from 1ST january 2000 itself constituted by an instrument dated 7TH september 1995 (as amended and as supplemented from time to time) and as supplemented by a deed of accession
Delivered: 21 January 2000
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)
Description: The property constituting the trust principal but excluding…
13 January 2000
Charge dated 13TH january 2000 in the terms of the lloyd's kentucky trust deed (the "trust deed") but effective from 1ST january 2000 itself constituted by an instrument dated 23RD february 1996 (as amended and supplemented from time to time) and as supplemented by a deed of accession
Delivered: 21 January 2000
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)
Description: All premiums and other moneys payable during the trust term…
13 January 2000
Charge dated 13TH january 2000 in the terms of the lloyd's united states situs credit for reinsurance trust deed (the "trust deed") but effective from 1ST january 2000 itself constituted by an instrument dated 7TH september 1995 (as amended and supplemented from time to time) and as supplemented by a deed of accession
Delivered: 21 January 2000
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)
Description: The principal at any time but excluding the investment…
1 January 2000
Deposit trust deed (third party deposit) (the "trust deed")
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trusteesthe Beneficiaries and the Other Persons or Bodies(As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
1 January 2000
Deposit trust deed (third party deposit) (the "trust deed")
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees,the Beneficiaries and the Other Persons or Bodies(As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
31 December 1999
Charge (in the terms of the amendment and restatement lloyd's american instrument 1995 (general business of corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 21 december 1995 & on 25 april 1996 & further amended on 3 september 1996)
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All premiums and other moneys that (apart from the american…
31 December 1999
Charge (in the terms of the lloyd's american trust deed (the "trust deed") itself constituted by an instrument dated 31 december 1999 amending and restating the lloyd's american trust deed originally adopted on 26 august 1939)
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: (I) all premiums and other monies payable including…
31 December 1999
Charge (in the terms of the lloyd's canadian trust deed "the trust deed" dated 26 september 1995. the instrument amends and restates the instrument dated 9 november 1977, as further amended by deeds dated 8 march 1978 and 11 june 1989)
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All property which may be (or should be) assigned or…
31 December 1999
Lloyd's premium trust deed (general business)
Delivered: 19 January 2000
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All present and future assets of the corporate member…
15 January 1999
A charge dated 4TH february 2000 in the terms of the lloyd's south african trust deed (the "trust deed") itself constituted by an instrument
Delivered: 16 February 2000
Status: Outstanding
Persons entitled: The Trustee, Lloyd's, the Agent, All Policy Holders and Certain Other Persons or Bodies(As Further Defined on Form M395)
Description: All the present and future assets comprised in the parts of…