OMEGA HOLIDAYS GROUP PLC
LANCASTER

Hellopages » Lancashire » Lancaster » LA1 4XQ

Company number 07104174
Status Active
Incorporation Date 14 December 2009
Company Type Public Limited Company
Address WHITE CROSS, LANCASTER, LANCASHIRE, LA1 4XQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registration of charge 071041740005, created on 2 November 2016; Appointment of Mr Nigel David Adams as a secretary on 4 November 2016; Appointment of Mr Timothy Marc Rollinson as a director on 4 November 2016. The most likely internet sites of OMEGA HOLIDAYS GROUP PLC are www.omegaholidaysgroup.co.uk, and www.omega-holidays-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Omega Holidays Group Plc is a Public Limited Company. The company registration number is 07104174. Omega Holidays Group Plc has been working since 14 December 2009. The present status of the company is Active. The registered address of Omega Holidays Group Plc is White Cross Lancaster Lancashire La1 4xq. . ADAMS, Nigel David is a Secretary of the company. ADAMS, Nigel David is a Director of the company. ROLLINSON, Timothy Marc is a Director of the company. Director BRADSHAW, Michael Peter has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ADAMS, Nigel David
Appointed Date: 04 November 2016

Director
ADAMS, Nigel David
Appointed Date: 14 December 2009
63 years old

Director
ROLLINSON, Timothy Marc
Appointed Date: 04 November 2016
62 years old

Resigned Directors

Director
BRADSHAW, Michael Peter
Resigned: 04 November 2016
Appointed Date: 01 February 2012
47 years old

Persons With Significant Control

Mr Nigel David Adams
Notified on: 16 August 2016
63 years old
Nature of control: Ownership of shares – 75% or more

OMEGA HOLIDAYS GROUP PLC Events

16 Nov 2016
Registration of charge 071041740005, created on 2 November 2016
10 Nov 2016
Appointment of Mr Nigel David Adams as a secretary on 4 November 2016
10 Nov 2016
Appointment of Mr Timothy Marc Rollinson as a director on 4 November 2016
10 Nov 2016
Termination of appointment of Michael Peter Bradshaw as a director on 4 November 2016
31 Oct 2016
Satisfaction of charge 2 in full
...
... and 28 more events
13 Sep 2010
Statement of capital following an allotment of shares on 9 April 2010
  • GBP 50,150

09 Apr 2010
Particulars of a mortgage or charge / charge no: 1
04 Mar 2010
Accounts for a dormant company made up to 31 December 2009
01 Mar 2010
Previous accounting period shortened from 31 December 2010 to 31 December 2009
14 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

OMEGA HOLIDAYS GROUP PLC Charges

2 November 2016
Charge code 0710 4174 0005
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A…
22 July 2015
Charge code 0710 4174 0004
Delivered: 27 July 2015
Status: Satisfied on 19 September 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 February 2012
Guarantee & debenture
Delivered: 13 February 2012
Status: Satisfied on 29 November 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 February 2012
Deed of charge over credit balances
Delivered: 13 February 2012
Status: Satisfied on 31 October 2016
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
6 April 2010
Debenture
Delivered: 9 April 2010
Status: Satisfied on 4 October 2011
Persons entitled: Susan Gail Sykes
Description: Fixed and floating charge over the undertaking and all…