OMEGA SIGNS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS9 0RJ

Company number 02683286
Status Active
Incorporation Date 31 January 1992
Company Type Private Limited Company
Address OMEGA SIGNS, NEWMARKET APPROACH, LEEDS, WEST YORKSHIRE, LS9 0RJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Director's details changed for Mr Anthony Robert Timmermans on 16 September 2016; Current accounting period extended from 31 July 2016 to 31 December 2016. The most likely internet sites of OMEGA SIGNS LIMITED are www.omegasigns.co.uk, and www.omega-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Omega Signs Limited is a Private Limited Company. The company registration number is 02683286. Omega Signs Limited has been working since 31 January 1992. The present status of the company is Active. The registered address of Omega Signs Limited is Omega Signs Newmarket Approach Leeds West Yorkshire Ls9 0rj. . STIRLING, Alan Peter is a Secretary of the company. CHAPMAN, Duncan John is a Director of the company. CHAPMAN, Margaret Ann is a Director of the company. DENNEHY, Barry is a Director of the company. GAINS, Patrick is a Director of the company. STIRLING, Alan Peter is a Director of the company. TIMMERMANS, Anthony Robert is a Director of the company. TIMMERMANS, Marc is a Director of the company. Secretary CHAPMAN, Michael Noel has been resigned. Secretary REEVE, Mark Andrew Peter has been resigned. Secretary ROSSER, David has been resigned. Director CHAPMAN, Michael Noel has been resigned. Director HEARN, Keith has been resigned. Director RAGAN, John James has been resigned. Director TIMMERMANS, Linda Mary has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
STIRLING, Alan Peter
Appointed Date: 04 December 2000

Director
CHAPMAN, Duncan John
Appointed Date: 31 July 2000
56 years old

Director
CHAPMAN, Margaret Ann
Appointed Date: 22 July 1992
85 years old

Director
DENNEHY, Barry
Appointed Date: 01 August 2013
54 years old

Director
GAINS, Patrick
Appointed Date: 01 February 2008
64 years old

Director
STIRLING, Alan Peter
Appointed Date: 01 September 2003
55 years old

Director
TIMMERMANS, Anthony Robert
Appointed Date: 22 July 1992
72 years old

Director
TIMMERMANS, Marc
Appointed Date: 01 August 2013
46 years old

Resigned Directors

Secretary
CHAPMAN, Michael Noel
Resigned: 31 January 1998
Appointed Date: 22 July 1992

Secretary
REEVE, Mark Andrew Peter
Resigned: 22 July 1992
Appointed Date: 28 January 1992

Secretary
ROSSER, David
Resigned: 04 December 2000
Appointed Date: 01 February 1998

Director
CHAPMAN, Michael Noel
Resigned: 05 July 2010
Appointed Date: 22 July 1992
86 years old

Director
HEARN, Keith
Resigned: 22 July 1992
Appointed Date: 28 January 1992
77 years old

Director
RAGAN, John James
Resigned: 31 July 2005
Appointed Date: 10 June 2004
83 years old

Director
TIMMERMANS, Linda Mary
Resigned: 30 November 2013
Appointed Date: 22 July 1992
73 years old

Persons With Significant Control

Mr Duncan John Chapman
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr Anthony Timmermans
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OMEGA SIGNS LIMITED Events

02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
23 Sep 2016
Director's details changed for Mr Anthony Robert Timmermans on 16 September 2016
07 Jun 2016
Current accounting period extended from 31 July 2016 to 31 December 2016
07 May 2016
Full accounts made up to 31 July 2015
03 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 30,400

...
... and 84 more events
12 Aug 1992
New director appointed

12 Aug 1992
Registered office changed on 12/08/92 from: westgate point westgate leeds LS1 2AX
11 Aug 1992
Particulars of mortgage/charge

21 Jul 1992
Company name changed ford west 114 LIMITED\certificate issued on 22/07/92
31 Jan 1992
Incorporation

OMEGA SIGNS LIMITED Charges

24 October 2003
Debenture
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 1992
Fixed and floating charge
Delivered: 3 November 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over goodwill bookdebts and…
10 August 1992
Fixed and floating charge
Delivered: 11 August 1992
Status: Satisfied on 4 October 1993
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over goodwill bookdebts and…