OMEGA NORTH EAST LIMITED
BLYTH VIRDEV EUROPE LIMITED EXPRESS PRODUCT DEVELOPMENT LIMITED

Hellopages » Northumberland » Northumberland » NE24 4RP

Company number 03296387
Status Active
Incorporation Date 24 December 1996
Company Type Private Limited Company
Address UNIT 2 CONISTON COURT CONISTON ROAD, RIVERSIDE BUSINESS PARK, BLYTH, NORTHUMBERLAND, NE24 4RP
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 032963870006, created on 28 June 2016. The most likely internet sites of OMEGA NORTH EAST LIMITED are www.omeganortheast.co.uk, and www.omega-north-east.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-eight years and ten months. The distance to to Pegswood Rail Station is 5 miles; to Morpeth Rail Station is 5.8 miles; to Widdrington Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omega North East Limited is a Private Limited Company. The company registration number is 03296387. Omega North East Limited has been working since 24 December 1996. The present status of the company is Active. The registered address of Omega North East Limited is Unit 2 Coniston Court Coniston Road Riverside Business Park Blyth Northumberland Ne24 4rp. The company`s financial liabilities are £212.81k. It is £146.58k against last year. The cash in hand is £28.63k. It is £-71.77k against last year. And the total assets are £1302.99k, which is £251.03k against last year. MARTIN, Keith is a Secretary of the company. CRONE, David is a Director of the company. THOMPSON, Christopher Scott is a Director of the company. Secretary BORRELL, Arthur James Peter has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Director BUNTING, Dan has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HANSEL, Bryan has been resigned. Director MACKIE, Robin James Dermot has been resigned. Director STANLEY, Roy Robert Edward has been resigned. Director STYLES, Gordon George has been resigned. Director WATERS, David has been resigned. Director WILSON, Brian Thomas has been resigned. The company operates in "Manufacture of other plastic products".


omega north east Key Finiance

LIABILITIES £212.81k
+221%
CASH £28.63k
-72%
TOTAL ASSETS £1302.99k
+23%
All Financial Figures

Current Directors

Secretary
MARTIN, Keith
Appointed Date: 22 September 2015

Director
CRONE, David
Appointed Date: 19 June 2006
65 years old

Director
THOMPSON, Christopher Scott
Appointed Date: 27 January 1997
69 years old

Resigned Directors

Secretary
BORRELL, Arthur James Peter
Resigned: 22 September 2015
Appointed Date: 27 January 1997

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 27 January 1997
Appointed Date: 24 December 1996

Director
BUNTING, Dan
Resigned: 12 April 2002
Appointed Date: 31 December 1999
63 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 27 January 1997
Appointed Date: 24 December 1996

Director
HANSEL, Bryan
Resigned: 12 April 2002
Appointed Date: 31 December 1999
60 years old

Director
MACKIE, Robin James Dermot
Resigned: 01 November 2001
Appointed Date: 27 January 1997
66 years old

Director
STANLEY, Roy Robert Edward
Resigned: 28 September 1999
Appointed Date: 27 January 1997
74 years old

Director
STYLES, Gordon George
Resigned: 28 February 2007
Appointed Date: 19 June 2006
60 years old

Director
WATERS, David
Resigned: 15 March 2002
Appointed Date: 01 April 1997
65 years old

Director
WILSON, Brian Thomas
Resigned: 01 November 2000
Appointed Date: 01 April 1997
55 years old

Persons With Significant Control

Omega Plastics (Holdings) Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

OMEGA NORTH EAST LIMITED Events

03 Jan 2017
Confirmation statement made on 24 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Jun 2016
Registration of charge 032963870006, created on 28 June 2016
26 May 2016
Registration of charge 032963870005, created on 24 May 2016
07 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100,000

...
... and 89 more events
29 Jan 1997
New secretary appointed
29 Jan 1997
Secretary resigned
29 Jan 1997
Director resigned
29 Jan 1997
Registered office changed on 29/01/97 from: crown house 64 whitchurch road cardiff CF4 3LX
24 Dec 1996
Incorporation

OMEGA NORTH EAST LIMITED Charges

28 June 2016
Charge code 0329 6387 0006
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
24 May 2016
Charge code 0329 6387 0005
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
7 October 2004
An omnibus guarantee and set-off agreement dated 07TH october 2004
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
7 March 2003
An omnibus guarantee and set-off agreement
Delivered: 14 March 2003
Status: Satisfied on 8 April 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums for the time being standing to the credit…
16 September 2002
Omnibus guarantee and set-off agreement
Delivered: 20 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
21 March 1997
Debenture
Delivered: 2 April 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…