OMEGA RED HOLDINGS LIMITED
NOTTINGHAM CASTLEGATE 499 LIMITED

Hellopages » Nottinghamshire » Nottingham » NG6 8WA

Company number 06399736
Status Active
Incorporation Date 16 October 2007
Company Type Private Limited Company
Address DABELL AVENUE, BLENHEIM INDUSTRIAL ESTATE BULWELL, NOTTINGHAM, NOTTINGHAMSHIRE, NG6 8WA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Appointment of Mr Neil Richard Shailer as a director on 13 March 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of OMEGA RED HOLDINGS LIMITED are www.omegaredholdings.co.uk, and www.omega-red-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Omega Red Holdings Limited is a Private Limited Company. The company registration number is 06399736. Omega Red Holdings Limited has been working since 16 October 2007. The present status of the company is Active. The registered address of Omega Red Holdings Limited is Dabell Avenue Blenheim Industrial Estate Bulwell Nottingham Nottinghamshire Ng6 8wa. . GRUMMITT, David John is a Secretary of the company. PAGE, Adrian Peter is a Director of the company. SHAILER, Neil Richard is a Director of the company. TAYLOR, David is a Director of the company. Secretary BARTON, Christopher Frederick has been resigned. Secretary MCKENZIE, Paul has been resigned. Secretary MCMANUS, Sean Andrew has been resigned. Secretary CASTLEGATE SECRETARIES LIMITED has been resigned. Director ALLEN, David has been resigned. Director BARTON, Christopher Frederick has been resigned. Director GARCIA, Andrew John has been resigned. Director GARNER, John has been resigned. Director MCELHONE, Colin Thomas has been resigned. Director THOMAS, Christopher John has been resigned. Director WATKINS, Carolyn Jane has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GRUMMITT, David John
Appointed Date: 29 April 2016

Director
PAGE, Adrian Peter
Appointed Date: 01 October 2010
60 years old

Director
SHAILER, Neil Richard
Appointed Date: 13 March 2017
56 years old

Director
TAYLOR, David
Appointed Date: 21 May 2015
49 years old

Resigned Directors

Secretary
BARTON, Christopher Frederick
Resigned: 30 June 2011
Appointed Date: 28 February 2008

Secretary
MCKENZIE, Paul
Resigned: 31 December 2014
Appointed Date: 30 June 2011

Secretary
MCMANUS, Sean Andrew
Resigned: 29 April 2016
Appointed Date: 31 December 2014

Secretary
CASTLEGATE SECRETARIES LIMITED
Resigned: 28 February 2008
Appointed Date: 16 October 2007

Director
ALLEN, David
Resigned: 31 March 2009
Appointed Date: 28 February 2008
62 years old

Director
BARTON, Christopher Frederick
Resigned: 30 June 2011
Appointed Date: 28 February 2008
69 years old

Director
GARCIA, Andrew John
Resigned: 12 June 2015
Appointed Date: 01 October 2010
63 years old

Director
GARNER, John
Resigned: 01 October 2010
Appointed Date: 28 February 2008
52 years old

Director
MCELHONE, Colin Thomas
Resigned: 01 April 2012
Appointed Date: 28 February 2008
63 years old

Director
THOMAS, Christopher John
Resigned: 01 October 2010
Appointed Date: 28 February 2008
70 years old

Director
WATKINS, Carolyn Jane
Resigned: 14 March 2014
Appointed Date: 01 April 2010
68 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 28 February 2008
Appointed Date: 16 October 2007

Persons With Significant Control

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

OMEGA RED HOLDINGS LIMITED Events

27 Mar 2017
Appointment of Mr Neil Richard Shailer as a director on 13 March 2017
05 Jan 2017
Full accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
29 Apr 2016
Appointment of Mr David John Grummitt as a secretary on 29 April 2016
29 Apr 2016
Termination of appointment of Sean Andrew Mcmanus as a secretary on 29 April 2016
...
... and 57 more events
11 Mar 2008
Director appointed colin mcelhone
11 Mar 2008
Director appointed david allen
11 Mar 2008
Director appointed john garner
05 Mar 2008
Particulars of a mortgage or charge / charge no: 1
16 Oct 2007
Incorporation

OMEGA RED HOLDINGS LIMITED Charges

23 December 2010
An omnibus guarantee and set-off agreement
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
28 February 2008
Omnibus guarantee and set-off agreement
Delivered: 3 November 2008
Status: Satisfied on 8 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 February 2008
Debenture
Delivered: 5 March 2008
Status: Satisfied on 8 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…