OMEGA NEWCO SUB I LIMITED
OXFORD OMEGA HOLDCO I LIMITED

Hellopages » Oxfordshire » Oxford » OX4 2SU

Company number 09402268
Status Active
Incorporation Date 22 January 2015
Company Type Private Limited Company
Address 4650 KINGSGATE CASCADE WAY, OXFORD BUSINESS PARK SOUTH, OXFORD, OXFORDSHIRE, OX4 2SU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-29 EUR 1.32 GBP 1 USD 2 . The most likely internet sites of OMEGA NEWCO SUB I LIMITED are www.omeganewcosubi.co.uk, and www.omega-newco-sub-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Omega Newco Sub I Limited is a Private Limited Company. The company registration number is 09402268. Omega Newco Sub I Limited has been working since 22 January 2015. The present status of the company is Active. The registered address of Omega Newco Sub I Limited is 4650 Kingsgate Cascade Way Oxford Business Park South Oxford Oxfordshire Ox4 2su. . PAROLY, Matthew Keats is a Secretary of the company. KNUTSON, Timothy James is a Director of the company. KOZYRA, William Lawrence is a Director of the company. Director COOK, Todd Michael has been resigned. Director THOMAS, Stephen has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PAROLY, Matthew Keats
Appointed Date: 30 June 2015

Director
KNUTSON, Timothy James
Appointed Date: 30 June 2015
58 years old

Director
KOZYRA, William Lawrence
Appointed Date: 30 June 2015
68 years old

Resigned Directors

Director
COOK, Todd Michael
Resigned: 30 June 2015
Appointed Date: 22 January 2015
54 years old

Director
THOMAS, Stephen
Resigned: 30 June 2015
Appointed Date: 22 January 2015
50 years old

Persons With Significant Control

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

OMEGA NEWCO SUB I LIMITED Events

03 Feb 2017
Confirmation statement made on 22 January 2017 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
29 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • EUR 1.32
  • GBP 1
  • USD 2

05 Aug 2015
Current accounting period shortened from 31 January 2016 to 31 December 2015
29 Jul 2015
Registered office address changed from C/O Devonshire House 1 Mayfair Place London W1J 8AJ United Kingdom to 4650 Kingsgate Cascade Way Oxford Business Park South Oxford Oxfordshire OX4 2SU on 29 July 2015
...
... and 7 more events
23 Feb 2015
Redenomination of shares. Statement of capital 26 January 2015
  • EUR 1.32

22 Feb 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares redominated from gbp sterling to euro and company business 26/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Feb 2015
Company name changed omega holdco I LIMITED\certificate issued on 16/02/15
  • RES15 ‐ Change company name resolution on 2015-01-26

16 Feb 2015
Change of name notice
22 Jan 2015
Incorporation
Statement of capital on 2015-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)