OMEGA (CHELTENHAM) LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Stroud » GL2 4JE

Company number 01924646
Status Active
Incorporation Date 21 June 1985
Company Type Private Limited Company
Address 3 WHARFDALE WAY, HARDWICKE, GLOUCESTER, GLOS, GL2 4JE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of OMEGA (CHELTENHAM) LIMITED are www.omegacheltenham.co.uk, and www.omega-cheltenham.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Omega Cheltenham Limited is a Private Limited Company. The company registration number is 01924646. Omega Cheltenham Limited has been working since 21 June 1985. The present status of the company is Active. The registered address of Omega Cheltenham Limited is 3 Wharfdale Way Hardwicke Gloucester Glos Gl2 4je. . JACOBS, Teresa Joan is a Secretary of the company. JACOBS, Perry Gene is a Director of the company. JACOBS, Teresa Joan is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
JACOBS, Perry Gene

70 years old

Director
JACOBS, Teresa Joan

68 years old

Persons With Significant Control

Mr Perry Jacobs
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Teresa Jacobs
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OMEGA (CHELTENHAM) LIMITED Events

22 Feb 2017
Confirmation statement made on 3 February 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 November 2015
23 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

18 Mar 2015
Total exemption small company accounts made up to 30 November 2014
05 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 73 more events
08 May 1989
Return made up to 30/11/88; full list of members

12 Jan 1989
Accounts for a small company made up to 30 November 1987

20 May 1988
Return made up to 30/11/87; full list of members

18 Apr 1988
Accounts for a small company made up to 30 November 1986

12 Jun 1987
Return made up to 15/12/86; full list of members

OMEGA (CHELTENHAM) LIMITED Charges

16 May 2006
Legal charge
Delivered: 18 May 2006
Status: Satisfied on 27 March 2014
Persons entitled: Mortgage Trust Limited
Description: F/H forge cottage bull lane winchcombe cheltenham t/n…
19 April 2006
Legal charge
Delivered: 26 April 2006
Status: Satisfied on 27 March 2014
Persons entitled: Mortgage Trust Limited
Description: All that f/h property k/a 20 kenelm rise winchcombe…
13 April 2006
Legal charge
Delivered: 26 April 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: All that f/h property k/a 2 huddleston road winchcombe…
10 April 2003
Legal mortgage
Delivered: 15 April 2003
Status: Satisfied on 9 June 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property forge cottage bull lane winchcombe t/n…
28 April 1997
Debenture
Delivered: 14 May 1997
Status: Satisfied on 15 June 2006
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
26 September 1985
Fixed and floating charge
Delivered: 8 October 1985
Status: Satisfied on 15 June 2006
Persons entitled: Midland Bank PLC
Description: A fixed charge on all book and other debts owing to the…