OMEGA LEASING (NO.4) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1E 6AT

Company number 04219983
Status Active
Incorporation Date 21 May 2001
Company Type Private Limited Company
Address 62 BUCKINGHAM GATE, LONDON, SW1E 6AT
Home Country United Kingdom
Nature of Business 64910 - Financial leasing, 77351 - Renting and leasing of air passenger transport equipment
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-25 USD 200 ; Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015. The most likely internet sites of OMEGA LEASING (NO.4) LIMITED are www.omegaleasingno4.co.uk, and www.omega-leasing-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omega Leasing No 4 Limited is a Private Limited Company. The company registration number is 04219983. Omega Leasing No 4 Limited has been working since 21 May 2001. The present status of the company is Active. The registered address of Omega Leasing No 4 Limited is 62 Buckingham Gate London Sw1e 6at. . JOHNSON, Rachel is a Secretary of the company. BRADY, Mark is a Director of the company. GARRETT, Mark is a Director of the company. Secretary ARUNDELL, Mark Richard Harris has been resigned. Secretary GOMA, Delrose Joy has been resigned. Secretary JACKSON, Christopher Hollingsworth has been resigned. Secretary SCARROTT, Adam has been resigned. Secretary ROLLS-ROYCE SECRETARIAT LIMITED has been resigned. Director ARUNDELL, Mark Richard Harris has been resigned. Director GOLDSWORTHY, Nigel Timothy has been resigned. Director POWERS, William Theodore has been resigned. Director SPALDING, Simon Peter Andrew has been resigned. Director WILSON, Hylda Irene has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
JOHNSON, Rachel
Appointed Date: 12 March 2012

Director
BRADY, Mark
Appointed Date: 21 April 2008
59 years old

Director
GARRETT, Mark
Appointed Date: 08 November 2004
56 years old

Resigned Directors

Secretary
ARUNDELL, Mark Richard Harris
Resigned: 17 May 2002
Appointed Date: 21 May 2001

Secretary
GOMA, Delrose Joy
Resigned: 19 March 2014
Appointed Date: 27 September 2004

Secretary
JACKSON, Christopher Hollingsworth
Resigned: 14 September 2011
Appointed Date: 25 June 2004

Secretary
SCARROTT, Adam
Resigned: 25 June 2004
Appointed Date: 17 May 2002

Secretary
ROLLS-ROYCE SECRETARIAT LIMITED
Resigned: 31 August 2015
Appointed Date: 19 March 2014

Director
ARUNDELL, Mark Richard Harris
Resigned: 25 May 2007
Appointed Date: 21 May 2001
61 years old

Director
GOLDSWORTHY, Nigel Timothy
Resigned: 21 April 2008
Appointed Date: 08 November 2004
60 years old

Director
POWERS, William Theodore
Resigned: 30 April 2003
Appointed Date: 21 May 2001
65 years old

Director
SPALDING, Simon Peter Andrew
Resigned: 17 May 2002
Appointed Date: 21 May 2001
61 years old

Director
WILSON, Hylda Irene
Resigned: 21 April 2008
Appointed Date: 17 May 2002
66 years old

OMEGA LEASING (NO.4) LIMITED Events

27 Jul 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • USD 200

24 Sep 2015
Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015
30 Jun 2015
Full accounts made up to 31 December 2014
23 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • USD 200

...
... and 69 more events
20 May 2002
Director resigned
20 May 2002
Secretary resigned
20 May 2002
New secretary appointed
17 May 2002
New director appointed
21 May 2001
Incorporation

OMEGA LEASING (NO.4) LIMITED Charges

12 December 2012
UK security agreement
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: U.S. Bank National Association (The Assignee)
Description: Rights, title, benefit and interest in and to the assigned…
12 December 2012
Floating charge
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: U.S. Bank National Association (The Collateral Agent)
Description: By way of first floating charge all aircraft engines, f/h…
12 December 2012
Charge over deposit
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: U.S. Bank National Association (The Collateral Agent)
Description: All sums standing to the credit of account number 24313501…
30 May 2012
UK borrower security assignment
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Assignee)
Description: Right title and interest in the assigned property being all…
30 May 2012
Floating charge
Delivered: 1 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: By way of floating charge all aircraft engines, all f/h l/h…
17 October 2003
A security assignment
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All of the companys right benefit and interest (present and…
17 October 2003
A floating charge
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The companys undertaking and all its property assets and…
17 October 2003
Subordination deed
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All right title benefit and interest of the company in and…