Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OMEGA RED GROUP LIMITED
Company Information for

OMEGA RED GROUP LIMITED

DABELL AVENUE, BLENHEIM INDUSTRIAL ESTATE, BULWELL NOTTINGHAM, NOTTINGHAMSHIRE, NG6 8WA,
Company Registration Number
02197902
Private Limited Company
Active

Company Overview

About Omega Red Group Ltd
OMEGA RED GROUP LIMITED was founded on 1987-11-24 and has its registered office in Bulwell Nottingham. The organisation's status is listed as "Active". Omega Red Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OMEGA RED GROUP LIMITED
 
Legal Registered Office
DABELL AVENUE
BLENHEIM INDUSTRIAL ESTATE
BULWELL NOTTINGHAM
NOTTINGHAMSHIRE
NG6 8WA
Other companies in NG6
 
Filing Information
Company Number 02197902
Company ID Number 02197902
Date formed 1987-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB918549096  
Last Datalog update: 2024-05-05 15:06:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMEGA RED GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OMEGA RED GROUP LIMITED

Current Directors
Officer Role Date Appointed
RANBIR KUMAR BHALLA
Company Secretary 2017-04-18
ADRIAN PETER PAGE
Director 2010-10-01
NEIL RICHARD SHAILER
Director 2015-06-29
DAVID TAYLOR
Director 2015-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN GRUMMITT
Company Secretary 2016-04-29 2017-04-14
SEAN ANDREW MCMANUS
Company Secretary 2014-12-31 2016-04-29
PETER GRAHAM ASPLEY
Director 2012-04-27 2015-07-01
ANDREW JOHN GARCIA
Director 2010-10-01 2015-06-12
PAUL MCKENZIE
Company Secretary 2011-06-30 2014-12-31
CAROLYN JANE WATKINS
Director 2010-04-01 2014-03-14
COLIN THOMAS MCELHONE
Director 2008-02-27 2012-04-01
CHRISTOPHER FREDERICK BARTON
Company Secretary 1991-08-02 2011-06-30
CHRISTOPHER FREDERICK BARTON
Director 1997-08-18 2011-06-30
DAVID ALLEN
Director 2008-02-27 2009-03-31
MICHAEL LESLIE HENSHAW
Director 1991-07-09 2008-02-27
VINCENT UNDERWOOD
Director 1991-07-09 1997-08-18
ROBERT ANTHONY BROOK
Director 1991-07-09 1994-04-20
IVAN CHARLES WESTBURY
Company Secretary 1991-07-09 1991-08-02
IVAN CHARLES WESTBURY
Director 1991-07-09 1991-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN PETER PAGE SOURCE FOR BUSINESS LIMITED Director 2017-04-01 CURRENT 2013-07-08 Active
ADRIAN PETER PAGE PENNON WATER SERVICES LIMITED Director 2017-03-28 CURRENT 2015-12-04 Active
ADRIAN PETER PAGE SSWB LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA LIGHTNING PROTECTION LIMITED Director 2015-06-12 CURRENT 1995-04-21 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA EARTHING SYSTEMS LIMITED Director 2015-06-12 CURRENT 1995-04-21 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA FACILITY SERVICES LIMITED Director 2015-06-12 CURRENT 1999-04-12 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA PRODUCT SUPPLIES LIMITED Director 2015-06-12 CURRENT 1999-04-12 Active - Proposal to Strike off
ADRIAN PETER PAGE OMEGA FURSE CONTRACTING LIMITED Director 2015-06-12 CURRENT 1998-10-21 Active - Proposal to Strike off
ADRIAN PETER PAGE FRESHWATER COOLERS PLC Director 2015-06-10 CURRENT 1999-07-20 Active
ADRIAN PETER PAGE GROSVENOR LEGAL SERVICES LIMITED Director 2015-02-27 CURRENT 2014-04-14 Active
ADRIAN PETER PAGE GROSVENOR SERVICES GROUP LIMITED Director 2015-02-27 CURRENT 1998-08-25 Active
ADRIAN PETER PAGE WOODSIDE ENVIRONMENTAL SERVICES LTD Director 2013-10-10 CURRENT 2010-10-14 Active
ADRIAN PETER PAGE AQUAVEN LTD Director 2013-03-20 CURRENT 2000-04-28 Active
ADRIAN PETER PAGE GREENACRE PUMPING SYSTEMS LIMITED Director 2012-06-20 CURRENT 1988-03-28 Active
ADRIAN PETER PAGE LINGARD LIMITED Director 2012-06-11 CURRENT 1992-04-29 Active
ADRIAN PETER PAGE CAMBRIDGE WATER PLC Director 2011-10-03 CURRENT 1996-04-02 Active
ADRIAN PETER PAGE DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED Director 2011-04-06 CURRENT 2001-06-18 Active
ADRIAN PETER PAGE INTER-CREDIT INTERNATIONAL LIMITED Director 2011-03-28 CURRENT 1971-09-21 Active
ADRIAN PETER PAGE HYDRIADES IV LIMITED Director 2010-10-19 CURRENT 2007-11-08 Active
ADRIAN PETER PAGE AQUAINVEST ACQUISITIONS LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE AQUAINVEST HOLDING COMPANY LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE HYDRIADES V LIMITED Director 2010-10-19 CURRENT 2007-11-08 Active
ADRIAN PETER PAGE AQUAINVEST VENTURES LIMITED Director 2010-10-19 CURRENT 2004-08-18 Active
ADRIAN PETER PAGE HYDRIADES LIMITED Director 2010-10-19 CURRENT 2007-10-18 Active
ADRIAN PETER PAGE OMEGA RED HOLDINGS LIMITED Director 2010-10-01 CURRENT 2007-10-16 Active
ADRIAN PETER PAGE 365 ENVIRONMENTAL SERVICES LIMITED Director 2010-08-06 CURRENT 1973-09-20 Active
ADRIAN PETER PAGE SUBAQUA SOLUTIONS LIMITED Director 2010-06-25 CURRENT 2007-09-05 Active
ADRIAN PETER PAGE ION WATER AND ENVIRONMENTAL MANAGEMENT LIMITED Director 2010-04-22 CURRENT 1996-12-05 Active - Proposal to Strike off
ADRIAN PETER PAGE WELLS WATER TREATMENT SERVICES LIMITED Director 2008-04-04 CURRENT 1998-09-08 Active - Proposal to Strike off
ADRIAN PETER PAGE PORTADAM LIMITED Director 2007-12-14 CURRENT 1990-06-15 Active
ADRIAN PETER PAGE PERCO ENGINEERING SERVICES LIMITED Director 2007-09-14 CURRENT 1996-11-22 Active
ADRIAN PETER PAGE HYDROSAVE UK LIMITED Director 2007-03-09 CURRENT 1997-11-04 Active
ADRIAN PETER PAGE BROCOL CONSULTANTS LIMITED Director 2006-12-20 CURRENT 1989-10-19 Active - Proposal to Strike off
ADRIAN PETER PAGE DEBT ACTION LIMITED Director 2006-09-09 CURRENT 2006-06-09 Active - Proposal to Strike off
ADRIAN PETER PAGE IWS PIPELINE SERVICES LIMITED Director 2006-09-04 CURRENT 2003-02-10 Active
ADRIAN PETER PAGE RECOUP REVENUE MANAGEMENT LIMITED Director 2006-09-04 CURRENT 1998-07-28 Active - Proposal to Strike off
ADRIAN PETER PAGE PUMP SERVICES LIMITED Director 2006-09-04 CURRENT 1999-01-06 Active
ADRIAN PETER PAGE OFFICE WATERCOOLERS LIMITED Director 2006-02-22 CURRENT 2001-01-19 Active
ADRIAN PETER PAGE ECHO NORTHERN IRELAND LIMITED Director 2006-01-10 CURRENT 2006-01-10 Active
ADRIAN PETER PAGE ONSITE CENTRAL LIMITED Director 2005-03-22 CURRENT 1992-05-07 Active
ADRIAN PETER PAGE ONSITE SPECIALIST MAINTENANCE LIMITED Director 2005-03-22 CURRENT 1996-01-29 Active
ADRIAN PETER PAGE INTEGRATED WATER SERVICES LIMITED Director 2004-11-10 CURRENT 2004-11-10 Active
ADRIAN PETER PAGE WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) Director 2004-07-27 CURRENT 1974-03-18 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE INFRASTRUCTURE SERVICES LIMITED Director 2004-04-06 CURRENT 1997-11-24 Active - Proposal to Strike off
ADRIAN PETER PAGE SSI SERVICES (UK) LIMITED Director 2004-04-06 CURRENT 1999-08-12 Active
ADRIAN PETER PAGE IMMERSE ASSET MANAGEMENT LIMITED Director 2004-02-27 CURRENT 1993-01-27 Active
ADRIAN PETER PAGE AQUA DIRECT LIMITED Director 2003-12-17 CURRENT 1997-04-10 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE PLC Director 2003-12-04 CURRENT 2001-09-27 Active
ADRIAN PETER PAGE IWS M&E SERVICES LIMITED Director 2002-01-16 CURRENT 2001-12-05 Active
ADRIAN PETER PAGE IWS WATER HYGIENE SERVICES LIMITED Director 2001-12-28 CURRENT 2001-12-24 Active - Proposal to Strike off
ADRIAN PETER PAGE ECHO MANAGED SERVICES LIMITED Director 2000-12-06 CURRENT 2000-11-06 Active
ADRIAN PETER PAGE RAPID SYSTEMS LTD Director 1998-09-02 CURRENT 1996-12-11 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE WATER PLC Director 1998-07-01 CURRENT 1991-11-25 Active
ADRIAN PETER PAGE SOUTH STAFFORDSHIRE WATER HOLDINGS LIMITED Director 1998-03-12 CURRENT 1998-03-12 Active - Proposal to Strike off
NEIL RICHARD SHAILER OMEGA RED HOLDINGS LIMITED Director 2017-03-13 CURRENT 2007-10-16 Active
DAVID TAYLOR ADVANCED ENGINEERING SOLUTIONS LIMITED Director 2017-10-16 CURRENT 1995-07-20 Active
DAVID TAYLOR G. STOW PLC Director 2017-06-22 CURRENT 1991-09-09 Active
DAVID TAYLOR GREEN COMPLIANCE WATER DIVISION LIMITED Director 2016-10-12 CURRENT 1998-05-29 Active
DAVID TAYLOR ONSITE CENTRAL LIMITED Director 2015-05-21 CURRENT 1992-05-07 Active
DAVID TAYLOR IMMERSE ASSET MANAGEMENT LIMITED Director 2015-05-21 CURRENT 1993-01-27 Active
DAVID TAYLOR ONSITE SPECIALIST MAINTENANCE LIMITED Director 2015-05-21 CURRENT 1996-01-29 Active
DAVID TAYLOR PERCO ENGINEERING SERVICES LIMITED Director 2015-05-21 CURRENT 1996-11-22 Active
DAVID TAYLOR HYDROSAVE UK LIMITED Director 2015-05-21 CURRENT 1997-11-04 Active
DAVID TAYLOR INTEGRATED WATER SERVICES LIMITED Director 2015-05-21 CURRENT 2004-11-10 Active
DAVID TAYLOR OMEGA RED HOLDINGS LIMITED Director 2015-05-21 CURRENT 2007-10-16 Active
DAVID TAYLOR SSI SERVICES (UK) LIMITED Director 2015-01-01 CURRENT 1999-08-12 Active
DAVID TAYLOR DATA CONTRACTS SPECIALIST MAINTENANCE LIMITED Director 2001-06-18 CURRENT 2001-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23DIRECTOR APPOINTED MR BARRY PHILIP HAYWARD
2024-04-20FULL ACCOUNTS MADE UP TO 31/03/23
2024-04-09CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES
2024-03-04Termination of appointment of Jatinder Bhambra on 2024-03-01
2024-03-04Appointment of Caroline Ann Stretton as company secretary on 2024-03-01
2023-09-01Appointment of Jatinder Bhambra as company secretary on 2023-09-01
2023-09-01Termination of appointment of Ranbir Kumar Bhalla on 2023-09-01
2023-05-17DIRECTOR APPOINTED MR ROBERT JAMES O'MALLEY
2023-05-02APPOINTMENT TERMINATED, DIRECTOR PHILLIP CHARLES NEWLAND
2023-04-13CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2021-12-30FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2021-04-07PSC05Change of details for Omega Red Holdings Limited as a person with significant control on 2021-03-25
2020-05-13AP01DIRECTOR APPOINTED MR PHILLIP CHARLES NEWLAND
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PETER PAGE
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-28AP03Appointment of Mr Ranbir Kumar Bhalla as company secretary on 2017-04-18
2017-04-28TM02Termination of appointment of David John Grummitt on 2017-04-14
2017-03-27CH01Director's details changed for Mr Neil Richard Shailer on 2016-11-20
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 78500
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-29AP03Appointment of Mr David John Grummitt as company secretary on 2016-04-29
2016-04-29TM02Termination of appointment of Sean Andrew Mcmanus on 2016-04-29
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 78500
2016-04-19AR0112/04/16 ANNUAL RETURN FULL LIST
2016-01-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-07AP01DIRECTOR APPOINTED MR NEIL RICHARD SHAILER
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM ASPLEY
2015-06-25AP01DIRECTOR APPOINTED MR DAVID TAYLOR
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN GARCIA
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 78500
2015-04-21AR0112/04/15 ANNUAL RETURN FULL LIST
2015-01-05AP03Appointment of Mr Sean Andrew Mcmanus as company secretary on 2014-12-31
2015-01-05TM02Termination of appointment of Paul Mckenzie on 2014-12-31
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 78500
2014-05-09AR0112/04/14 ANNUAL RETURN FULL LIST
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN WATKINS
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-30AR0112/04/13 ANNUAL RETURN FULL LIST
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-04AP01DIRECTOR APPOINTED MR PETER GRAHAM ASPLEY
2012-05-03AR0112/04/12 FULL LIST
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MCELHONE
2011-12-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-11AP03SECRETARY APPOINTED MR PAUL MCKENZIE
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARTON
2011-07-07TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BARTON
2011-05-16AR0121/04/11 FULL LIST
2011-01-13AUDAUDITOR'S RESIGNATION
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-11-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-11AP01DIRECTOR APPOINTED ANDREW JOHN GARCIA
2010-11-05AP01DIRECTOR APPOINTED ADRIAN PETER PAGE
2010-05-06AR0121/04/10 FULL LIST
2010-04-20AP01DIRECTOR APPOINTED MRS CAROLYN JANE WATKINS
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-27363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID ALLEN
2008-11-03395PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 7
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-17363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-03-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-18RES13DOCUMENTS 27/02/2008
2008-03-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-18RES13DOCUMENTS 27/02/2008
2008-03-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-03-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-03-13RES01ADOPT ARTICLES 28/02/2008
2008-03-13RES12VARYING SHARE RIGHTS AND NAMES
2008-03-13288cSECRETARY'S CHANGE OF PARTICULARS CHRISTOPHER FREDERICK BARTON LOGGED FORM
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HENSHAW
2008-03-13288aDIRECTOR APPOINTED DAVID ALLEN
2008-03-13288aDIRECTOR APPOINTED COLIN THOMAS MCELHONE
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-18363sRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-02363sRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2005-07-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-17RES13APP OF DOCUMENTS 25/05/05
2005-06-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-06-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-06-15169£ IC 120224/78500 25/05/05 £ SR 41724@1=41724
2005-05-18363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2004-07-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-05-25363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2003-06-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-05-30363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-02-20AUDAUDITOR'S RESIGNATION
2002-12-23287REGISTERED OFFICE CHANGED ON 23/12/02 FROM: PRIVATE ROAD NO. 7 COLWICK INDUSTRIAL ESTATE NOTTINGHAM NG4 2JW
2002-06-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-05-14363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2001-06-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to OMEGA RED GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OMEGA RED GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-12-24 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-02-28 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-02-28 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1995-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-12-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
DEBENTURE 1988-07-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1988-06-24 Satisfied 3 I PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by OMEGA RED GROUP LIMITED

OMEGA RED GROUP LIMITED has registered 1 patents

GB2371824 ,

Domain Names

OMEGA RED GROUP LIMITED owns 3 domain names.

omegaredgroup.co.uk   lightningprotection.co.uk   earthing.co.uk  

Trademarks
We have not found any records of OMEGA RED GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OMEGA RED GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2016-11 GBP £1,515
Nottingham City Council 2016-10 GBP £135 240-Fixtures & Fittings
Epping Forest District Council 2015-12 GBP £2,679 BUILDING MAINTENANCE
Huntingdonshire District Council 2015-3 GBP £1,810 Plant & Equipment Maintenance
Epping Forest District Council 2015-1 GBP £2,166 BUILDING MAINTENANCE
Epping Forest District Council 2014-12 GBP £666 BUILDING MAINTENANCE
Huntingdonshire District Council 2014-12 GBP £310 Plant & Equipment Maintenance
London Borough of Southwark 2014-11 GBP £1,242
Windsor and Maidenhead Council 2014-8 GBP £180
Windsor and Maidenhead Council 2014-7 GBP £214
Northumberland County Council 2014-7 GBP £267 Building Maintenance - Structural - Planned - Centrally Funded
Birmingham City Council 2014-6 GBP £1,649
Windsor and Maidenhead Council 2014-6 GBP £256
Wycombe District Council 2014-6 GBP £1,809 General Maintenance
London Borough of Hounslow 2014-6 GBP £1,926 BUILDINGS/PLANT REPAIRS/MAINT
BASSETLAW DISTRICT COUNCIL 2014-4 GBP £485 Repairs & Maintenance Of Buildings
Huntingdonshire District Council 2014-4 GBP £1,242 Gen Building Mtce - Responsive
East Dorset Council 2014-4 GBP £5,245
South Gloucestershire Council 2014-3 GBP £461 Building Works
Derbyshire County Council 2014-3 GBP £3,300
Stockton-On-Tees Borough Council 2014-2 GBP £2,690
Wycombe District Council 2013-12 GBP £1,969 General Maintenance
Rugby Borough Council 2013-12 GBP £1,235 Corporate Property R&M
Tamworth Borough Council 2013-12 GBP £628 Ddr - Marmion House
Sheffield City Council 2013-12 GBP £569
Horsham District Council 2013-12 GBP £1,400 SERVS-PLANNED MAINTENANCE
Basingstoke and Deane Borough Council 2013-11 GBP £273 Holding a/cs
Gloucestershire County Council 2013-11 GBP £618
Epping Forest District Council 2013-10 GBP £1,219 EQUIPMENT ACQUISITION
Allerdale Borough Council 2013-9 GBP £612 Inspections and Services
Allerdale Borough Council 2013-8 GBP £449 Inspections and Services
Stroud District Council 2013-8 GBP £5,533 Economic Development
Wycombe District Council 2013-7 GBP £2,020 General Maintenance
Wycombe District Council 2013-6 GBP £1,365 General Maintenance
Hounslow Council 2013-5 GBP £526
Stroud District Council 2013-5 GBP £660 Economic Development
Windsor and Maidenhead Council 2013-5 GBP £249
London Borough of Redbridge 2013-4 GBP £544 Schools ONLY - Minor Maintenance
Huntingdonshire District Council 2013-4 GBP £2,822 Electrical Testing
Rugby Borough Council 2013-3 GBP £1,139 Corporate Property R&M
South Ribble Council 2013-3 GBP £258 2012 / 2013 annual contract for inspection of lightning conductors at the Civic Centre, Leyland
Royal Borough of Greenwich 2012-12 GBP £8,175
Derbyshire County Council 2012-11 GBP £1,017
South Ribble Council 2012-11 GBP £1,815 Please carry out work as per your quotation DH/F160130/Q316924.
Wycombe District Council 2012-11 GBP £511 General Maintenance
Windsor and Maidenhead Council 2012-11 GBP £214
Derbyshire County Council 2012-10 GBP £753
Huntingdonshire District Council 2012-10 GBP £992 Gen Building Mtce - Responsive
Derbyshire County Council 2012-9 GBP £1,653
Royal Borough of Greenwich 2012-9 GBP £3,499
Derbyshire County Council 2012-8 GBP £3,845
Windsor and Maidenhead Council 2012-7 GBP £249
London Borough of Hillingdon 2012-7 GBP £1,322
Derbyshire County Council 2012-7 GBP £1,587
Royal Borough of Greenwich 2012-7 GBP £6,422
Gloucestershire County Council 2012-7 GBP £991
Derbyshire County Council 2012-6 GBP £1,919
Gloucestershire County Council 2012-6 GBP £528
Wycombe District Council 2012-5 GBP £1,950 General Maintenance
South Cambridgeshire District Council 2012-4 GBP £506 Buildings - Contractors
London Borough of Hillingdon 2012-3 GBP £1,843
Windsor and Maidenhead Council 2012-3 GBP £411
Newcastle City Council 2012-3 GBP £784
London Borough of Hillingdon 2012-2 GBP £1,065
London Borough of Hillingdon 2011-11 GBP £1,340
Nottinghamshire County Council 2011-11 GBP £437
London Borough of Hillingdon 2011-10 GBP £1,124
Nottinghamshire County Council 2011-9 GBP £452
London Borough of Hillingdon 2011-9 GBP £1,608
Windsor and Maidenhead Council 2011-9 GBP £202
Wycombe District Council 2011-7 GBP £731 General Maintenance
Wycombe District Council 2011-6 GBP £1,934 General Maintenance
Windsor and Maidenhead Council 2011-6 GBP £235
Nottinghamshire County Council 2011-5 GBP £656
Wycombe District Council 2011-5 GBP £1,170 General Maintenance
Wirral Borough Council 2011-4 GBP £1,008 Repairs and Maintenance - General
Nottinghamshire County Council 2011-3 GBP £987
Stockton-On-Tees Borough Council 2011-3 GBP £5,053
Nottinghamshire County Council 2011-2 GBP £651
South Cambridgeshire District Council 2011-2 GBP £506 Buildings - Contractors
Royal Borough of Greenwich 2011-1 GBP £4,289
Devon County Council 2010-11 GBP £2,129
Newcastle City Council 2010-11 GBP £432 NS: Asset Man
Newcastle City Council 2010-6 GBP £814 NS: Asset Man
0-0 GBP £0

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for OMEGA RED GROUP LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Warehouses 6, Dabell Avenue, Nottingham, NG6 8WA NG6 8WA 54,50020021202

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by OMEGA RED GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0039259010Fittings and mountings intended for permanent installation in or on doors, windows, staircases, walls or other parts of buildings, of plastics
2018-11-0074071000Bars, rods and profiles, of refined copper, n.e.s.
2018-11-0085351000Fuses for a voltage > 1.000 V
2018-11-0085351000Fuses for a voltage > 1.000 V
2018-10-0039259010Fittings and mountings intended for permanent installation in or on doors, windows, staircases, walls or other parts of buildings, of plastics
2018-10-0074071000Bars, rods and profiles, of refined copper, n.e.s.
2018-10-0083024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2018-10-0083024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2018-09-0074071000Bars, rods and profiles, of refined copper, n.e.s.
2018-06-0039259010Fittings and mountings intended for permanent installation in or on doors, windows, staircases, walls or other parts of buildings, of plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMEGA RED GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OMEGA RED GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.