Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALPHA-OMEGA (TRAVEL) LIMITED
Company Information for

ALPHA-OMEGA (TRAVEL) LIMITED

Shire House, Humboldt Street, Bradford, WEST YORKSHIRE, BD1 5HQ,
Company Registration Number
02554441
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Alpha-omega (travel) Ltd
ALPHA-OMEGA (TRAVEL) LIMITED was founded on 1990-11-01 and has its registered office in Bradford. The organisation's status is listed as "Active - Proposal to Strike off". Alpha-omega (travel) Limited is a Private Limited Company registered in ENGLAND 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
ALPHA-OMEGA (TRAVEL) LIMITED
 
Legal Registered Office
Shire House
Humboldt Street
Bradford
WEST YORKSHIRE
BD1 5HQ
Other companies in BD1
 
Filing Information
Company Number 02554441
Company ID Number 02554441
Date formed 1990-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-06-30
Account next due 31/03/2022
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2022-06-15 05:15:24
Primary Source:Companies House
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 ALPHA-OMEGA (TRAVEL) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN FLEMING
Company Secretary 2017-01-31
DEBORAH ANN CARLING
Director 2017-01-31
STEPHEN JOHN FLEMING
Director 2017-01-31
JAMIE MICHAEL PHEROUS
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN FIRTH WEBSTER
Company Secretary 1994-07-01 2017-01-31
ANTHONY ST JOHN SHAWE
Director 1992-11-01 2017-01-31
ALLAN FIRTH WEBSTER
Director 1994-07-01 2017-01-31
IAN CHARLES WOTTON
Director 1990-11-01 2017-01-31
JAMES RICHARD KINGSTON
Director 1995-11-16 1997-03-13
IAN CHARLES WOTTON
Company Secretary 1990-11-01 1994-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH ANN CARLING CHAMBERS ELITE LIMITED Director 2017-11-22 CURRENT 2000-07-27 Active - Proposal to Strike off
DEBORAH ANN CARLING INTERACT EVENTS LIMITED Director 2017-11-22 CURRENT 2000-07-17 Active
DEBORAH ANN CARLING CORPORATE TRAVEL MANAGEMENT (UNITED KINGDOM) LIMITED Director 2017-04-07 CURRENT 1988-03-14 Active
DEBORAH ANN CARLING CORPORATE TRAVEL MANAGEMENT (EUROPE) LIMITED Director 2017-04-07 CURRENT 2004-06-23 Active
DEBORAH ANN CARLING PORTALL TRAVEL LIMITED Director 2017-01-31 CURRENT 2009-01-14 Active
DEBORAH ANN CARLING A. I. T TRAVEL LIMITED Director 2017-01-31 CURRENT 1990-04-11 Active - Proposal to Strike off
DEBORAH ANN CARLING ARIZONACO LIMITED Director 2017-01-31 CURRENT 2011-08-04 Active - Proposal to Strike off
DEBORAH ANN CARLING CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED Director 2017-01-31 CURRENT 1950-11-10 Active
DEBORAH ANN CARLING BLUEBELLE DESIGNS WALTON LIMITED Director 2011-03-28 CURRENT 2011-02-10 Active
STEPHEN JOHN FLEMING USD TREASURY COY (UK) LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active - Proposal to Strike off
STEPHEN JOHN FLEMING CTM GLOBAL SERVICES (UK) LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active - Proposal to Strike off
STEPHEN JOHN FLEMING PORTALL TRAVEL LIMITED Director 2017-01-31 CURRENT 2009-01-14 Active
STEPHEN JOHN FLEMING A. I. T TRAVEL LIMITED Director 2017-01-31 CURRENT 1990-04-11 Active - Proposal to Strike off
STEPHEN JOHN FLEMING ARIZONACO LIMITED Director 2017-01-31 CURRENT 2011-08-04 Active - Proposal to Strike off
STEPHEN JOHN FLEMING CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED Director 2017-01-31 CURRENT 1950-11-10 Active
JAMIE MICHAEL PHEROUS PORTALL TRAVEL LIMITED Director 2017-01-31 CURRENT 2009-01-14 Active
JAMIE MICHAEL PHEROUS A. I. T TRAVEL LIMITED Director 2017-01-31 CURRENT 1990-04-11 Active - Proposal to Strike off
JAMIE MICHAEL PHEROUS ARIZONACO LIMITED Director 2017-01-31 CURRENT 2011-08-04 Active - Proposal to Strike off
JAMIE MICHAEL PHEROUS CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED Director 2017-01-31 CURRENT 1950-11-10 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
2022-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025544410004
2022-04-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-28DS01Application to strike the company off the register
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-08-10SH19Statement of capital on 2021-08-10 GBP 1
2021-08-03SH20Statement by Directors
2021-08-03CAP-SSSolvency Statement dated 18/06/21
2021-07-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-15AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-07-02AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN FLEMING
2020-02-27MEM/ARTSARTICLES OF ASSOCIATION
2020-02-27RES13Resolutions passed:
  • Company enters into facility agreement & relevant documents/company business 11/07/2019
  • ALTER ARTICLES
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 025544410005
2019-04-01AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-07TM02Termination of appointment of Stephen John Fleming on 2018-11-06
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 025544410004
2018-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 025544410004
2018-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025544410003
2018-03-20AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-06-07AUDAUDITOR'S RESIGNATION
2017-02-20AA01Current accounting period extended from 31/03/17 TO 30/06/17
2017-02-16AP01DIRECTOR APPOINTED MS DEBORAH ANN CARLING
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOTTON
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN WEBSTER
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHAWE
2017-02-15TM02Termination of appointment of Allan Firth Webster on 2017-01-31
2017-02-15AP03Appointment of Mr Stephen John Fleming as company secretary on 2017-01-31
2017-02-15AP01DIRECTOR APPOINTED MR STEPHEN JOHN FLEMING
2017-02-15AP01DIRECTOR APPOINTED MR JAMIE MICHAEL PHEROUS
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-08-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/15 FROM PO Box 964 Ait House 16 Eldon Place Bradford West Yorkshire BD1 1FF
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-16AR0101/11/15 ANNUAL RETURN FULL LIST
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 025544410003
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-13AR0101/11/14 ANNUAL RETURN FULL LIST
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ST JOHN SHAWE / 01/05/2014
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-13AR0101/11/13 FULL LIST
2013-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN FIRTH WEBSTER / 06/03/2013
2013-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN FIRTH WEBSTER / 06/03/2013
2013-03-07AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-12-04AR0101/11/12 FULL LIST
2012-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-07AR0101/11/11 FULL LIST
2011-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-15AR0101/11/10 FULL LIST
2010-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-09AR0101/11/09 FULL LIST
2009-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-17363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-05363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-20363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-14363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-01363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-06363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-24287REGISTERED OFFICE CHANGED ON 24/01/03 FROM: PO BOX 964 1-3 PIECE HALL YARD BRADFORD WEST YORKSHIRE BD1 1FF
2002-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-07363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-05363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-07363(287)REGISTERED OFFICE CHANGED ON 07/11/00
2000-11-07363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-17287REGISTERED OFFICE CHANGED ON 17/01/00 FROM: 1-3 PIECE HALL YARD BRADFORD WEST YORKSHIRE BD1 1PJ
1999-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-01363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-10-20287REGISTERED OFFICE CHANGED ON 20/10/99 FROM: BORODIN HOUSE 6 BEACONSFIELD COURT GARFORTH LEEDS WEST YORKSHIRE LS25 1QH
1999-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-05363sRETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS
1998-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-2588(2)RAD 12/11/97--------- £ SI 20000@1=20000 £ IC 30000/50000
1997-11-2588(2)RAD 14/08/97--------- £ SI 10000@1
1997-11-06363sRETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS
1997-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-21288bDIRECTOR RESIGNED
1996-11-06363sRETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS
1996-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-21288NEW DIRECTOR APPOINTED
1995-11-13363sRETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS
1995-05-24287REGISTERED OFFICE CHANGED ON 24/05/95 FROM: AMADEUS HOUSE 6 LIDGETT LANE GARFORTH LEEDS LS25 1EQ
1995-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-14395PARTICULARS OF MORTGAGE/CHARGE
1994-11-08363sRETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS
1994-07-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-13ORES04£ NC 10000/100000 07/12
1994-03-13123NC INC ALREADY ADJUSTED 07/12/93
1993-11-12363sRETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS
1993-06-17AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-03-24395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to ALPHA-OMEGA (TRAVEL) 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 ALPHA-OMEGA (TRAVEL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-11 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-04-07 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-03-23 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALPHA-OMEGA (TRAVEL) LIMITED

Intangible Assets
Patents
We have not found any records of ALPHA-OMEGA (TRAVEL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPHA-OMEGA (TRAVEL) LIMITED
Trademarks
We have not found any records of ALPHA-OMEGA (TRAVEL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHA-OMEGA (TRAVEL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as ALPHA-OMEGA (TRAVEL) LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where ALPHA-OMEGA (TRAVEL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALPHA-OMEGA (TRAVEL) 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 ALPHA-OMEGA (TRAVEL) 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.