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

OMEGA NORTH EAST LIMITED

OMEGA PLASTICS KINGSWAY SOUTH, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE AND WEAR, NE11 0JL,
Company Registration Number
03296387
Private Limited Company
Active

Company Overview

About Omega North East Ltd
OMEGA NORTH EAST LIMITED was founded on 1996-12-24 and has its registered office in Gateshead. The organisation's status is listed as "Active". Omega North East 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
OMEGA NORTH EAST LIMITED
 
Legal Registered Office
OMEGA PLASTICS KINGSWAY SOUTH
TEAM VALLEY TRADING ESTATE
GATESHEAD
TYNE AND WEAR
NE11 0JL
Other companies in NE24
 
Previous Names
VIRDEV EUROPE LIMITED28/03/2006
Filing Information
Company Number 03296387
Company ID Number 03296387
Date formed 1996-12-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB880338905  
Last Datalog update: 2024-01-07 13:14:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMEGA NORTH EAST 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 NORTH EAST LIMITED

Current Directors
Officer Role Date Appointed
LYNN WILSON
Company Secretary 2017-06-30
DAVID CRONE
Director 2006-06-19
CHRISTOPHER SCOTT THOMPSON
Director 1997-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH MARTIN
Company Secretary 2015-09-22 2017-06-30
ARTHUR JAMES PETER BORRELL
Company Secretary 1997-01-27 2015-09-22
GORDON GEORGE STYLES
Director 2006-06-19 2007-02-28
DAN BUNTING
Director 1999-12-31 2002-04-12
BRYAN HANSEL
Director 1999-12-31 2002-04-12
DAVID WATERS
Director 1997-04-01 2002-03-15
ROBIN JAMES DERMOT MACKIE
Director 1997-01-27 2001-11-01
BRIAN THOMAS WILSON
Director 1997-04-01 2000-11-01
ROY ROBERT EDWARD STANLEY
Director 1997-01-27 1999-09-28
IRENE LESLEY HARRISON
Nominated Secretary 1996-12-24 1997-01-27
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1996-12-24 1997-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CRONE SIGNAL PLASTIC COMPONENTS LIMITED Director 2015-02-13 CURRENT 2012-08-13 Active
DAVID CRONE HEMNALL COURT MANAGEMENT COMPANY LIMITED Director 2008-11-11 CURRENT 2006-03-08 Active
DAVID CRONE OMEGA PLASTICS GROUP LIMITED Director 2006-06-19 CURRENT 2006-06-06 Active
CHRISTOPHER SCOTT THOMPSON CST NEWCASTLE LIMITED Director 2017-02-16 CURRENT 2017-02-16 Dissolved 2018-04-24
CHRISTOPHER SCOTT THOMPSON AMS NEWCASTLE LIMITED Director 2017-02-16 CURRENT 2017-02-16 Dissolved 2018-04-24
CHRISTOPHER SCOTT THOMPSON QUARTZTEC HOLDINGS LIMITED Director 2015-12-17 CURRENT 2015-06-16 Active
CHRISTOPHER SCOTT THOMPSON QUARTZTEC EUROPE LIMITED Director 2015-12-17 CURRENT 1962-09-10 Active
CHRISTOPHER SCOTT THOMPSON SIGNAL PLASTIC COMPONENTS LIMITED Director 2015-02-13 CURRENT 2012-08-13 Active
CHRISTOPHER SCOTT THOMPSON EXPRESS ENGINEERING (GROUP) LIMITED Director 2013-10-09 CURRENT 2013-07-11 Active
CHRISTOPHER SCOTT THOMPSON 4041 LIMITED Director 2012-11-21 CURRENT 2012-07-27 Dissolved 2014-09-23
CHRISTOPHER SCOTT THOMPSON PROJECT REVIVE LIMITED Director 2012-04-02 CURRENT 2012-03-13 Dissolved 2013-10-29
CHRISTOPHER SCOTT THOMPSON MEDIAWORKS UK LIMITED Director 2007-07-17 CURRENT 2007-07-11 Active
CHRISTOPHER SCOTT THOMPSON OMEGA PLASTICS GROUP LIMITED Director 2006-06-07 CURRENT 2006-06-06 Active
CHRISTOPHER SCOTT THOMPSON YOGO INVESTMENTS LIMITED Director 2002-12-13 CURRENT 2002-12-13 Active
CHRISTOPHER SCOTT THOMPSON EXPRESS HOLDINGS (THOMPSON) LIMITED Director 1996-12-24 CURRENT 1996-12-12 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
2024-04-03APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCOTT THOMPSON
2024-01-03CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES
2023-12-05APPOINTMENT TERMINATED, DIRECTOR PETER ALLEN SAYER
2023-09-19DIRECTOR APPOINTED MR IAN MALLETT
2023-01-03CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2021-12-31CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2020-12-30MEM/ARTSARTICLES OF ASSOCIATION
2020-12-30RES01ADOPT ARTICLES 30/12/20
2020-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-04AAMDAmended small company accounts made up to 2019-03-31
2020-05-18AP01DIRECTOR APPOINTED MR GARY OWEN
2020-01-15PSC05Change of details for Omega Plastics (Holdings) Limited as a person with significant control on 2019-05-22
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES
2019-12-03AP01DIRECTOR APPOINTED MR JULIAN JAMIESON
2019-07-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29AP01DIRECTOR APPOINTED MR CRAIG ROBERT SWINHOE
2019-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/19 FROM 33 Bentall Business Park Washington Tyne & Wear NE37 7JD United Kingdom
2019-03-08PSC05Change of details for Omega Plastics (Holdings) Limited as a person with significant control on 2019-03-01
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-12-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/17 FROM Unit 2 Coniston Court Coniston Road Riverside Business Park Blyth Northumberland NE24 4RP
2017-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SCOTT THOMPSON / 30/06/2017
2017-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRONE / 30/06/2017
2017-07-03AP03Appointment of Mrs Lynn Wilson as company secretary on 2017-06-30
2017-07-03TM02Termination of appointment of Keith Martin on 2017-06-30
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 032963870006
2016-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 032963870005
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-07AR0124/12/15 ANNUAL RETURN FULL LIST
2015-10-05AP03Appointment of Keith Martin as company secretary on 2015-09-22
2015-10-02TM02Termination of appointment of Arthur James Peter Borrell on 2015-09-22
2015-07-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-20AR0124/12/14 ANNUAL RETURN FULL LIST
2014-07-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-02AR0124/12/13 ANNUAL RETURN FULL LIST
2013-07-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0124/12/12 ANNUAL RETURN FULL LIST
2012-09-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0124/12/11 ANNUAL RETURN FULL LIST
2011-09-29SH19Statement of capital on 2011-09-29 GBP 100,000
2011-09-29SH20Statement by directors
2011-09-29CAP-SSSOLVENCY STATEMENT DATED 20/09/11
2011-09-29RES06REDUCE ISSUED CAPITAL 20/09/2011
2011-08-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-04AR0124/12/10 FULL LIST
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CRONE / 24/12/2010
2010-11-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-28AR0124/12/09 FULL LIST
2009-12-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 24/12/08; NO CHANGE OF MEMBERS
2008-07-24AA31/03/08 TOTAL EXEMPTION FULL
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM C/O EXPRESS GROUP KINGSWAY NORTH TEAM VALLEY TRADING ESTATE GATESHEAD NE11 0EG
2008-04-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-01-10363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2007-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-01288bDIRECTOR RESIGNED
2007-01-18363aRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-06123£ NC 300000/706166 19/06/06
2006-07-06288aNEW DIRECTOR APPOINTED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-07-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-06RES04NC INC ALREADY ADJUSTED 19/06/06
2006-07-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-07-0688(2)RAD 19/06/06--------- £ SI 406116@1=406116 £ IC 300000/706116
2006-03-28CERTNMCOMPANY NAME CHANGED VIRDEV EUROPE LIMITED CERTIFICATE ISSUED ON 28/03/06
2006-01-18363aRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-01287REGISTERED OFFICE CHANGED ON 01/03/05 FROM: KINGS PARK 5TH AVENUE TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0AF
2005-01-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-24363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-10-14395PARTICULARS OF MORTGAGE/CHARGE
2004-01-27363sRETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS
2004-01-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-14287REGISTERED OFFICE CHANGED ON 14/08/03 FROM: KINGSWAY NORTH TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0EG
2003-05-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-03-14395PARTICULARS OF MORTGAGE/CHARGE
2003-01-14363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-10-28288cDIRECTOR'S PARTICULARS CHANGED
2002-09-20395PARTICULARS OF MORTGAGE/CHARGE
2002-06-28225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2002-05-08288bDIRECTOR RESIGNED
2002-05-08288bDIRECTOR RESIGNED
2002-04-26288bDIRECTOR RESIGNED
2002-04-26288bDIRECTOR RESIGNED
2002-03-28288bDIRECTOR RESIGNED
2002-01-16363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2001-11-08288bDIRECTOR RESIGNED
2001-05-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-15363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2001-01-03288bDIRECTOR RESIGNED
2000-10-06CERTNMCOMPANY NAME CHANGED EXPRESS PRODUCT DEVELOPMENT LIMI TED CERTIFICATE ISSUED ON 09/10/00
2000-09-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to OMEGA NORTH EAST 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 NORTH EAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-28 Outstanding LLOYDS BANK PLC
2016-05-24 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 07TH OCTOBER 2004 2004-10-14 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2003-03-07 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2002-09-20 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1997-04-02 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 554,323
Creditors Due Within One Year 2012-04-01 £ 857,199

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 OMEGA NORTH EAST LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100,000
Cash Bank In Hand 2012-04-01 £ 330,223
Current Assets 2012-04-01 £ 821,571
Debtors 2012-04-01 £ 491,348
Fixed Assets 2012-04-01 £ 1,496,314
Shareholder Funds 2012-04-01 £ 906,363
Tangible Fixed Assets 2012-04-01 £ 1,496,314

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OMEGA NORTH EAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMEGA NORTH EAST LIMITED
Trademarks
We have not found any records of OMEGA NORTH EAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMEGA NORTH EAST 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 (22290 - Manufacture of other plastic products) as OMEGA NORTH EAST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OMEGA NORTH EAST 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.
Import/Export of Goods
Goods imported/exported by OMEGA NORTH EAST LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084145935
2018-12-0084807100Injection or compression-type moulds for rubber or plastics
2018-12-0084807100Injection or compression-type moulds for rubber or plastics
2018-12-0084807900Moulds for rubber or plastics (other than injection or compression types)
2018-12-0084807900Moulds for rubber or plastics (other than injection or compression types)
2018-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-11-0084807100Injection or compression-type moulds for rubber or plastics
2018-11-0084807100Injection or compression-type moulds for rubber or plastics
2018-10-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-10-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-10-0084807100Injection or compression-type moulds for rubber or plastics
2018-10-0084807100Injection or compression-type moulds for rubber or plastics
2018-09-0039074000Polycarbonates, in primary forms
2018-08-0084807100Injection or compression-type moulds for rubber or plastics
2018-08-0084807100Injection or compression-type moulds for rubber or plastics
2018-07-0039074000Polycarbonates, in primary forms
2018-07-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-07-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-07-0084807100Injection or compression-type moulds for rubber or plastics
2018-07-0084807100Injection or compression-type moulds for rubber or plastics
2018-06-0082090080Plates, sticks, tips and the like for tools, unmounted, of sintered metal carbides or cermets (excl. indexable inserts)
2018-06-0084807900Moulds for rubber or plastics (other than injection or compression types)
2018-06-0084807900Moulds for rubber or plastics (other than injection or compression types)
2018-05-0084807100Injection or compression-type moulds for rubber or plastics
2018-05-0084807100Injection or compression-type moulds for rubber or plastics
2018-05-0085051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2018-05-0085051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2018-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-04-0084807100Injection or compression-type moulds for rubber or plastics
2018-04-0084807100Injection or compression-type moulds for rubber or plastics
2018-04-0085051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2018-04-0085051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2018-03-0084807100Injection or compression-type moulds for rubber or plastics
2018-03-0084807100Injection or compression-type moulds for rubber or plastics
2018-03-0085051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2018-03-0085051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2018-02-0085051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2018-02-0085051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2018-01-0090183900Needles, catheters, cannulae and the like, used in medical, surgical, dental or veterinary sciences (excl. syringes, tubular metal needles and needles for sutures)
2018-01-0084807100Injection or compression-type moulds for rubber or plastics
2018-01-0084807100Injection or compression-type moulds for rubber or plastics
2018-01-0085051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2018-01-0085051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2017-04-0039261000Office or school supplies, of plastics, n.e.s.
2017-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2017-04-0084241000Fire extinguishers, whether or not charged
2017-03-0039206100Plates, sheets, film, foil and strip, of non-cellular polycarbonates, not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. those of poly"methyl methacrylate", self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2017-03-0090183900Needles, catheters, cannulae and the like, used in medical, surgical, dental or veterinary sciences (excl. syringes, tubular metal needles and needles for sutures)
2017-02-0090183900Needles, catheters, cannulae and the like, used in medical, surgical, dental or veterinary sciences (excl. syringes, tubular metal needles and needles for sutures)
2016-11-0039206100Plates, sheets, film, foil and strip, of non-cellular polycarbonates, not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. those of poly"methyl methacrylate", self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2016-10-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-09-0039229000Bidets, lavatory pans, flushing cisterns and similar sanitary ware, of plastics (excl. baths, shower-baths, sinks, washbasins, lavatory seats and covers)
2016-09-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-01-0084807900Moulds for rubber or plastics (other than injection or compression types)
2013-05-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2011-07-0138021000Activated carbon (excl. medicaments or deodorant products for fridges, vehicles etc., put up for retail sale)
2011-06-0138021000Activated carbon (excl. medicaments or deodorant products for fridges, vehicles etc., put up for retail sale)
2011-05-0138021000Activated carbon (excl. medicaments or deodorant products for fridges, vehicles etc., put up for retail sale)
2010-11-0139095090Polyurethanes in primary forms (excl. polyurethane of 2,2'-"tert-butylimino"diethanol and 4,4'-methylenedicyclohexyl diisocyanate, in the form of a solution in N,N-dimethylacetamide)
2010-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

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 NORTH EAST 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 NORTH EAST 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.