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

OMEGA HOLIDAYS GROUP LIMITED

1ST FLOOR, 111 HIGH STREET, CHELTENHAM, GL50 1DW,
Company Registration Number
07104174
Private Limited Company
Active

Company Overview

About Omega Holidays Group Ltd
OMEGA HOLIDAYS GROUP LIMITED was founded on 2009-12-14 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Omega Holidays Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OMEGA HOLIDAYS GROUP LIMITED
 
Legal Registered Office
1ST FLOOR
111 HIGH STREET
CHELTENHAM
GL50 1DW
Other companies in LA1
 
Filing Information
Company Number 07104174
Company ID Number 07104174
Date formed 2009-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB141238051  
Last Datalog update: 2024-10-05 23:06:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMEGA HOLIDAYS 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 HOLIDAYS GROUP LIMITED

Current Directors
Officer Role Date Appointed
NIGEL DAVID ADAMS
Company Secretary 2016-11-04
NIGEL DAVID ADAMS
Director 2009-12-14
LUIS MIGUEL ARTEAGA
Director 2017-09-01
GARY PETER TURNER
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY MARC ROLLINSON
Director 2016-11-04 2017-09-01
MICHAEL PETER BRADSHAW
Director 2012-02-01 2016-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL DAVID ADAMS OMEGA CONCERTS LIMITED Director 2012-12-06 CURRENT 2012-12-06 Dissolved 2017-05-09
NIGEL DAVID ADAMS OMEGA SHORT BREAKS LIMITED Director 2012-09-04 CURRENT 2012-09-04 Dissolved 2016-05-10
NIGEL DAVID ADAMS CRUISE OFFERS LIMITED Director 2011-11-17 CURRENT 2011-10-18 Active
NIGEL DAVID ADAMS CRUISE CONNECTIONS LIMITED Director 2011-11-17 CURRENT 2011-10-17 Active
NIGEL DAVID ADAMS OMEGA EVENTS LIMITED Director 2011-02-04 CURRENT 2011-02-04 Dissolved 2016-05-10
NIGEL DAVID ADAMS OMEGA AIR HOLIDAYS LIMITED Director 2003-04-09 CURRENT 2003-04-09 Active
NIGEL DAVID ADAMS OMEGA DIGITAL LIMITED Director 2003-01-28 CURRENT 2002-04-05 Active
NIGEL DAVID ADAMS OMEGA COACH COMPANY LIMITED Director 1996-08-16 CURRENT 1996-08-16 Active
NIGEL DAVID ADAMS OMEGA HOLIDAYS LIMITED Director 1991-10-14 CURRENT 1987-11-16 Active
LUIS MIGUEL ARTEAGA CRUISE OFFERS LIMITED Director 2017-09-01 CURRENT 2011-10-18 Active
LUIS MIGUEL ARTEAGA OMEGA HOLIDAYS LIMITED Director 2017-09-01 CURRENT 1987-11-16 Active
LUIS MIGUEL ARTEAGA OMEGA COACH COMPANY LIMITED Director 2017-09-01 CURRENT 1996-08-16 Active
LUIS MIGUEL ARTEAGA OMEGA DIGITAL LIMITED Director 2017-09-01 CURRENT 2002-04-05 Active
LUIS MIGUEL ARTEAGA OMEGA AIR HOLIDAYS LIMITED Director 2017-09-01 CURRENT 2003-04-09 Active
LUIS MIGUEL ARTEAGA CRUISE CONNECTIONS LIMITED Director 2017-09-01 CURRENT 2011-10-17 Active
LUIS MIGUEL ARTEAGA JGH GROUP LIMITED Director 2016-09-08 CURRENT 2016-07-27 Active
LUIS MIGUEL ARTEAGA JGH TOPCO LIMITED Director 2016-09-08 CURRENT 2016-07-27 Active
LUIS MIGUEL ARTEAGA JGH MIDCO LIMITED Director 2016-09-08 CURRENT 2016-07-27 Active
LUIS MIGUEL ARTEAGA LMA2 LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
LUIS MIGUEL ARTEAGA JG TRAVEL GROUP LIMITED Director 2009-03-21 CURRENT 2009-03-21 Active
LUIS MIGUEL ARTEAGA JUST GO HOLIDAYS LIMITED Director 2002-10-04 CURRENT 2002-10-04 Active
GARY PETER TURNER CRUISE OFFERS LIMITED Director 2017-09-01 CURRENT 2011-10-18 Active
GARY PETER TURNER OMEGA HOLIDAYS LIMITED Director 2017-09-01 CURRENT 1987-11-16 Active
GARY PETER TURNER OMEGA COACH COMPANY LIMITED Director 2017-09-01 CURRENT 1996-08-16 Active
GARY PETER TURNER OMEGA DIGITAL LIMITED Director 2017-09-01 CURRENT 2002-04-05 Active
GARY PETER TURNER OMEGA AIR HOLIDAYS LIMITED Director 2017-09-01 CURRENT 2003-04-09 Active
GARY PETER TURNER CRUISE CONNECTIONS LIMITED Director 2017-09-01 CURRENT 2011-10-17 Active
GARY PETER TURNER JGH GROUP LIMITED Director 2016-09-08 CURRENT 2016-07-27 Active
GARY PETER TURNER JGH MIDCO LIMITED Director 2016-09-08 CURRENT 2016-07-27 Active
GARY PETER TURNER JG TRAVEL GROUP LIMITED Director 2016-06-13 CURRENT 2009-03-21 Active
GARY PETER TURNER THE COACH HOLIDAY WAREHOUSE LIMITED Director 2016-06-13 CURRENT 2010-11-05 Active
GARY PETER TURNER JUST GO HOLIDAYS LIMITED Director 2016-06-13 CURRENT 2002-10-04 Active
GARY PETER TURNER JUST GO TRANSPORT LIMITED Director 2016-06-13 CURRENT 2009-05-22 Active
GARY PETER TURNER LMA2 LIMITED Director 2016-06-13 CURRENT 2015-11-17 Active
GARY PETER TURNER THE UK ROCK FESTIVAL LIMITED Director 2014-08-14 CURRENT 2014-08-14 Liquidation
GARY PETER TURNER ROCK FESTIVALS LIMITED Director 2014-08-11 CURRENT 2014-08-11 Dissolved 2015-03-10

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
2024-12-12DIRECTOR APPOINTED MR GARY PETER TURNER
2024-12-12APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LOUISE BEDLOW
2024-09-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-08-16CONFIRMATION STATEMENT MADE ON 16/08/24, WITH NO UPDATES
2024-07-24APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID SIMMONDS
2023-09-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-21CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2022-10-03CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-27APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID FREETH
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID FREETH
2021-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-04-21AP01DIRECTOR APPOINTED MR ANDREW DAVID FREETH
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 071041740007
2020-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/20 FROM Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH England
2019-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-04TM02Termination of appointment of Nigel David Adams on 2019-08-31
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DAVID ADAMS
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2018-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-08-28PSC05Change of details for Chw Holdings Limited as a person with significant control on 2017-11-29
2018-04-30AUDAUDITOR'S RESIGNATION
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/17 FROM White Cross Lancaster Lancashire LA1 4XQ
2017-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 071041740006
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARC ROLLINSON
2017-09-07AP01DIRECTOR APPOINTED MR LUIS MIGUEL ARTEAGA
2017-09-07AP01DIRECTOR APPOINTED MR GARY PETER TURNER
2017-09-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHW HOLDINGS LIMITED
2017-09-06PSC07CESSATION OF JGH GROUP LIMITED AS A PSC
2017-09-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JGH GROUP LIMITED
2017-09-06PSC07CESSATION OF NIGEL DAVID ADAMS AS A PSC
2017-09-05MARRe-registration of memorandum and articles of association
2017-09-05RES02Resolutions passed:
  • Resolution of re-registration
2017-09-05CERT10Certificate of re-registration from Public Limited Company to Private
2017-09-05RR02Re-registration from a public company to a private limited company
2017-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071041740005
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 50150
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-08-12RP04AP01SECOND FILING OF AP01 FOR TIMOTHY ROLLINSON
2017-08-12ANNOTATIONClarification
2017-08-12RP04AP01SECOND FILING OF AP01 FOR TIMOTHY ROLLINSON
2017-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 071041740005
2016-11-10AP03SECRETARY APPOINTED MR NIGEL DAVID ADAMS
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADSHAW
2016-11-10AP01DIRECTOR APPOINTED MR TIMOTHY MARC ROLLINSON
2016-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071041740004
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 50150
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 50150
2015-08-28AR0116/08/15 FULL LIST
2015-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 071041740004
2015-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 50150
2014-09-09AR0116/08/14 FULL LIST
2014-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-02AR0116/08/13 FULL LIST
2013-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-08-28AR0116/08/12 FULL LIST
2012-07-26CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2012-07-26MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-07-26AUDRAUDITORS' REPORT
2012-07-26AUDSAUDITORS' STATEMENT
2012-07-26BSBALANCE SHEET
2012-07-26RES02REREG PRI TO PLC; RES02 PASS DATE:19/07/2012
2012-07-26RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2012-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-02-14AP01DIRECTOR APPOINTED MR MICHAEL PETER BRADSHAW
2012-02-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-23AR0116/08/11 FULL LIST
2011-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-10AR0114/12/10 FULL LIST
2010-09-13SH0109/04/10 STATEMENT OF CAPITAL GBP 50150
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-01AA01PREVSHO FROM 31/12/2010 TO 31/12/2009
2009-12-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2009-12-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OMEGA HOLIDAYS 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 HOLIDAYS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2015-07-22 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2012-02-13 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2012-02-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 2010-04-06 Satisfied SUSAN GAIL SYKES
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 OMEGA HOLIDAYS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of OMEGA HOLIDAYS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMEGA HOLIDAYS GROUP LIMITED
Trademarks
We have not found any records of OMEGA HOLIDAYS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMEGA HOLIDAYS GROUP 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 (70100 - Activities of head offices) as OMEGA HOLIDAYS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OMEGA HOLIDAYS GROUP 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 OMEGA HOLIDAYS 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 HOLIDAYS 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.