Active
Company Information for OMEGA SOUTH (ZONE 7) MANAGEMENT COMPANY LIMITED
ONE, ST. PETERS SQUARE, MANCHESTER, GREATER MANCHESTER, M2 3DE,
|
Company Registration Number
08659610
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
OMEGA SOUTH (ZONE 7) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
ONE ST. PETERS SQUARE MANCHESTER GREATER MANCHESTER M2 3DE Other companies in W1J | |
Company Number | 08659610 | |
---|---|---|
Company ID Number | 08659610 | |
Date formed | 2013-08-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 21/08/2015 | |
Return next due | 18/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB184848264 |
Last Datalog update: | 2024-09-08 16:54:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID THOMAS MILLOY |
||
ANDREW SUTHERLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS STUART PAYNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THORNTONHALL HOLDINGS LIMITED | Director | 2018-03-09 | CURRENT | 2018-03-09 | Active | |
DTM CORPORATE HOLDINGS LIMITED | Director | 2018-03-09 | CURRENT | 2018-03-09 | Liquidation | |
DTM MANAGEMENT SERVICES LIMITED | Director | 2018-03-09 | CURRENT | 2018-03-09 | Liquidation | |
MILLER CROMDALE (OLD FORD ROAD) LIMITED | Director | 2017-12-14 | CURRENT | 1998-12-21 | Active - Proposal to Strike off | |
THIRLSTONE CENTROS MILLER LIMITED | Director | 2017-07-27 | CURRENT | 2000-09-25 | Liquidation | |
ALPHA PARK (ST NEOTS) MANAGEMENT COMPANY LIMITED | Director | 2016-09-30 | CURRENT | 2016-09-30 | Active | |
NEWTON MEARNS PATTERTON LIMITED | Director | 2016-09-27 | CURRENT | 2016-09-22 | Active | |
OMEGA NORTH MANAGEMENT COMPANY LIMITED | Director | 2016-08-08 | CURRENT | 2012-11-23 | Active | |
OMEGA SOUTH MANAGEMENT COMPANY LIMITED | Director | 2016-08-08 | CURRENT | 2013-08-21 | Active | |
MDL HOLDINGS LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Liquidation | |
MDL INVESTMENTS LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Liquidation | |
OMEGA WARRINGTON LIMITED | Director | 2015-09-30 | CURRENT | 2001-08-02 | Active | |
CUSSINS PROPERTY GROUP LIMITED | Director | 2015-06-12 | CURRENT | 1981-10-07 | Liquidation | |
CUSSINS HOMES LIMITED | Director | 2015-06-12 | CURRENT | 1972-05-08 | Liquidation | |
CUSSINS HOMES (NORTH) LIMITED | Director | 2015-06-12 | CURRENT | 1981-08-10 | Liquidation | |
SOUTH QUEENSFERRY LIMITED | Director | 2015-06-10 | CURRENT | 1996-08-28 | Active | |
MILLER GROUP HOLDINGS (UK) LIMITED | Director | 2015-06-10 | CURRENT | 2013-06-27 | Active | |
MILLER CROMDALE RIVERSIDE BUSINESS PARK LIMITED | Director | 2015-06-10 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
MILLER CARDENDEN LIMITED | Director | 2014-12-01 | CURRENT | 2006-11-02 | Active | |
MILLER MARKINCH LIMITED | Director | 2014-03-27 | CURRENT | 2013-11-15 | Active | |
MILLER KIRKCALDY LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-10 | Active | |
MILLER INVERNESS LIMITED | Director | 2011-07-21 | CURRENT | 2011-02-08 | Dissolved 2017-01-31 | |
OMEGA ST HELENS LIMITED | Director | 2011-07-21 | CURRENT | 2011-02-08 | Active | |
M2 PAISLEY LIMITED | Director | 2011-07-21 | CURRENT | 2011-02-08 | Active | |
M2 THREE LIMITED | Director | 2011-07-21 | CURRENT | 2011-02-08 | Active | |
MILLER DEVELOPMENTS ONE LIMITED | Director | 2011-07-21 | CURRENT | 2011-02-08 | Active - Proposal to Strike off | |
MILLER (GAINSBOROUGH) LIMITED | Director | 2011-02-02 | CURRENT | 2011-02-02 | Active - Proposal to Strike off | |
MILLER TOWER WHARF LIMITED | Director | 2010-11-09 | CURRENT | 2010-08-13 | Dissolved 2017-01-31 | |
MILLER CROMDALE (CONSORT HOUSE) LIMITED | Director | 2009-09-22 | CURRENT | 2004-05-25 | Dissolved 2016-01-19 | |
MILLER FORT WILLIAM LIMITED | Director | 2009-09-22 | CURRENT | 2006-12-01 | Active - Proposal to Strike off | |
LANGLEY MILL MANAGEMENT COMPANY LIMITED | Director | 2009-05-29 | CURRENT | 2003-01-02 | Active | |
MILLER ALPHA LIMITED | Director | 2007-11-29 | CURRENT | 2007-10-22 | Active - Proposal to Strike off | |
MILLER (ARDENT HOUSE) LIMITED | Director | 2007-10-31 | CURRENT | 2007-10-31 | Active - Proposal to Strike off | |
MILLER VENTURES LIMITED | Director | 2007-07-04 | CURRENT | 1998-12-07 | Dissolved 2015-01-16 | |
OUTLET ESTATES LIMITED | Director | 2007-07-04 | CURRENT | 2003-03-21 | Dissolved 2014-04-15 | |
REDBURN COURT MANAGEMENT COMPANY LIMITED | Director | 2007-07-04 | CURRENT | 2003-01-10 | Dissolved 2013-09-03 | |
MILLER INVESTMENTS NORTHERN LIMITED | Director | 2007-07-04 | CURRENT | 1976-10-11 | Dissolved 2015-01-16 | |
MILLER INVESTMENTS HOLDINGS LIMITED | Director | 2007-07-04 | CURRENT | 2001-06-18 | Dissolved 2015-01-16 | |
MILLER LOCHSIDE VIEW LIMITED | Director | 2007-07-04 | CURRENT | 2004-10-21 | Active - Proposal to Strike off | |
MILLER DEVELOPMENTS (MANAGEMENT SERVICES) LIMITED | Director | 2007-06-26 | CURRENT | 1992-09-24 | Dissolved 2018-01-09 | |
M2 STRATEGIC LIMITED | Director | 2007-06-26 | CURRENT | 2003-03-14 | Active | |
M2 NORTHERN LIMITED | Director | 2007-06-26 | CURRENT | 1997-08-19 | Active | |
MILLER DEVELOPMENTS REGENERATION LIMITED | Director | 2007-06-01 | CURRENT | 2000-06-06 | Active - Proposal to Strike off | |
CUSSINS COMMERCIAL DEVELOPMENTS LIMITED | Director | 2007-06-01 | CURRENT | 1977-06-29 | Liquidation | |
MILLER HOLDINGS (INTERNATIONAL) LIMITED | Director | 2007-05-25 | CURRENT | 1988-12-16 | Active - Proposal to Strike off | |
MILLER (ARENA CENTRAL) LIMITED | Director | 2007-04-10 | CURRENT | 2001-02-07 | Active - Proposal to Strike off | |
116 WRS LIMITED | Director | 2007-03-09 | CURRENT | 2007-03-09 | Dissolved 2014-10-21 | |
SOLIHULL PAVILIONS LIMITED | Director | 2006-12-14 | CURRENT | 2006-11-30 | Liquidation | |
MILLER (QUEEN'S DRIVE) LIMITED | Director | 2006-12-13 | CURRENT | 2002-03-26 | Active | |
MILLER ROMANIA TWO LIMITED | Director | 2006-12-04 | CURRENT | 2006-12-04 | Dissolved 2014-09-12 | |
MILLER ROMANIA ONE LIMITED | Director | 2006-12-04 | CURRENT | 2006-12-04 | Active - Proposal to Strike off | |
LIVINGSTON NO 1 LIMITED | Director | 2006-11-30 | CURRENT | 2006-11-30 | Dissolved 2015-03-22 | |
MILLER (NOTTINGHAM) LIMITED | Director | 2006-11-02 | CURRENT | 2006-10-18 | Dissolved 2016-12-06 | |
MILLER DEVELOPMENTS LIMITED | Director | 2006-08-01 | CURRENT | 1997-08-19 | Active | |
MILLER DEVELOPMENTS HOLDINGS LIMITED | Director | 2005-12-20 | CURRENT | 1965-05-20 | Active | |
AQUA PORTFOLIO LIMITED | Director | 2005-10-28 | CURRENT | 2005-10-27 | Dissolved 2014-07-24 | |
MARKET GATES SHOPPING CENTRE GY LIMITED | Director | 2005-10-28 | CURRENT | 2005-10-27 | Dissolved 2015-04-13 | |
CENTROS MILLER 1999 LIMITED | Director | 2005-03-18 | CURRENT | 1996-09-04 | Liquidation | |
CENTROS MILLER HOLDINGS LIMITED | Director | 2005-03-18 | CURRENT | 1999-05-26 | Liquidation | |
MILLER (PORTSMOUTH) LIMITED | Director | 2005-02-25 | CURRENT | 2004-02-11 | Dissolved 2014-03-28 | |
MILLER PRESTONHOLM LIMITED | Director | 2004-03-11 | CURRENT | 2001-03-23 | Active | |
MILLER (ST NEOTS) LIMITED | Director | 1999-09-30 | CURRENT | 1997-07-09 | Active | |
OMEGA SOUTH MANAGEMENT COMPANY LIMITED | Director | 2013-08-21 | CURRENT | 2013-08-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Director's details changed for Mr David Thomas Milloy on 2023-05-01 | ||
Change of details for Omega Warrington Limited as a person with significant control on 2022-08-11 | ||
CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES | |
PSC05 | Change of details for Omega Warrington Limited as a person with significant control on 2022-08-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/22 FROM Octagon Point 5 Cheapside London EC2V 6AA England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES | |
SH11 | New class of members | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/21 FROM Condor House St Paul's Churchyard London EC4M 8AL United Kingdom | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mrs Katherine Mary Park as company secretary on 2020-10-27 | |
PSC05 | Change of details for Miller Developments Holdings Limited as a person with significant control on 2020-10-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 21/08/20 | |
AP01 | DIRECTOR APPOINTED MR ALLAN ALEXANDER KING | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SUTHERLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-06 | |
PSC02 | Notification of Miller Developments Holdings Limited as a person with significant control on 2016-04-06 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2017 FROM CONDOR HOUSE ST PAULS CHURCHYARD LONDON EC4M 8AL UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2017 FROM CONNECT HOUSE 133-137 ALEXANDRA ROAD WIMBLEDON LONDON SW19 7JY UNITED KINGDOM | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID THOMAS MILLOY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STUART PAYNE | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/15 FROM C/O Miller, 33 Bruton Street London W1J 6QU | |
AR01 | 21/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 20/01/15 | |
AR01 | 21/08/14 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/08/14 TO 31/12/14 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as OMEGA SOUTH (ZONE 7) MANAGEMENT COMPANY LIMITED are:
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. |