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

OMEGA NEWCO SUB I LIMITED

4650 KINGSGATE CASCADE WAY, OXFORD BUSINESS PARK SOUTH, OXFORD, OXFORDSHIRE, OX4 2SU,
Company Registration Number
09402268
Private Limited Company
Active

Company Overview

About Omega Newco Sub I Ltd
OMEGA NEWCO SUB I LIMITED was founded on 2015-01-22 and has its registered office in Oxford. The organisation's status is listed as "Active". Omega Newco Sub I Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OMEGA NEWCO SUB I LIMITED
 
Legal Registered Office
4650 KINGSGATE CASCADE WAY
OXFORD BUSINESS PARK SOUTH
OXFORD
OXFORDSHIRE
OX4 2SU
 
Previous Names
OMEGA HOLDCO I LIMITED16/02/2015
Filing Information
Company Number 09402268
Company ID Number 09402268
Date formed 2015-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts DORMANT
Last Datalog update: 2025-02-05 22:23:27
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.
Companies with same name OMEGA NEWCO SUB I LIMITED
The following companies were found which have the same name as OMEGA NEWCO SUB I LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OMEGA NEWCO SUB II LIMITED 4650 KINGSGATE CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU Active Company formed on the 2015-01-22

Company Officers of OMEGA NEWCO SUB I LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOSEPH LUDLOW
Company Secretary 2017-10-06
TIMOTHY DAVID WARNEFORD EDWARDS
Director 2017-10-06
MATTHEW KEATS PAROLY
Director 2018-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MURRELL
Director 2017-10-06 2018-01-16
MATTHEW KEATS PAROLY
Company Secretary 2015-06-30 2017-10-06
TIMOTHY JAMES KNUTSON
Director 2015-06-30 2017-10-06
WILLIAM LAWRENCE KOZYRA
Director 2015-06-30 2017-10-06
TODD MICHAEL COOK
Director 2015-01-22 2015-06-30
STEPHEN THOMAS
Director 2015-01-22 2015-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW KEATS PAROLY TI GROUP AUTOMOTIVE SYSTEMS (DEESIDE) LIMITED Director 2018-01-31 CURRENT 1995-05-26 Active
MATTHEW KEATS PAROLY TI AUTOMOTIVE NOMINEES LIMITED Director 2018-01-31 CURRENT 2001-06-13 Active - Proposal to Strike off
MATTHEW KEATS PAROLY TI AUTOMOTIVE EURO HOLDINGS LIMITED Director 2018-01-31 CURRENT 2004-10-20 Active
MATTHEW KEATS PAROLY TI AUTOMOTIVE CANADA HOLDINGS LIMITED Director 2018-01-31 CURRENT 2005-08-25 Active
MATTHEW KEATS PAROLY TI AUTOMOTIVE KOREAN WON HEDGECO II LIMITED Director 2018-01-31 CURRENT 2005-11-23 Active
MATTHEW KEATS PAROLY TI AUTOMOTIVE GERMAN HOLDINGS (UK) LIMITED Director 2018-01-31 CURRENT 2007-05-10 Active
MATTHEW KEATS PAROLY TI AUTOMOTIVE CZECH HOLDINGS (UK) LIMITED Director 2018-01-31 CURRENT 2007-05-09 Active
MATTHEW KEATS PAROLY TI AUTOMOTIVE KOREAN WON HEDGECO LTD Director 2018-01-31 CURRENT 2015-11-03 Active
MATTHEW KEATS PAROLY HANIL TUBE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2007-05-24 Active
MATTHEW KEATS PAROLY TI GROUP AUTOMOTIVE SYSTEMS LIMITED Director 2018-01-31 CURRENT 1957-04-05 Active
MATTHEW KEATS PAROLY TI GROUP AUTOMOTIVE SYSTEMS (UK) LIMITED Director 2018-01-31 CURRENT 1963-12-16 Active
MATTHEW KEATS PAROLY TI AUTOMOTIVE (CHINA) LIMITED Director 2018-01-31 CURRENT 2000-10-02 Active
MATTHEW KEATS PAROLY TI AUTOMOTIVE HOLDINGS LIMITED Director 2018-01-31 CURRENT 2001-03-07 Active
MATTHEW KEATS PAROLY TI AUTOMOTIVE FINANCE PLC Director 2018-01-31 CURRENT 2002-06-14 Active
MATTHEW KEATS PAROLY TI AUTOMOTIVE USA HOLDINGS LIMITED Director 2018-01-31 CURRENT 2004-10-20 Active
MATTHEW KEATS PAROLY OMEGA NEWCO SUB II LIMITED Director 2018-01-16 CURRENT 2015-01-22 Active
MATTHEW KEATS PAROLY TI AUTOMOTIVE LIMITED Director 2017-01-30 CURRENT 2000-10-27 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
2025-01-28CONFIRMATION STATEMENT MADE ON 22/01/25, WITH NO UPDATES
2024-01-25CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-08-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-03APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL HARRISON
2023-02-02CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-10AP01DIRECTOR APPOINTED MR CHEN VUI WONG
2022-06-09AP01DIRECTOR APPOINTED MR PHILIP HARRISON
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL ALLEN
2022-02-01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-11-19AP01DIRECTOR APPOINTED MR SIMON PAUL HOWELL
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW KEATS PAROLY
2019-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-06PSC05Change of details for Ti Fluid Systems Plc as a person with significant control on 2019-02-05
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES
2018-12-10AP01DIRECTOR APPOINTED MR ROBERT MICHAEL ALLEN
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID WARNEFORD EDWARDS
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-29CH01Director's details changed for Mr Timothy David Warneford Edwards on 2018-06-29
2018-03-28PSC02Notification of Ti Fluid Systems Plc as a person with significant control on 2018-03-27
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2018-01-31AP01DIRECTOR APPOINTED MR MATTHEW KEATS PAROLY
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MURRELL
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KOZYRA
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KNUTSON
2017-10-10TM02Termination of appointment of Matthew Keats Paroly on 2017-10-06
2017-10-10AP03Appointment of Mr David Joseph Ludlow as company secretary on 2017-10-06
2017-10-10AP01DIRECTOR APPOINTED MR DAVID MURRELL
2017-10-10AP01DIRECTOR APPOINTED MR TIMOTHY DAVID WARNEFORD EDWARDS
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;EUR 1.32;GBP .01;USD .02
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;EUR 1.32;GBP 1;USD 2
2016-01-29AR0122/01/16 ANNUAL RETURN FULL LIST
2015-08-05AA01Current accounting period shortened from 31/01/16 TO 31/12/15
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/15 FROM C/O Devonshire House 1 Mayfair Place London W1J 8AJ United Kingdom
2015-07-08AP01DIRECTOR APPOINTED WILLIAM LAWRENCE KOZYRA
2015-07-08AP01DIRECTOR APPOINTED TIMOTHY JAMES KNUTSON
2015-07-08AP03SECRETARY APPOINTED MATTHEW KEATS PAROLY
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR TODD COOK
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS
2015-04-28RES01ADOPT ARTICLES 17/04/2015
2015-04-16SH0126/01/15 STATEMENT OF CAPITAL EUR 1.32 26/01/15 STATEMENT OF CAPITAL USD 2 26/01/15 STATEMENT OF CAPITAL GBP 1
2015-02-23SH1426/01/15 STATEMENT OF CAPITAL EUR 1.32
2015-02-22RES13SHARES REDOMINATED FROM GBP STERLING TO EURO AND COMPANY BUSINESS 26/01/2015
2015-02-22RES01ADOPT ARTICLES 26/01/2015
2015-02-16RES15CHANGE OF NAME 26/01/2015
2015-02-16CERTNMCOMPANY NAME CHANGED OMEGA HOLDCO I LIMITED CERTIFICATE ISSUED ON 16/02/15
2015-02-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2015-01-22NEWINCCERTIFICATE 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 NEWCO SUB I 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 NEWCO SUB I LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OMEGA NEWCO SUB I LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of OMEGA NEWCO SUB I LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMEGA NEWCO SUB I LIMITED
Trademarks
We have not found any records of OMEGA NEWCO SUB I LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMEGA NEWCO SUB I 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 NEWCO SUB I LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OMEGA NEWCO SUB I 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 NEWCO SUB I 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 NEWCO SUB I 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.