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

OMEGA ACQUISITION BIDCO LIMITED

4650 KINGSGATE CASCADE WAY, OXFORD BUSINESS PARK SOUTH, OXFORD, OXFORDSHIRE, OX4 2SU,
Company Registration Number
09402426
Private Limited Company
Active

Company Overview

About Omega Acquisition Bidco Ltd
OMEGA ACQUISITION BIDCO LIMITED was founded on 2015-01-22 and has its registered office in Oxford. The organisation's status is listed as "Active". Omega Acquisition Bidco 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 ACQUISITION BIDCO LIMITED
 
Legal Registered Office
4650 KINGSGATE CASCADE WAY
OXFORD BUSINESS PARK SOUTH
OXFORD
OXFORDSHIRE
OX4 2SU
 
Filing Information
Company Number 09402426
Company ID Number 09402426
Date formed 2015-01-22
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 22/01/2016
Return next due 19/02/2017
Type of accounts FULL
Last Datalog update: 2025-02-05 11:05:31
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 OMEGA ACQUISITION BIDCO LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW KEATS PAROLY
Company Secretary 2015-06-30
TIMOTHY DAVID WARNEFORD EDWARDS
Director 2015-06-30
TIMOTHY JAMES KNUTSON
Director 2015-06-30
WILLIAM LAWRENCE KOZYRA
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
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
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE KOREAN WON HEDGECO LTD Director 2015-11-03 CURRENT 2015-11-03 Active
TIMOTHY DAVID WARNEFORD EDWARDS TIFS HOLDINGS LIMITED Director 2015-06-30 CURRENT 2009-10-29 Active
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE LIMITED Director 2009-12-08 CURRENT 2000-10-27 Active
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE NOMINEES LIMITED Director 2007-11-30 CURRENT 2001-06-13 Active - Proposal to Strike off
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE (CHINA) LIMITED Director 2007-11-30 CURRENT 2000-10-02 Active
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE FINANCE PLC Director 2007-11-30 CURRENT 2002-06-14 Active
TIMOTHY DAVID WARNEFORD EDWARDS HANIL TUBE HOLDINGS LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE CZECH HOLDINGS 2 (UK) LIMITED Director 2007-05-10 CURRENT 2007-05-10 Dissolved 2016-01-26
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE GERMAN HOLDINGS (UK) LIMITED Director 2007-05-10 CURRENT 2007-05-10 Active
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE FRANCE HOLDINGS (UK) LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2015-05-26
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE SPAIN HOLDINGS (UK) LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2015-06-09
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE POLAND HOLDINGS (UK) LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2015-06-09
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE BELGIUM HOLDINGS (UK) LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2015-05-26
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE GERMAN HOLDINGS 1 (UK) LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2016-01-26
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE CZECH HOLDINGS (UK) LIMITED Director 2007-05-09 CURRENT 2007-05-09 Active
TIMOTHY DAVID WARNEFORD EDWARDS TI GROUP AUTOMOTIVE SYSTEMS (DEESIDE) LIMITED Director 2005-12-22 CURRENT 1995-05-26 Active
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE KOREAN WON HEDGECO II LIMITED Director 2005-11-23 CURRENT 2005-11-23 Active
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE CANADA HOLDINGS LIMITED Director 2005-11-08 CURRENT 2005-08-25 Active
TIMOTHY DAVID WARNEFORD EDWARDS TI GROUP AUTOMOTIVE SYSTEMS LIMITED Director 2005-07-21 CURRENT 1957-04-05 Active
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE HOLDINGS LIMITED Director 2005-07-21 CURRENT 2001-03-07 Active
TIMOTHY DAVID WARNEFORD EDWARDS TI GROUP AUTOMOTIVE SYSTEMS (UK) LIMITED Director 2005-05-02 CURRENT 1963-12-16 Active
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE EURO HOLDINGS LIMITED Director 2004-10-20 CURRENT 2004-10-20 Active
TIMOTHY DAVID WARNEFORD EDWARDS TI AUTOMOTIVE USA HOLDINGS LIMITED Director 2004-10-20 CURRENT 2004-10-20 Active
TIMOTHY JAMES KNUTSON TIFS HOLDINGS LIMITED Director 2015-06-30 CURRENT 2009-10-29 Active
TIMOTHY JAMES KNUTSON TI FLUID SYSTEMS PLC Director 2015-06-30 CURRENT 2015-01-22 Active
TIMOTHY JAMES KNUTSON TI AUTOMOTIVE LIMITED Director 2009-12-08 CURRENT 2000-10-27 Active
WILLIAM LAWRENCE KOZYRA TI FLUID SYSTEMS PLC Director 2015-06-30 CURRENT 2015-01-22 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
2023-07-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-24Termination of appointment of Matthew Keats Paroly on 2023-04-24
2023-04-24APPOINTMENT TERMINATED, DIRECTOR RONALD HUNDZINSKI
2023-04-24Appointment of Mr David Joseph Ludlow as company secretary on 2023-04-24
2023-02-03APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL HARRISON
2023-02-03DIRECTOR APPOINTED MR SIMON PAUL HOWELL
2023-02-02CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-06-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-13AP01DIRECTOR APPOINTED MR CHEN VUI WONG
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL ALLEN
2022-02-01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAWRENCE KOZYRA
2021-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 094024260005
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2021-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 094024260004
2021-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 094024260003
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2020-01-15AP01DIRECTOR APPOINTED MR RONALD HUNDZINSKI
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES KNUTSON
2019-09-18AAFULL ACCOUNTS 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 NO UPDATES
2018-12-07AP01DIRECTOR APPOINTED MR ROBERT MICHAEL ALLEN
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID WARNEFORD EDWARDS
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-28PSC05Change of details for Ti Fluid Systems Limited as a person with significant control on 2018-03-27
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-12-19SH20Statement by Directors
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 3500566.44
2016-12-19SH19Statement of capital on 2016-12-19 GBP 3,500,566.44
2016-12-19CAP-SSSolvency Statement dated 01/12/16
2016-12-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-18AR0122/01/16 ANNUAL RETURN FULL LIST
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/16 FROM 4650 Kingsgate Cascade Way Oxford Business Park South Oxford Oxfordshire OX4 2SU England
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
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 094024260002
2015-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 094024260001
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS
2015-07-08AP03Appointment of Matthew Keats Paroly as company secretary on 2015-06-30
2015-07-08AP01DIRECTOR APPOINTED TIMOTHY DAVID WARNERFORD EDWARDS
2015-07-08AP01DIRECTOR APPOINTED TIMOTHY JAMES KNUTSON
2015-07-08AP01DIRECTOR APPOINTED WILLIAM LAWRENCE KOZYRA
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR TODD COOK
2015-02-22MEM/ARTSARTICLES OF ASSOCIATION
2015-02-22RES01ALTER ARTICLES 23/01/2015
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-01-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
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 ACQUISITION BIDCO 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 ACQUISITION BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of OMEGA ACQUISITION BIDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OMEGA ACQUISITION BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMEGA ACQUISITION BIDCO LIMITED
Trademarks
We have not found any records of OMEGA ACQUISITION BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMEGA ACQUISITION BIDCO 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 ACQUISITION BIDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OMEGA ACQUISITION BIDCO 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 ACQUISITION BIDCO 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 ACQUISITION BIDCO 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.