Background WavePink WaveYellow Wave

OMEGA HOLIDAYS LIMITED (02194125)

OMEGA HOLIDAYS LIMITED (02194125) is an active UK company. incorporated on 16 November 1987. with registered office in Cheltenham. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. OMEGA HOLIDAYS LIMITED has been registered for 38 years.

Company Number
02194125
Status
active
Type
ltd
Incorporated
16 November 1987
Age
38 years
Address
1st Floor 111 High Street, Cheltenham, GL50 1DW
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMEGA HOLIDAYS LIMITED

OMEGA HOLIDAYS LIMITED is an active company incorporated on 16 November 1987 with the registered office located in Cheltenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. OMEGA HOLIDAYS LIMITED was registered 38 years ago.(SIC: 79120)

Status

active

Active since 38 years ago

Company No

02194125

LTD Company

Age

38 Years

Incorporated 16 November 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

OMEGA HOLIDAYS PLC
From: 16 November 1987To: 5 September 2017
Contact
Address

1st Floor 111 High Street Cheltenham, GL50 1DW,

Previous Addresses

Festival House Jessop Avenue Cheltenham GL50 3SH England
From: 29 April 2020To: 16 September 2020
1st Floor 111 High Street Cheltenham GL50 1DW England
From: 28 March 2020To: 29 April 2020
Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH England
From: 28 November 2017To: 28 March 2020
White Cross Lancaster LA1 4XQ
From: 16 November 1987To: 28 November 2017
Timeline

28 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Apr 10
Director Left
Oct 12
Loan Secured
Jul 15
Loan Cleared
Aug 16
Director Left
Nov 16
Loan Secured
Nov 16
Loan Cleared
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Loan Secured
Sept 17
Director Left
Sept 19
Loan Secured
Sept 20
Director Joined
Apr 21
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Auditors Resignation Company
30 April 2018
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Change To A Person With Significant Control
6 September 2017
PSC05Notification that PSC Information has been Withdrawn
Statement Of Companys Objects
5 September 2017
CC04CC04
Certificate Re Registration Public Limited Company To Private
5 September 2017
CERT10CERT10
Re Registration Memorandum Articles
5 September 2017
MARMAR
Resolution
5 September 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
5 September 2017
RR02RR02
Mortgage Satisfy Charge Full
4 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Group
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Group
16 June 2011
AAAnnual Accounts
Miscellaneous
24 November 2010
MISCMISC
Legacy
6 October 2010
MG02MG02
Legacy
6 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Group
8 June 2010
AAAnnual Accounts
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Legacy
25 August 2009
363aAnnual Return
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 April 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
6 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 April 2008
AAAnnual Accounts
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Group
8 June 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Group
16 May 2006
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Group
23 May 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 May 2004
AAAnnual Accounts
Legacy
25 February 2004
395Particulars of Mortgage or Charge
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 April 2003
AAAnnual Accounts
Legacy
5 April 2003
288aAppointment of Director or Secretary
Miscellaneous
26 March 2003
MISCMISC
Legacy
10 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
28 June 2002
AUDAUD
Accounts With Accounts Type Group
22 April 2002
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 June 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 July 2000
AAAnnual Accounts
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
20 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 May 1999
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 May 1998
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 April 1997
AAAnnual Accounts
Legacy
9 October 1996
363sAnnual Return (shuttle)
Legacy
7 August 1996
403aParticulars of Charge Subject to s859A
Legacy
22 April 1996
169169
Legacy
19 April 1996
88(2)R88(2)R
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Legacy
24 July 1995
225(1)225(1)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
6 October 1994
363sAnnual Return (shuttle)
Legacy
5 October 1994
288288
Accounts With Accounts Type Full
15 October 1993
AAAnnual Accounts
Legacy
15 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1992
AAAnnual Accounts
Legacy
21 October 1992
363sAnnual Return (shuttle)
Legacy
2 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Legacy
7 November 1991
363b363b
Auditors Resignation Company
28 July 1991
AUDAUD
Legacy
15 June 1991
288288
Legacy
15 June 1991
288288
Certificate Re Registration Private To Public Limited Company
9 January 1991
CERT5CERT5
Auditors Statement
9 January 1991
AUDSAUDS
Auditors Report
9 January 1991
AUDRAUDR
Accounts Balance Sheet
9 January 1991
BSBS
Re Registration Memorandum Articles
9 January 1991
MARMAR
Legacy
9 January 1991
43(3)e43(3)e
Legacy
9 January 1991
43(3)43(3)
Resolution
9 January 1991
RESOLUTIONSResolutions
Resolution
9 January 1991
RESOLUTIONSResolutions
Resolution
9 January 1991
RESOLUTIONSResolutions
Legacy
9 January 1991
88(2)R88(2)R
Accounts With Accounts Type Small
24 October 1990
AAAnnual Accounts
Legacy
24 October 1990
363363
Accounts With Accounts Type Small
7 November 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Legacy
31 August 1989
225(1)225(1)
Accounts With Accounts Type Small
17 August 1989
AAAnnual Accounts
Legacy
5 April 1989
363363
Legacy
5 April 1989
287Change of Registered Office
Memorandum Articles
1 February 1988
MEM/ARTSMEM/ARTS
Resolution
21 January 1988
RESOLUTIONSResolutions
Legacy
4 January 1988
288288
Incorporation Company
16 November 1987
NEWINCIncorporation