Background WavePink WaveYellow Wave

OMEGA RED GROUP LIMITED (02197902)

OMEGA RED GROUP LIMITED (02197902) is an active UK company. incorporated on 24 November 1987. with registered office in Bulwell Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. OMEGA RED GROUP LIMITED has been registered for 38 years. Current directors include HAYWARD, Barry Philip, HORN, Michael Leslie, MAHER, Charlotte Tamsyn and 1 others.

Company Number
02197902
Status
active
Type
ltd
Incorporated
24 November 1987
Age
38 years
Address
Dabell Avenue, Bulwell Nottingham, NG6 8WA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
HAYWARD, Barry Philip, HORN, Michael Leslie, MAHER, Charlotte Tamsyn, MARSHALL, Nick
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMEGA RED GROUP LIMITED

OMEGA RED GROUP LIMITED is an active company incorporated on 24 November 1987 with the registered office located in Bulwell Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. OMEGA RED GROUP LIMITED was registered 38 years ago.(SIC: 71200)

Status

active

Active since 38 years ago

Company No

02197902

LTD Company

Age

38 Years

Incorporated 24 November 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

OMEGA FURSE CONTRACTING LIMITED
From: 19 July 1995To: 7 September 1999
OMEGA EARTHING LIMITED
From: 24 November 1987To: 19 July 1995
Contact
Address

Dabell Avenue Blenheim Industrial Estate Bulwell Nottingham, NG6 8WA,

Timeline

23 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
Apr 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jul 11
Director Left
Apr 12
Director Joined
May 12
Director Left
Mar 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jan 20
Director Joined
May 20
Director Left
May 20
Director Left
May 23
Director Joined
May 23
Director Joined
Nov 23
Director Joined
May 24
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jan 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

STRETTON, Caroline Ann

Active
Green Lane, WalsallWS2 7PD
Secretary
Appointed 01 Mar 2024

HAYWARD, Barry Philip

Active
Green Lane, WalsallWS2 7PD
Born January 1979
Director
Appointed 20 Mar 2024

HORN, Michael Leslie

Active
Dabell Avenue, Bulwell NottinghamNG6 8WA
Born July 1970
Director
Appointed 09 Jan 2026

MAHER, Charlotte Tamsyn

Active
Dabell Avenue, Bulwell NottinghamNG6 8WA
Born June 1980
Director
Appointed 06 Nov 2023

MARSHALL, Nick

Active
Dabell Avenue, Bulwell NottinghamNG6 8WA
Born August 1975
Director
Appointed 01 May 2025

BARTON, Christopher Frederick

Resigned
Sandringham Road, NottinghamNG10 5LD
Secretary
Appointed 02 Aug 1991
Resigned 30 Jun 2011

BHALLA, Ranbir Kumar

Resigned
Dabell Avenue, Bulwell NottinghamNG6 8WA
Secretary
Appointed 18 Apr 2017
Resigned 01 Sept 2023

BHAMBRA, Jatinder

Resigned
Dabell Avenue, Bulwell NottinghamNG6 8WA
Secretary
Appointed 01 Sept 2023
Resigned 01 Mar 2024

GRUMMITT, David John

Resigned
Dabell Avenue, Bulwell NottinghamNG6 8WA
Secretary
Appointed 29 Apr 2016
Resigned 14 Apr 2017

MCKENZIE, Paul

Resigned
Dabell Avenue, Bulwell NottinghamNG6 8WA
Secretary
Appointed 30 Jun 2011
Resigned 31 Dec 2014

MCMANUS, Sean Andrew

Resigned
Dabell Avenue, Bulwell NottinghamNG6 8WA
Secretary
Appointed 31 Dec 2014
Resigned 29 Apr 2016

WESTBURY, Ivan Charles

Resigned
4 Kent Road, NottinghamNG3 6BE
Secretary
Appointed N/A
Resigned 02 Aug 1991

ALLEN, David

Resigned
Milldale Close, NottinghamNG11 8HU
Born December 1962
Director
Appointed 27 Feb 2008
Resigned 31 Mar 2009

ASPLEY, Peter Graham

Resigned
Green Lane, WalsallWS2 7PD
Born December 1963
Director
Appointed 27 Apr 2012
Resigned 01 Jul 2015

BARTON, Christopher Frederick

Resigned
Sandringham Road, NottinghamNG10 5LD
Born October 1955
Director
Appointed 18 Aug 1997
Resigned 30 Jun 2011

BROOK, Robert Anthony

Resigned
Wild Briars Goverton, NottinghamNG14 7FN
Born September 1942
Director
Appointed N/A
Resigned 20 Apr 1994

GARCIA, Andrew John

Resigned
Dabell Avenue, Bulwell NottinghamNG6 8WA
Born September 1962
Director
Appointed 01 Oct 2010
Resigned 12 Jun 2015

HENSHAW, Michael Leslie

Resigned
8 Broadstone Close, NottinghamNG2 7UE
Born July 1961
Director
Appointed N/A
Resigned 27 Feb 2008

MCELHONE, Colin Thomas

Resigned
Hemingway Close, NottinghamNG1 1FH
Born October 1961
Director
Appointed 27 Feb 2008
Resigned 01 Apr 2012

NEWLAND, Phillip Charles

Resigned
Dabell Avenue, Bulwell NottinghamNG6 8WA
Born July 1970
Director
Appointed 29 Apr 2020
Resigned 02 May 2023

O'MALLEY, Robert James

Resigned
Sunbury Close, WilmslowSK9 3UD
Born November 1966
Director
Appointed 15 May 2023
Resigned 30 Apr 2025

PAGE, Adrian Peter

Resigned
Dabell Avenue, Bulwell NottinghamNG6 8WA
Born June 1965
Director
Appointed 01 Oct 2010
Resigned 29 Apr 2020

SHAILER, Neil Richard

Resigned
Dabell Avenue, Bulwell NottinghamNG6 8WA
Born June 1969
Director
Appointed 29 Jun 2015
Resigned 20 Mar 2025

TAYLOR, David Michael

Resigned
Dabell Avenue, Bulwell NottinghamNG6 8WA
Born October 1975
Director
Appointed 21 May 2015
Resigned 20 Dec 2019

UNDERWOOD, Vincent

Resigned
Askew Cottage Main Street, NottinghamNG14 7EU
Born August 1938
Director
Appointed N/A
Resigned 18 Aug 1997

WATKINS, Carolyn Jane

Resigned
Dabell Avenue, Bulwell NottinghamNG6 8WA
Born January 1957
Director
Appointed 01 Apr 2010
Resigned 14 Mar 2014

WESTBURY, Ivan Charles

Resigned
4 Kent Road, NottinghamNG3 6BE
Born January 1946
Director
Appointed N/A
Resigned 02 Aug 1991

Persons with significant control

1

Dabell Avenue, NottinghamNG6 8WA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 July 2011
AP03Appointment of Secretary
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Termination Secretary Company With Name
7 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Auditors Resignation Company
13 January 2011
AUDAUD
Legacy
24 December 2010
MG01MG01
Legacy
9 December 2010
MG02MG02
Legacy
9 December 2010
MG02MG02
Accounts With Accounts Type Full
22 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
3 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
18 March 2008
155(6)a155(6)a
Resolution
18 March 2008
RESOLUTIONSResolutions
Legacy
18 March 2008
155(6)a155(6)a
Legacy
14 March 2008
403aParticulars of Charge Subject to s859A
Legacy
14 March 2008
403aParticulars of Charge Subject to s859A
Resolution
13 March 2008
RESOLUTIONSResolutions
Legacy
13 March 2008
288cChange of Particulars
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
18 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
17 June 2005
155(6)a155(6)a
Resolution
17 June 2005
RESOLUTIONSResolutions
Resolution
17 June 2005
RESOLUTIONSResolutions
Resolution
17 June 2005
RESOLUTIONSResolutions
Resolution
17 June 2005
RESOLUTIONSResolutions
Legacy
15 June 2005
169169
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 July 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 June 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
20 February 2003
AUDAUD
Legacy
23 December 2002
287Change of Registered Office
Accounts With Accounts Type Medium
28 June 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 June 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 July 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 September 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
26 July 1999
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
4 September 1998
AUDAUD
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Legacy
25 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 September 1997
AAAnnual Accounts
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Resolution
15 August 1997
RESOLUTIONSResolutions
Legacy
7 August 1997
169169
Legacy
3 August 1997
155(6)a155(6)a
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1996
AAAnnual Accounts
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
18 November 1995
403aParticulars of Charge Subject to s859A
Legacy
9 August 1995
363sAnnual Return (shuttle)
Legacy
26 July 1995
403aParticulars of Charge Subject to s859A
Legacy
26 July 1995
403aParticulars of Charge Subject to s859A
Legacy
21 July 1995
88(2)R88(2)R
Certificate Change Of Name Company
18 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 1995
395Particulars of Mortgage or Charge
Legacy
12 July 1995
395Particulars of Mortgage or Charge
Memorandum Articles
7 July 1995
MEM/ARTSMEM/ARTS
Resolution
7 July 1995
RESOLUTIONSResolutions
Resolution
7 July 1995
RESOLUTIONSResolutions
Resolution
7 July 1995
RESOLUTIONSResolutions
Resolution
7 July 1995
RESOLUTIONSResolutions
Resolution
7 July 1995
RESOLUTIONSResolutions
Legacy
7 July 1995
122122
Legacy
7 July 1995
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
27 June 1995
AAAnnual Accounts
Memorandum Articles
26 June 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
14 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
28 July 1994
363sAnnual Return (shuttle)
Legacy
6 May 1994
288288
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Legacy
2 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
20 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
22 August 1991
288288
Legacy
22 August 1991
363aAnnual Return
Legacy
19 April 1991
287Change of Registered Office
Legacy
19 April 1991
288288
Legacy
3 January 1991
395Particulars of Mortgage or Charge
Legacy
16 July 1990
363363
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Legacy
24 July 1989
288288
Resolution
10 May 1989
RESOLUTIONSResolutions
Resolution
10 May 1989
RESOLUTIONSResolutions
Memorandum Articles
10 May 1989
MEM/ARTSMEM/ARTS
Legacy
16 January 1989
287Change of Registered Office
Legacy
15 July 1988
395Particulars of Mortgage or Charge
Legacy
4 July 1988
395Particulars of Mortgage or Charge
Legacy
4 July 1988
287Change of Registered Office
Legacy
4 July 1988
288288
Legacy
7 December 1987
287Change of Registered Office
Legacy
7 December 1987
288288
Incorporation Company
24 November 1987
NEWINCIncorporation