Background WavePink WaveYellow Wave

OMEGA COURT MANAGEMENT COMPANY LIMITED (02281018)

OMEGA COURT MANAGEMENT COMPANY LIMITED (02281018) is an active UK company. incorporated on 27 July 1988. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in residents property management. OMEGA COURT MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include DAVIES, Leslie William, DAY, Glenn Kenneth, GAUNT, John Richard Tom and 5 others.

Company Number
02281018
Status
active
Type
ltd
Incorporated
27 July 1988
Age
37 years
Address
4th Floor Abbey House, Sheffield, S1 2GY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Leslie William, DAY, Glenn Kenneth, GAUNT, John Richard Tom, GILDER, Mark David, HALE, Nigel Robert, HINCHLIFFE, David Scott, RENSHAW SMITH, Simon, SHORT, John Anthony Burkitt
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMEGA COURT MANAGEMENT COMPANY LIMITED

OMEGA COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 July 1988 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OMEGA COURT MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02281018

LTD Company

Age

37 Years

Incorporated 27 July 1988

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 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

BROOMCO (261) LIMITED
From: 27 July 1988To: 22 November 1988
Contact
Address

4th Floor Abbey House Leopold Street Sheffield, S1 2GY,

Previous Addresses

Fowler Sandford 8 st James Street Sheffield S1 1XN
From: 27 July 1988To: 21 July 2023
Timeline

23 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Director Joined
Aug 10
Director Joined
Aug 15
Director Left
Aug 15
Director Left
May 16
Director Left
May 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Jun 17
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Apr 22
Director Joined
May 22
Director Left
Aug 22
Director Left
Jan 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Jul 24
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

DAVIES, Leslie William

Active
Meadow Lodge 42 Cartledge Lane, SheffieldS18 5SB
Secretary
Appointed 16 Aug 2005

DAVIES, Leslie William

Active
Meadow Lodge 42 Cartledge Lane, SheffieldS18 5SB
Born June 1951
Director
Appointed N/A

DAY, Glenn Kenneth

Active
Cross Street, RotherhamS66 2SA
Born October 1955
Director
Appointed 12 Aug 2016

GAUNT, John Richard Tom

Active
Oakeswood House, SheffieldS32 2HX
Born May 1952
Director
Appointed 07 Feb 2002

GILDER, Mark David

Active
Leopold Street, SheffieldS1 2GY
Born October 1979
Director
Appointed 07 Nov 2025

HALE, Nigel Robert

Active
Cemetery Road, SheffieldS11 8FT
Born March 1955
Director
Appointed 18 Sept 2023

HINCHLIFFE, David Scott

Active
Stumperlowe Crescent Road, SheffieldS10 3PQ
Born August 1975
Director
Appointed 25 Aug 2016

RENSHAW SMITH, Simon

Active
356 Omega Court, SheffieldS11 8FT
Born November 1966
Director
Appointed 09 Sept 2002

SHORT, John Anthony Burkitt

Active
Rose Cottage, Ashford In The WaterDE45 1QP
Born April 1954
Director
Appointed 04 Jan 1993

EVERTON, Charles Walter

Resigned
32 Kilburn Road, DerbyshireS18 8QA
Secretary
Appointed 16 Jul 1996
Resigned 29 Apr 2005

KIRKMAN, Howard

Resigned
Ashdell Froggatt Edge, SheffieldS30 1ZB
Secretary
Appointed N/A
Resigned 26 Aug 1992

RODDISON, John

Resigned
4 Whirlow Park Road, SheffieldS11 9NP
Secretary
Appointed 26 Aug 1992
Resigned 04 Apr 1996

ANDERTON, Nigel John

Resigned
Westbury, 33 Earle Drive, NestonCH64 6RY
Born March 1954
Director
Appointed N/A
Resigned 13 Aug 2015

BARROWCLOUGH, Richard Ashley

Resigned
Ikhaya 305 Coppice Drive, HuddersfieldHD4 7WT
Born December 1958
Director
Appointed N/A
Resigned 26 Apr 1994

BRAMALL, George Michael

Resigned
41 Stumperlowe, SheffieldS10 3QP
Born November 1944
Director
Appointed N/A
Resigned 24 Oct 1998

BROOKS, Arthur James

Resigned
30 Hill Turrets Close, SheffieldS11 9RB
Born December 1924
Director
Appointed 04 Apr 1996
Resigned 07 Feb 2002

BURROWS, Peter Simon

Resigned
Stonecroft, SheffieldS10 3LZ
Born September 1967
Director
Appointed 11 Apr 2005
Resigned 28 Jan 2009

CLIFFORD, Robert

Resigned
5 Castle Street, St HelierJE2 3RT
Born October 1961
Director
Appointed N/A
Resigned 02 Oct 2008

DAVISON, Matthew James

Resigned
28 Bailey Street, SheffieldS1 4EH
Born May 1973
Director
Appointed 28 Oct 2019
Resigned 17 May 2021

DINES, Roger Alan

Resigned
27 Deyncourt Gardens, UpminsterRM14 1DG
Born January 1947
Director
Appointed N/A
Resigned 06 Feb 2002

DOCHERTY, Kevin John

Resigned
Stumperlowe Hall Road, SheffieldS10 3QT
Born June 1956
Director
Appointed 20 Apr 2010
Resigned 28 May 2025

EVERTON, Charles Walter

Resigned
32 Kilburn Road, DerbyshireS18 8QA
Born May 1945
Director
Appointed N/A
Resigned 29 Apr 2005

GOODSON, Alan

Resigned
51 Redmires Road, SheffieldS10 4LB
Born September 1946
Director
Appointed 20 Jul 1999
Resigned 03 May 2005

JONES, Philip Glyn

Resigned
Unit 6, SheffieldS11 3FT
Born May 1954
Director
Appointed N/A
Resigned 08 Jul 1999

MAUD, Glenn

Resigned
Bents House Sugworth, SheffieldS6 6JA
Born June 1958
Director
Appointed N/A
Resigned 31 Jan 1994

MCBOYLE, Colin

Resigned
Omega Court, SheffieldS11 8FT
Born February 1947
Director
Appointed 14 Apr 2005
Resigned 05 Oct 2023

METCALFE, Anthony Bowers

Resigned
21 Newbigg, ScunthorpeDN17 4EZ
Born February 1944
Director
Appointed 11 Dec 1995
Resigned 21 May 2004

MIDDLETON, Paul

Resigned
Cemetery Road, SheffieldS11 8FT
Born June 1963
Director
Appointed 18 Sept 2023
Resigned 06 Nov 2025

MILLS, Andrew

Resigned
Friarsgate, ChesterCH1 1XG
Born March 1966
Director
Appointed 13 Aug 2015
Resigned 12 Aug 2016

ORRELL, Joanne Elizabeth

Resigned
10 Park Place, LeedsLS1 2RU
Born May 1967
Director
Appointed N/A
Resigned 07 Sept 1993

PATTERSON, Bryan

Resigned
Flat 7 Wentworth Lodge, WakefieldWF1 3QF
Born January 1972
Director
Appointed N/A
Resigned 02 Sept 1993

RALSTON, Timothy Scott

Resigned
27 Hill Street, SheffieldS2 4SP
Born June 1963
Director
Appointed 20 Jun 2017
Resigned 09 Oct 2019

RODDISON, John

Resigned
4 Whirlow Park Road, SheffieldS11 9NP
Born January 1955
Director
Appointed N/A
Resigned 04 Apr 1996

SHAH, Jayendra Kumar Hemraj

Resigned
17 Mulgrave Road, HarrowHA1 3UG
Born August 1938
Director
Appointed 09 Aug 2002
Resigned 15 Mar 2016

SIDDIQUE, Taufik

Resigned
3 Birch Close, BirminghamB30 1NA
Born July 1979
Director
Appointed 11 Feb 2009
Resigned 24 Mar 2022
Fundings
Financials
Latest Activities

Filing History

183

Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Move Registers To Sail Company
3 August 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Sail Address Company
3 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
4 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2006
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
7 September 2003
363sAnnual Return (shuttle)
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
21 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2002
AAAnnual Accounts
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
2 October 2001
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
28 September 1999
AAMDAAMD
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Legacy
11 September 1996
363sAnnual Return (shuttle)
Legacy
9 September 1996
288288
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Accounts With Accounts Type Full
16 August 1996
AAAnnual Accounts
Legacy
5 July 1996
288288
Legacy
9 June 1996
288288
Legacy
28 April 1996
288288
Legacy
8 January 1996
288288
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1994
AAAnnual Accounts
Legacy
8 June 1994
288288
Legacy
21 February 1994
288288
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Accounts With Accounts Type Full
29 September 1993
AAAnnual Accounts
Resolution
7 September 1993
RESOLUTIONSResolutions
Resolution
7 September 1993
RESOLUTIONSResolutions
Resolution
7 September 1993
RESOLUTIONSResolutions
Legacy
7 September 1993
363sAnnual Return (shuttle)
Legacy
26 January 1993
288288
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
7 October 1992
288288
Legacy
26 August 1992
363b363b
Legacy
20 June 1992
288288
Legacy
20 June 1992
288288
Legacy
8 April 1992
225(1)225(1)
Legacy
17 March 1992
288288
Legacy
10 March 1992
287Change of Registered Office
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Legacy
16 January 1992
88(2)R88(2)R
Legacy
16 January 1992
88(2)R88(2)R
Legacy
16 January 1992
88(2)R88(2)R
Legacy
16 January 1992
88(2)R88(2)R
Legacy
16 January 1992
88(2)R88(2)R
Legacy
16 January 1992
88(2)R88(2)R
Legacy
16 January 1992
88(2)R88(2)R
Legacy
16 January 1992
88(2)R88(2)R
Legacy
16 January 1992
88(2)R88(2)R
Legacy
16 January 1992
88(2)R88(2)R
Legacy
16 January 1992
88(2)R88(2)R
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
16 January 1992
288288
Legacy
15 June 1991
363aAnnual Return
Legacy
15 June 1991
363aAnnual Return
Legacy
15 June 1991
363aAnnual Return
Resolution
15 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 March 1991
AAAnnual Accounts
Legacy
26 September 1989
288288
Resolution
15 September 1989
RESOLUTIONSResolutions
Resolution
15 September 1989
RESOLUTIONSResolutions
Legacy
15 September 1989
123Notice of Increase in Nominal Capital
Resolution
8 May 1989
RESOLUTIONSResolutions
Legacy
2 May 1989
288288
Legacy
2 May 1989
288288
Resolution
2 May 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 November 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 July 1988
NEWINCIncorporation