Background WavePink WaveYellow Wave

OMEGA INTERNATIONAL GROUP LIMITED (03053670)

OMEGA INTERNATIONAL GROUP LIMITED (03053670) is an active UK company. incorporated on 5 May 1995. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OMEGA INTERNATIONAL GROUP LIMITED has been registered for 30 years. Current directors include MURRAY, James John Robert.

Company Number
03053670
Status
active
Type
ltd
Incorporated
5 May 1995
Age
30 years
Address
Omega Boulevard Capitol Park, Doncaster, DN8 5TX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MURRAY, James John Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMEGA INTERNATIONAL GROUP LIMITED

OMEGA INTERNATIONAL GROUP LIMITED is an active company incorporated on 5 May 1995 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OMEGA INTERNATIONAL GROUP LIMITED was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03053670

LTD Company

Age

30 Years

Incorporated 5 May 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

OMEGA INTERNATIONAL GROUP PLC
From: 4 June 2009To: 31 March 2011
OMEGA INTERNATIONAL GROUP LIMITED
From: 10 February 2009To: 4 June 2009
OMEGA INTERNATIONAL GROUP PLC
From: 4 August 1995To: 10 February 2009
MULTILINEAR LIMITED
From: 5 May 1995To: 4 August 1995
Contact
Address

Omega Boulevard Capitol Park Thorne Doncaster, DN8 5TX,

Timeline

9 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Director Joined
Jan 10
Director Left
Jan 10
Director Left
May 11
Director Left
May 11
Capital Update
Dec 13
Director Left
Jun 17
Director Joined
Jan 18
Director Left
Mar 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

MURRAY, James John Robert

Active
Capitol Park, DoncasterDN8 5TX
Born September 1990
Director
Appointed 05 Jan 2018

ADAM, Richard

Resigned
Capitol Park, DoncasterDN8 5TX
Secretary
Appointed 31 Aug 2018
Resigned 11 Nov 2019

BARBER, Simon Keith

Resigned
Capitol Park, DoncasterDN8 5TX
Secretary
Appointed 31 Jul 2010
Resigned 31 Aug 2018

LEVITT, Martin Paul

Resigned
Scite House 377 Halifax Road, LiversedgeWF15 8DU
Secretary
Appointed 07 Nov 1995
Resigned 30 Jun 2007

MCGOWAN, Robert

Resigned
10 Border Close, ChesterfieldS43 4DS
Secretary
Appointed 26 Jul 2007
Resigned 31 Jul 2010

WINFIELD, Newton Stanley

Resigned
Cherry Tree Farm, Lower WhitleyWF12 0NR
Secretary
Appointed 05 Jul 1995
Resigned 07 Nov 1995

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 01 Jan 2010
Resigned 30 Jun 2025

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 05 May 1995
Resigned 05 Jul 1995

BARBER, Simon Keith

Resigned
Capitol Park, DoncasterDN8 5TX
Born March 1967
Director
Appointed 01 Jan 2010
Resigned 03 Mar 2025

BAXENDALE, Christopher John

Resigned
Greyfriars Layton Road, LeedsLS18 5ET
Born March 1947
Director
Appointed 07 Nov 1995
Resigned 04 Feb 2000

GALVIN, Francis Anthony

Resigned
Birks Farm, HuddersfieldHD8 0LH
Born January 1951
Director
Appointed 05 Jul 1995
Resigned 31 Dec 2009

LEITH, Prudence Margaret

Resigned
Chastleton Glebe, Moreton In MarshGL56 0SZ
Born February 1940
Director
Appointed 01 Mar 2004
Resigned 07 Jan 2009

LEVITT, Martin Paul

Resigned
Scite House 377 Halifax Road, LiversedgeWF15 8DU
Born December 1950
Director
Appointed 07 Nov 1995
Resigned 30 Jun 2007

MCDONALD, Kevin

Resigned
Serlby Hall, BawtryDN10 6BA
Born October 1933
Director
Appointed 01 Mar 2004
Resigned 07 Jan 2009

MURRAY, Robert Sydney, Sir

Resigned
Route Orange, JerseyJE3 8GP
Born August 1946
Director
Appointed 05 Jul 1995
Resigned 05 Apr 2011

RUMAK, Michael

Resigned
Bowers Cottage, BarkislandHX4 OAS
Born February 1949
Director
Appointed 05 Jul 1995
Resigned 10 Feb 2000

WALKER, Peter Ian

Resigned
Capitol Park, DoncasterDN8 5TX
Born August 1971
Director
Appointed 01 Jul 2007
Resigned 02 Jun 2017

WINFIELD, Newton Stanley

Resigned
Main Street, YorkYO61 4SL
Born August 1953
Director
Appointed 05 Jul 1995
Resigned 05 Apr 2011

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 05 May 1995
Resigned 05 Jul 1995

Persons with significant control

1

Capitol Park, DoncasterDN8 5TX

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

176

Termination Secretary Company With Name Termination Date
31 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
13 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Legacy
10 December 2013
SH20SH20
Legacy
10 December 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
10 December 2013
SH19Statement of Capital
Resolution
10 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Legacy
26 April 2011
MG02MG02
Legacy
26 April 2011
MG02MG02
Legacy
26 April 2011
MG02MG02
Resolution
21 April 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
1 April 2011
CC04CC04
Certificate Re Registration Public Limited Company To Private
31 March 2011
CERT10CERT10
Re Registration Memorandum Articles
31 March 2011
MARMAR
Resolution
31 March 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
31 March 2011
RR02RR02
Appoint Person Secretary Company With Name
4 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Legacy
18 February 2010
MG01MG01
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
28 January 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
22 June 2009
AAAnnual Accounts
Accounts Balance Sheet
4 June 2009
BSBS
Auditors Report
4 June 2009
AUDRAUDR
Auditors Statement
4 June 2009
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
4 June 2009
CERT5CERT5
Re Registration Memorandum Articles
4 June 2009
MARMAR
Legacy
4 June 2009
43(3)43(3)
Legacy
4 June 2009
43(3)e43(3)e
Resolution
4 June 2009
RESOLUTIONSResolutions
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
353353
Legacy
14 May 2009
288cChange of Particulars
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
10 February 2009
CERT10CERT10
Re Registration Memorandum Articles
10 February 2009
MARMAR
Legacy
10 February 2009
5353
Resolution
10 February 2009
RESOLUTIONSResolutions
Legacy
9 February 2009
395Particulars of Mortgage or Charge
Legacy
30 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 April 2008
AAAnnual Accounts
Legacy
2 October 2007
88(2)R88(2)R
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 April 2007
AAAnnual Accounts
Accounts With Accounts Type Interim
20 November 2006
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 May 2006
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 April 2005
AAAnnual Accounts
Legacy
16 August 2004
288cChange of Particulars
Legacy
14 June 2004
88(2)R88(2)R
Legacy
14 June 2004
88(2)R88(2)R
Legacy
14 June 2004
122122
Legacy
14 June 2004
122122
Legacy
14 June 2004
123Notice of Increase in Nominal Capital
Resolution
14 June 2004
RESOLUTIONSResolutions
Resolution
14 June 2004
RESOLUTIONSResolutions
Resolution
14 June 2004
RESOLUTIONSResolutions
Resolution
14 June 2004
RESOLUTIONSResolutions
Resolution
14 June 2004
RESOLUTIONSResolutions
Resolution
14 June 2004
RESOLUTIONSResolutions
Resolution
14 June 2004
RESOLUTIONSResolutions
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
353a353a
Legacy
15 April 2004
PROSPPROSP
Accounts With Accounts Type Group
31 March 2004
AAAnnual Accounts
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
122122
Legacy
22 January 2004
122122
Legacy
11 September 2003
122122
Accounts With Accounts Type Interim
19 August 2003
AAAnnual Accounts
Legacy
11 July 2003
122122
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
122122
Accounts With Accounts Type Group
20 June 2003
AAAnnual Accounts
Legacy
6 May 2003
288cChange of Particulars
Auditors Resignation Company
26 February 2003
AUDAUD
Accounts With Accounts Type Interim
15 August 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 May 2002
AAAnnual Accounts
Legacy
14 December 2001
288cChange of Particulars
Accounts With Accounts Type Interim
14 August 2001
AAAnnual Accounts
Accounts With Accounts Type Group
27 July 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 April 2000
AAAnnual Accounts
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Resolution
13 January 2000
RESOLUTIONSResolutions
Resolution
13 January 2000
RESOLUTIONSResolutions
Legacy
13 January 2000
123Notice of Increase in Nominal Capital
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 April 1999
AAAnnual Accounts
Auditors Resignation Company
11 August 1998
AUDAUD
Accounts With Accounts Type Full Group
31 July 1998
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Resolution
23 September 1997
RESOLUTIONSResolutions
Resolution
23 September 1997
RESOLUTIONSResolutions
Legacy
23 September 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
3 August 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
10 July 1996
287Change of Registered Office
Legacy
4 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 April 1996
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
22 March 1996
CERT5CERT5
Auditors Statement
22 March 1996
AUDSAUDS
Auditors Report
22 March 1996
AUDRAUDR
Accounts Balance Sheet
22 March 1996
BSBS
Re Registration Memorandum Articles
22 March 1996
MARMAR
Legacy
22 March 1996
43(3)e43(3)e
Legacy
22 March 1996
43(3)43(3)
Resolution
22 March 1996
RESOLUTIONSResolutions
Legacy
29 November 1995
287Change of Registered Office
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
4 September 1995
224224
Legacy
11 August 1995
288288
Certificate Change Of Name Company
3 August 1995
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
21 July 1995
MEM/ARTSMEM/ARTS
Legacy
21 July 1995
88(2)R88(2)R
Legacy
21 July 1995
123Notice of Increase in Nominal Capital
Resolution
21 July 1995
RESOLUTIONSResolutions
Resolution
21 July 1995
RESOLUTIONSResolutions
Legacy
14 July 1995
288288
Legacy
14 July 1995
288288
Legacy
14 July 1995
288288
Legacy
14 July 1995
288288
Legacy
14 July 1995
288288
Legacy
14 July 1995
287Change of Registered Office
Incorporation Company
5 May 1995
NEWINCIncorporation