Background WavePink WaveYellow Wave

OMCO UK LIMITED (03108363)

OMCO UK LIMITED (03108363) is an active UK company. incorporated on 29 September 1995. with registered office in Castleford. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures. OMCO UK LIMITED has been registered for 30 years. Current directors include ATKINSON, Martyn Timothy, BELL, Steven, RANOGAJEC, Darko and 1 others.

Company Number
03108363
Status
active
Type
ltd
Incorporated
29 September 1995
Age
30 years
Address
9d Werner Court, Castleford, WF10 4TN
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
ATKINSON, Martyn Timothy, BELL, Steven, RANOGAJEC, Darko, WYBO, Jurgen Alfons
SIC Codes
25110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMCO UK LIMITED

OMCO UK LIMITED is an active company incorporated on 29 September 1995 with the registered office located in Castleford. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures. OMCO UK LIMITED was registered 30 years ago.(SIC: 25110)

Status

active

Active since 30 years ago

Company No

03108363

LTD Company

Age

30 Years

Incorporated 29 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

OMCO (U.K.) LIMITED
From: 27 October 1995To: 2 March 2007
FLIGHTWELL LIMITED
From: 29 September 1995To: 27 October 1995
Contact
Address

9d Werner Court Glasshoughton Castleford, WF10 4TN,

Previous Addresses

Unit 5 Gelderd Park 98 Gelderd Road, Holbeck Leeds West Yorkshire LS12 6HJ United Kingdom
From: 4 April 2022To: 13 November 2023
Unit 5 Gelderd Park Gelderd Road Leeds West Yorkshire LS12 6HJ United Kingdom
From: 29 March 2022To: 4 April 2022
New Street Mills Carlisle Road Pudsey Leeds West Yorkshire LS28 8LW
From: 29 September 1995To: 29 March 2022
Timeline

7 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
May 11
Director Left
Sept 11
Director Joined
Oct 13
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

ATKINSON, Martyn Timothy

Active
Glasshoughton, CastlefordWF10 4TN
Born April 1960
Director
Appointed 01 Apr 2011

BELL, Steven

Active
Glasshoughton, CastlefordWF10 4TN
Born April 1967
Director
Appointed 12 Nov 2025

RANOGAJEC, Darko

Active
Glasshoughton, CastlefordWF10 4TN
Born July 1963
Director
Appointed 01 Oct 2013

WYBO, Jurgen Alfons

Active
Glasshoughton, CastlefordWF10 4TN
Born February 1975
Director
Appointed 01 Jul 2021

BRODERICK, Mary Patricia

Resigned
98 Gelderd Road, Holbeck, LeedsLS12 6HJ
Secretary
Appointed 13 Feb 2007
Resigned 25 Sept 2023

DEROOVER, Patrick

Resigned
Pijke Straat 75, Oostakker-Gent9041
Secretary
Appointed 28 Sept 1998
Resigned 31 Aug 2000

NYS, Theo

Resigned
Notelarendreef 28, Kampenhout-Berg
Secretary
Appointed 01 Sept 2000
Resigned 13 Feb 2007

VERLEYSEN, Josef

Resigned
Stationsstraat 28, Aalter9880
Secretary
Appointed 18 Oct 1995
Resigned 28 Sept 1998

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 29 Sept 1995
Resigned 18 Oct 1995

DE FOUR, Willy Wilfried

Resigned
New Street Mills, Pudsey LeedsLS28 8LW
Born March 1959
Director
Appointed 13 Feb 2007
Resigned 27 Sept 2021

SEYNAEVE, Jean Christophe

Resigned
Blommeke 1 At 8730, Beernem
Born November 1969
Director
Appointed 13 Feb 2007
Resigned 28 Feb 2011

WIERSEMA, Eiko

Resigned
Phillipaertpad 1/12, 8300 Knokke-Heist
Born June 1941
Director
Appointed 18 Oct 1995
Resigned 13 Feb 2007

WILKINSON, John Stuart

Resigned
18 Oakwood Terrace, PudseyLS28 8NY
Born February 1943
Director
Appointed 13 Feb 2007
Resigned 10 Feb 2009

Persons with significant control

1

Venecolean 10 - 9880, Aalter

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Small
4 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2018
AAAnnual Accounts
Auditors Resignation Company
16 October 2017
AUDAUD
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2013
AR01AR01
Accounts With Accounts Type Full
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
3 April 2007
288bResignation of Director or Secretary
Memorandum Articles
8 March 2007
MEM/ARTSMEM/ARTS
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Resolution
8 March 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
24 October 2005
287Change of Registered Office
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Resolution
11 April 1998
RESOLUTIONSResolutions
Legacy
11 April 1998
88(2)R88(2)R
Legacy
11 April 1998
123Notice of Increase in Nominal Capital
Legacy
2 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
19 December 1996
88(2)R88(2)R
Legacy
19 December 1996
123Notice of Increase in Nominal Capital
Resolution
19 December 1996
RESOLUTIONSResolutions
Legacy
4 November 1996
363sAnnual Return (shuttle)
Resolution
9 May 1996
RESOLUTIONSResolutions
Legacy
9 May 1996
88(2)R88(2)R
Legacy
9 May 1996
123Notice of Increase in Nominal Capital
Legacy
29 November 1995
88(2)R88(2)R
Legacy
29 November 1995
225(1)225(1)
Accounts With Accounts Type Dormant
10 November 1995
AAAnnual Accounts
Resolution
10 November 1995
RESOLUTIONSResolutions
Legacy
10 November 1995
225(1)225(1)
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
287Change of Registered Office
Certificate Change Of Name Company
26 October 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 September 1995
NEWINCIncorporation