Background WavePink WaveYellow Wave

OMEGA RESOURCE GROUP LIMITED (03508252)

OMEGA RESOURCE GROUP LIMITED (03508252) is an active UK company. incorporated on 11 February 1998. with registered office in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. OMEGA RESOURCE GROUP LIMITED has been registered for 28 years. Current directors include ATKINSON, Frank Robert, DE LUCCHI, Ben, QUINT, Daniel Simon.

Company Number
03508252
Status
active
Type
ltd
Incorporated
11 February 1998
Age
28 years
Address
19-20 The Triangle, Nottingham, NG2 1AE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATKINSON, Frank Robert, DE LUCCHI, Ben, QUINT, Daniel Simon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMEGA RESOURCE GROUP LIMITED

OMEGA RESOURCE GROUP LIMITED is an active company incorporated on 11 February 1998 with the registered office located in Nottingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. OMEGA RESOURCE GROUP LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03508252

LTD Company

Age

28 Years

Incorporated 11 February 1998

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 28 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 1 January 2026 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027

Previous Company Names

OMEGA RESOURCE GROUP PLC
From: 27 September 2007To: 17 October 2011
OMEGA RESOURCE GROUP LIMITED
From: 3 December 2004To: 27 September 2007
OMEGA SELECTION SERVICES LTD
From: 11 February 1998To: 3 December 2004
Contact
Address

19-20 The Triangle Ng2 Business Park Nottingham, NG2 1AE,

Previous Addresses

Omega House, Bonds Mill Bristol Road Stonehouse Gloucestershire GL10 3RF
From: 11 February 1998To: 2 October 2018
Timeline

42 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Nov 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Sept 12
Loan Secured
Jun 15
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jul 19
Director Left
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Jun 20
Loan Secured
Jul 20
Director Joined
Apr 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
0
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

IEG LIMITED

Active
The Triangle, NottinghamNG2 1AE
Corporate secretary
Appointed 15 Mar 2021

ATKINSON, Frank Robert

Active
The Triangle, NottinghamNG2 1AE
Born April 1974
Director
Appointed 11 Mar 2020

DE LUCCHI, Ben

Active
The Triangle, NottinghamNG2 1AE
Born October 1977
Director
Appointed 02 Dec 2019

QUINT, Daniel Simon

Active
The Triangle, NottinghamNG2 1AE
Born January 1974
Director
Appointed 01 Apr 2021

BERESFORD, Alan Robert

Resigned
Private Road, StroudGL5 5BT
Secretary
Appointed 11 Feb 1998
Resigned 28 Sept 2018

COLLINS, Paul

Resigned
The Triangle, NottinghamNG2 1AE
Secretary
Appointed 28 Sept 2018
Resigned 27 Sept 2019

GORMLEY, Philip Andrew

Resigned
The Triangle, NottinghamNG2 1AE
Secretary
Appointed 27 Sept 2019
Resigned 01 Aug 2020

PRISM COSEC LIMITED

Resigned
St Georges Business Park, WeybridgeKT13 0TS
Corporate secretary
Appointed 01 Aug 2020
Resigned 15 Mar 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Feb 1998
Resigned 11 Feb 1998

BERESFORD, Alan Robert

Resigned
Private Road, StroudGL5 5BT
Born May 1974
Director
Appointed 11 Feb 1998
Resigned 28 Sept 2018

KEEGAN, Mark

Resigned
The Triangle, NottinghamNG2 1AE
Born March 1979
Director
Appointed 28 Sept 2018
Resigned 18 Jul 2019

LEWIS, Tracy

Resigned
The Triangle, NottinghamNG2 1AE
Born March 1965
Director
Appointed 11 Mar 2020
Resigned 24 Apr 2020

LUXTON, Clare

Resigned
Omega House, Bonds Mill, StonehouseGL10 3RF
Born May 1964
Director
Appointed 01 Nov 2011
Resigned 24 Jan 2012

LUXTON, Clare

Resigned
Omega House, Bonds Mill, StonehouseGL10 3RF
Born May 1964
Director
Appointed 31 Oct 2011
Resigned 31 Aug 2012

PUGH, Raymond

Resigned
Cirencester Road, CheltenhamGL53 8DB
Born November 1970
Director
Appointed 11 Feb 1998
Resigned 28 Sept 2018

PULLEN, Christopher Mark

Resigned
The Triangle, NottinghamNG2 1AE
Born May 1970
Director
Appointed 28 Sept 2018
Resigned 03 Jun 2020

STRICKLAND, James Frederick Anthony

Resigned
Brytten Collier House, HarpoleNN7 4BS
Born November 1972
Director
Appointed 11 Feb 1998
Resigned 28 Sept 2018

UNDERWOOD, Mark William

Resigned
The Triangle, NottinghamNG2 1AE
Born May 1977
Director
Appointed 28 Sept 2018
Resigned 17 Jan 2020

WATTS, Michael Robert, Dr

Resigned
The Triangle, NottinghamNG2 1AE
Born May 1974
Director
Appointed 28 Sept 2018
Resigned 18 Dec 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 11 Feb 1998
Resigned 11 Feb 1998

Persons with significant control

4

1 Active
3 Ceased
The Triangle, NottinghamNG2 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2018

Mr James Frederick Anthony Strickland

Ceased
Omega House, Bonds Mill, StonehouseGL10 3RF
Born November 1972

Nature of Control

Significant influence or control
Notified 11 Feb 2017
Ceased 28 Sept 2018

Mr Alan Robert Beresford

Ceased
Omega House, Bonds Mill, StonehouseGL10 3RF
Born May 1974

Nature of Control

Significant influence or control
Notified 11 Feb 2017
Ceased 28 Sept 2018

Mr Raymond Pugh

Ceased
Omega House, Bonds Mill, StonehouseGL10 3RF
Born November 1970

Nature of Control

Significant influence or control
Notified 11 Feb 2017
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 April 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2021
AAAnnual Accounts
Legacy
6 January 2021
PARENT_ACCPARENT_ACC
Legacy
6 January 2021
GUARANTEE2GUARANTEE2
Legacy
6 January 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
18 September 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
4 August 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 August 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Resolution
15 June 2020
RESOLUTIONSResolutions
Memorandum Articles
12 June 2020
MAMA
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Capital Name Of Class Of Shares
9 April 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
23 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Auditors Resignation Company
21 November 2019
AUDAUD
Memorandum Articles
29 August 2019
MAMA
Resolution
22 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Resolution
17 October 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2016
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Change Account Reference Date Company Previous Extended
11 July 2013
AA01Change of Accounting Reference Date
Legacy
4 April 2013
MG01MG01
Legacy
4 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Termination Director Company With Name
12 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Legacy
9 November 2011
MG01MG01
Certificate Re Registration Public Limited Company To Private
17 October 2011
CERT10CERT10
Re Registration Memorandum Articles
17 October 2011
MARMAR
Resolution
17 October 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
17 October 2011
RR02RR02
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Legacy
30 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Accounts With Made Up Date
2 October 2010
AAAnnual Accounts
Miscellaneous
19 May 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Sail Address Company
16 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
6 August 2009
395Particulars of Mortgage or Charge
Legacy
5 March 2009
363aAnnual Return
Legacy
15 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Legacy
21 February 2008
190190
Legacy
21 February 2008
353353
Legacy
21 February 2008
287Change of Registered Office
Certificate Re Registration Private To Public Limited Company
27 September 2007
CERT5CERT5
Re Registration Memorandum Articles
27 September 2007
MARMAR
Auditors Statement
27 September 2007
AUDSAUDS
Auditors Report
27 September 2007
AUDRAUDR
Accounts Balance Sheet
27 September 2007
BSBS
Legacy
27 September 2007
43(3)43(3)
Legacy
27 September 2007
43(3)e43(3)e
Legacy
25 September 2007
88(2)R88(2)R
Resolution
25 September 2007
RESOLUTIONSResolutions
Resolution
25 September 2007
RESOLUTIONSResolutions
Legacy
25 September 2007
123Notice of Increase in Nominal Capital
Resolution
24 September 2007
RESOLUTIONSResolutions
Accounts With Made Up Date
13 September 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
11 October 2006
395Particulars of Mortgage or Charge
Legacy
28 September 2006
395Particulars of Mortgage or Charge
Legacy
18 August 2006
395Particulars of Mortgage or Charge
Legacy
5 May 2006
363aAnnual Return
Legacy
5 May 2006
288cChange of Particulars
Legacy
11 January 2006
122122
Resolution
31 October 2005
RESOLUTIONSResolutions
Resolution
31 October 2005
RESOLUTIONSResolutions
Resolution
31 October 2005
RESOLUTIONSResolutions
Resolution
31 October 2005
RESOLUTIONSResolutions
Legacy
31 October 2005
122122
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 December 2004
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
17 March 2004
AUDAUD
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
5 August 2003
287Change of Registered Office
Accounts With Accounts Type Small
3 July 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
13 January 2001
395Particulars of Mortgage or Charge
Legacy
26 October 2000
287Change of Registered Office
Accounts With Accounts Type Small
26 July 2000
AAAnnual Accounts
Legacy
20 April 2000
395Particulars of Mortgage or Charge
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1999
AAAnnual Accounts
Legacy
13 March 1999
363sAnnual Return (shuttle)
Legacy
2 April 1998
225Change of Accounting Reference Date
Legacy
11 March 1998
287Change of Registered Office
Legacy
6 March 1998
395Particulars of Mortgage or Charge
Legacy
18 February 1998
88(2)R88(2)R
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288bResignation of Director or Secretary
Incorporation Company
11 February 1998
NEWINCIncorporation