Background WavePink WaveYellow Wave

OMEGA LEASING LIMITED (03780306)

OMEGA LEASING LIMITED (03780306) is an active UK company. incorporated on 26 May 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of passenger air transport equipment. OMEGA LEASING LIMITED has been registered for 26 years. Current directors include HUGHES, Benjamin Patrick, JANAGAN, Balasundarampillai, WHIDDETT, Oliver Andrew.

Company Number
03780306
Status
active
Type
ltd
Incorporated
26 May 1999
Age
26 years
Address
1 Brewer's Green, London, SW1H 0RH
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of passenger air transport equipment
Directors
HUGHES, Benjamin Patrick, JANAGAN, Balasundarampillai, WHIDDETT, Oliver Andrew
SIC Codes
77351

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMEGA LEASING LIMITED

OMEGA LEASING LIMITED is an active company incorporated on 26 May 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of passenger air transport equipment. OMEGA LEASING LIMITED was registered 26 years ago.(SIC: 77351)

Status

active

Active since 26 years ago

Company No

03780306

LTD Company

Age

26 Years

Incorporated 26 May 1999

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 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

1 Brewer's Green London, SW1H 0RH,

Previous Addresses

62 Buckingham Gate London SW1E 6AT
From: 2 December 2014To: 8 June 2019
65 Buckingham Gate London SW1E 6AT
From: 26 May 1999To: 2 December 2014
Timeline

19 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Apr 21
Director Left
Apr 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

JOHNSON, Rachel

Active
Moor Lane, DerbyDE24 8BJ
Secretary
Appointed 12 Mar 2012

HUGHES, Benjamin Patrick

Active
Brewer's Green, LondonSW1H 0RH
Born May 1981
Director
Appointed 20 Dec 2024

JANAGAN, Balasundarampillai

Active
Brewer's Green, LondonSW1H 0RH
Born June 1970
Director
Appointed 08 Jul 2019

WHIDDETT, Oliver Andrew

Active
Brewer's Green, LondonSW1H 0RH
Born June 1976
Director
Appointed 20 Dec 2024

ARUNDELL, Mark Richard Harris

Resigned
6 Eddiscombe Road, LondonSW6 4UA
Secretary
Appointed 26 May 1999
Resigned 16 Mar 2004

ASHFIELD, John Richard

Resigned
4 Peckham Gardens, DerbyDE22 4FY
Secretary
Appointed 27 Jul 2000
Resigned 16 Mar 2004

GOMA, Delrose Joy

Resigned
Moor Lane, DerbyDE24 8BJ
Secretary
Appointed 27 Sept 2004
Resigned 19 Mar 2014

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 26 May 1999
Resigned 26 May 1999

JACKSON, Christopher Hollingsworth

Resigned
Eccles Road, LondonSW11 1LZ
Secretary
Appointed 25 Jun 2004
Resigned 14 Sept 2011

SCARROTT, Adam

Resigned
2 Sandiland Crescent, HayesBR2 7DR
Secretary
Appointed 15 Mar 2004
Resigned 25 Jun 2004

ROLLS-ROYCE SECRETARIAT LIMITED

Resigned
Moor Lane, DerbyDE24 8BJ
Corporate secretary
Appointed 19 Mar 2014
Resigned 31 Aug 2015

ARUNDELL, Mark Richard Harris

Resigned
C21 Albion Riverside, LondonSW11 4AR
Born May 1964
Director
Appointed 26 May 1999
Resigned 25 May 2007

BRADY, Mark

Resigned
Buckingham Gate, LondonSW1E 6AT
Born October 1965
Director
Appointed 21 Apr 2008
Resigned 31 May 2019

DIX, Marcus Paul

Resigned
Brewer's Green, LondonSW1H 0RH
Born December 1978
Director
Appointed 29 Mar 2021
Resigned 13 Feb 2023

GARRETT, Mark

Resigned
Moor Lane, DerbyDE2 8BJ
Born August 1969
Director
Appointed 08 Nov 2004
Resigned 15 Sept 2020

GOLDSWORTHY, Nigel Timothy

Resigned
6 Ashen Grove, LondonSW19 8BN
Born February 1965
Director
Appointed 08 Nov 2004
Resigned 21 Apr 2008

HARVEY, James Edward

Resigned
Brewer's Green, LondonSW1H 0RH
Born February 1980
Director
Appointed 15 Sept 2020
Resigned 19 Mar 2021

MILLER, Nicola Jane

Resigned
69 Quentin Road, LondonSE13 5DG
Born April 1970
Director
Appointed 07 Jun 1999
Resigned 28 Jun 1999

POWERS, William Theodore

Resigned
11603 Cedar Chase Road, Herndon
Born August 1960
Director
Appointed 26 May 1999
Resigned 31 Dec 2002

PRINCE, Edward Peter Charles

Resigned
Brewer's Green, LondonSW1H 0RH
Born January 1986
Director
Appointed 10 Mar 2023
Resigned 20 Dec 2024

SCARROTT, Adam

Resigned
29 Albert Road, BromleyBR2 9PT
Born September 1969
Director
Appointed 07 Jun 1999
Resigned 28 Jun 1999

SPALDING, Simon Peter Andrew

Resigned
5 Chaseley Drive, SandersteadCR2 0DN
Born November 1963
Director
Appointed 26 May 1999
Resigned 23 Nov 2002

WILSON, Hylda Irene

Resigned
8 Kent House, RichmondTW10 5AU
Born September 1959
Director
Appointed 16 Mar 2004
Resigned 21 Apr 2008

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 26 May 1999
Resigned 26 May 1999

Persons with significant control

1

Brewer's Green, LondonSW1H 0RH

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

137

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
24 December 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 June 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
27 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
31 March 2014
AP04Appointment of Corporate Secretary
Miscellaneous
30 October 2013
MISCMISC
Auditors Resignation Company
28 October 2013
AUDAUD
Miscellaneous
28 October 2013
MISCMISC
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Legacy
13 July 2010
MG01MG01
Legacy
13 July 2010
MG01MG01
Legacy
13 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Secretary Company With Change Date
19 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
16 June 2008
288cChange of Particulars
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Resolution
25 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
363aAnnual Return
Legacy
29 March 2007
288cChange of Particulars
Resolution
6 November 2006
RESOLUTIONSResolutions
Resolution
6 November 2006
RESOLUTIONSResolutions
Resolution
6 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2005
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 2004
AAAnnual Accounts
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
31 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Legacy
25 June 2001
395Particulars of Mortgage or Charge
Legacy
25 June 2001
395Particulars of Mortgage or Charge
Legacy
25 June 2001
395Particulars of Mortgage or Charge
Resolution
15 May 2001
RESOLUTIONSResolutions
Legacy
28 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
27 June 2000
395Particulars of Mortgage or Charge
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
15 July 1999
88(2)R88(2)R
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
24 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
288aAppointment of Director or Secretary
Resolution
7 June 1999
RESOLUTIONSResolutions
Memorandum Articles
7 June 1999
MEM/ARTSMEM/ARTS
Legacy
7 June 1999
122122
Legacy
7 June 1999
287Change of Registered Office
Legacy
7 June 1999
225Change of Accounting Reference Date
Resolution
7 June 1999
RESOLUTIONSResolutions
Incorporation Company
26 May 1999
NEWINCIncorporation