Background WavePink WaveYellow Wave

OMEGA KITCHENS LIMITED (04016000)

OMEGA KITCHENS LIMITED (04016000) is an active UK company. incorporated on 16 June 2000. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OMEGA KITCHENS LIMITED has been registered for 25 years. Current directors include MURRAY, James John Robert.

Company Number
04016000
Status
active
Type
ltd
Incorporated
16 June 2000
Age
25 years
Address
Omega Boulevard, Capitol Park, Doncaster, DN8 5TX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MURRAY, James John Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMEGA KITCHENS LIMITED

OMEGA KITCHENS LIMITED is an active company incorporated on 16 June 2000 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OMEGA KITCHENS LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04016000

LTD Company

Age

25 Years

Incorporated 16 June 2000

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

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Omega Boulevard, Capitol Park Thorne Doncaster, DN8 5TX,

Timeline

7 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Feb 10
Director Left
Feb 10
Director Left
May 13
Director Left
Jun 17
Director Joined
Jan 18
Director Left
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 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 16 Jun 2000
Resigned 11 Jan 2006

MCGOWAN, Robert

Resigned
10 Border Close, ChesterfieldS43 4DS
Secretary
Appointed 11 Jan 2006
Resigned 31 Jul 2010

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 16 Jun 2000
Resigned 16 Jun 2000

BARBER, Simon Keith

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

GALVIN, Francis Anthony

Resigned
Birks Farm, HuddersfieldHD8 0LH
Born January 1951
Director
Appointed 16 Jun 2000
Resigned 31 Dec 2009

LEVITT, Martin Paul

Resigned
Scite House 377 Halifax Road, LiversedgeWF15 8DU
Born December 1950
Director
Appointed 16 Jun 2000
Resigned 30 Jun 2007

WALKER, Peter Ian

Resigned
Capitol Park, DoncasterDN8 5TX
Born August 1971
Director
Appointed 22 Jan 2009
Resigned 02 Jun 2017

WINFIELD, Newton Stanley

Resigned
Main Street, YorkYO61 4SL
Born August 1953
Director
Appointed 22 Jan 2009
Resigned 26 Mar 2013

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 16 Jun 2000
Resigned 16 Jun 2000

Persons with significant control

1

Omega Plc

Active
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

85

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
18 June 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
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 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
16 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
4 February 2010
AP04Appointment of Corporate Secretary
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
13 May 2009
AAAnnual Accounts
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Resolution
16 February 2009
RESOLUTIONSResolutions
Legacy
9 February 2009
395Particulars of Mortgage or Charge
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2008
AAAnnual Accounts
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 April 2007
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2006
AAAnnual Accounts
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 2005
AAAnnual Accounts
Legacy
16 August 2004
288cChange of Particulars
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 2002
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
14 December 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
19 October 2001
AAAnnual Accounts
Resolution
19 October 2001
RESOLUTIONSResolutions
Resolution
19 October 2001
RESOLUTIONSResolutions
Resolution
19 October 2001
RESOLUTIONSResolutions
Resolution
19 October 2001
RESOLUTIONSResolutions
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
29 March 2001
225Change of Accounting Reference Date
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
287Change of Registered Office
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Incorporation Company
16 June 2000
NEWINCIncorporation