Background WavePink WaveYellow Wave

OMEGA DIGITAL LIMITED (04410213)

OMEGA DIGITAL LIMITED (04410213) is an active UK company. incorporated on 5 April 2002. with registered office in Cheltenham. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. OMEGA DIGITAL LIMITED has been registered for 23 years. Current directors include CONSTABLE, John, SHARMA, Rajesh Kumar.

Company Number
04410213
Status
active
Type
ltd
Incorporated
5 April 2002
Age
23 years
Address
1st Floor 111 High Street, Cheltenham, GL50 1DW
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
CONSTABLE, John, SHARMA, Rajesh Kumar
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMEGA DIGITAL LIMITED

OMEGA DIGITAL LIMITED is an active company incorporated on 5 April 2002 with the registered office located in Cheltenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. OMEGA DIGITAL LIMITED was registered 23 years ago.(SIC: 79110)

Status

active

Active since 23 years ago

Company No

04410213

LTD Company

Age

23 Years

Incorporated 5 April 2002

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 5 January 2026 (2 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 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

THE ACCOMMODATION COMPANY LIMITED
From: 5 April 2002To: 26 July 2016
Contact
Address

1st Floor 111 High Street Cheltenham, GL50 1DW,

Previous Addresses

Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH England
From: 28 November 2017To: 28 March 2020
C/O Omega Holidays Plc White Cross Lancaster Lancashire LA1 4XQ
From: 5 April 2002To: 28 November 2017
Timeline

20 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Apr 10
Owner Exit
Aug 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 19
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CONSTABLE, John

Active
111 High Street, CheltenhamGL50 1DW
Born March 1971
Director
Appointed 04 Aug 2025

SHARMA, Rajesh Kumar

Active
111 High Street, CheltenhamGL50 1DW
Born May 1977
Director
Appointed 04 Aug 2025

ADAMS, Nigel David

Resigned
Jessop Avenue, CheltenhamGL50 3SH
Secretary
Appointed 28 Jan 2003
Resigned 31 Aug 2019

MCDERMOTT, Judith Anne

Resigned
24 Chartwell Drive, Sutton ColdfieldB74 4NT
Secretary
Appointed 05 Apr 2002
Resigned 28 Jan 2003

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 05 Apr 2002
Resigned 05 Apr 2002

ADAMS, Nigel David

Resigned
Jessop Avenue, CheltenhamGL50 3SH
Born September 1962
Director
Appointed 28 Jan 2003
Resigned 31 Aug 2019

ARTEAGA, Luis Miguel

Resigned
111 High Street, CheltenhamGL50 1DW
Born December 1968
Director
Appointed 01 Sept 2017
Resigned 04 Aug 2025

BEDLOW, Jacqueline Louise

Resigned
111 High Street, CheltenhamGL50 1DW
Born January 1959
Director
Appointed 24 May 2024
Resigned 12 Dec 2024

MCDERMOTT, Judith Anne

Resigned
24 Chartwell Drive, Sutton ColdfieldB74 4NT
Born November 1937
Director
Appointed 05 Apr 2002
Resigned 28 Jan 2003

MCDERMOTT, Michael

Resigned
24 Chartwell Drive, Sutton ColdfieldB74 4NT
Born July 1946
Director
Appointed 05 Apr 2002
Resigned 28 Jan 2003

MOORE, Ewan

Resigned
111 High Street, CheltenhamGL50 1DW
Born May 1974
Director
Appointed 20 Oct 2022
Resigned 24 May 2024

SIMMONDS, Christopher David

Resigned
111 High Street, CheltenhamGL50 1DW
Born October 1965
Director
Appointed 20 Oct 2022
Resigned 28 Jun 2024

SYKES, Susan Gail

Resigned
4 Castle Park, LancasterLA1 1YQ
Born March 1964
Director
Appointed 28 Jan 2003
Resigned 06 Apr 2010

TURNER, Gary Peter

Resigned
111 High Street, CheltenhamGL50 1DW
Born December 1969
Director
Appointed 12 Dec 2024
Resigned 04 Aug 2025

TURNER, Gary Peter

Resigned
111 High Street, CheltenhamGL50 1DW
Born December 1969
Director
Appointed 01 Sept 2017
Resigned 03 Nov 2022

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 05 Apr 2002
Resigned 05 Apr 2002

Persons with significant control

3

1 Active
2 Ceased
Slaidburn Drive, LancasterLA1 4QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2017
LancasterLA1 4XQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Aug 2017
Ceased 05 Sept 2017
White Cross Industrial Estate, South Road, LancasterLA1 4XQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Aug 2016
Ceased 05 Sept 2017
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Resolution
12 September 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
12 September 2017
CC04CC04
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
6 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2016
AAAnnual Accounts
Resolution
26 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Dormant
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Dormant
8 June 2010
AAAnnual Accounts
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 May 2006
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 June 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
225Change of Accounting Reference Date
Legacy
20 May 2003
287Change of Registered Office
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
88(2)R88(2)R
Legacy
27 June 2002
225Change of Accounting Reference Date
Incorporation Company
5 April 2002
NEWINCIncorporation