Background WavePink WaveYellow Wave

OMAR PARK HOMES LIMITED (06860361)

OMAR PARK HOMES LIMITED (06860361) is an active UK company. incorporated on 26 March 2009. with registered office in Brandon. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). OMAR PARK HOMES LIMITED has been registered for 17 years. Current directors include CHILTON, Derek Geoffrey, CRAIG, Graeme Robert, GREENACRE, Roy Charles and 1 others.

Company Number
06860361
Status
active
Type
ltd
Incorporated
26 March 2009
Age
17 years
Address
227 London Road, Brandon, IP27 0NE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
CHILTON, Derek Geoffrey, CRAIG, Graeme Robert, GREENACRE, Roy Charles, WESTMORELAND, Dean Adrian
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMAR PARK HOMES LIMITED

OMAR PARK HOMES LIMITED is an active company incorporated on 26 March 2009 with the registered office located in Brandon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). OMAR PARK HOMES LIMITED was registered 17 years ago.(SIC: 32990)

Status

active

Active since 17 years ago

Company No

06860361

LTD Company

Age

17 Years

Incorporated 26 March 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

2603 LIMITED
From: 26 March 2009To: 12 May 2009
Contact
Address

227 London Road Brandon, IP27 0NE,

Previous Addresses

London Road Brandon Suffolk IP27 0NE
From: 26 March 2009To: 13 April 2021
Timeline

20 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Funding Round
May 10
Director Joined
Apr 13
Loan Cleared
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Nov 18
Loan Secured
Apr 23
Loan Secured
Jul 24
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

WESTMORELAND, Dean Adrian

Active
London Road, BrandonIP27 0NE
Secretary
Appointed 24 Apr 2013

CHILTON, Derek Geoffrey

Active
London Road, BrandonIP27 0NE
Born July 1964
Director
Appointed 27 Jul 2018

CRAIG, Graeme Robert

Active
London Road, BrandonIP27 0NE
Born June 1971
Director
Appointed 14 Nov 2018

GREENACRE, Roy Charles

Active
London Road, BrandonIP27 0NE
Born May 1965
Director
Appointed 18 Apr 2017

WESTMORELAND, Dean Adrian

Active
London Road, BrandonIP27 0NE
Born February 1964
Director
Appointed 09 Mar 2010

JONES, Steven Nigel

Resigned
2 Markfield Rise, ElyCB6 2PL
Secretary
Appointed 26 Mar 2009
Resigned 01 Oct 2011

WESTMORELAND, Dean Adrian

Resigned
BrandonIP27 0NE
Secretary
Appointed 01 Oct 2011
Resigned 23 Apr 2013

WESTMORELAND, Lisa Elizabeth

Resigned
BrandonIP27 0NE
Secretary
Appointed 23 Apr 2013
Resigned 24 Apr 2013

BLANCHFLOWER, John William

Resigned
Sirius, LancasterLA2 0ET
Born September 1961
Director
Appointed 28 Mar 2009
Resigned 23 Feb 2010

COX, David John

Resigned
BrandonIP27 0NE
Born June 1969
Director
Appointed 02 May 2018
Resigned 15 Jun 2018

PLESZKO, Paul Robert

Resigned
Omar Homes Limited, BrandonIP27 0NE
Born May 1957
Director
Appointed 26 Mar 2009
Resigned 18 Apr 2017

ROACH, David Anthony

Resigned
43 Bullrush Lane, Great CambourneCB23 6BG
Born August 1966
Director
Appointed 08 May 2009
Resigned 09 Mar 2010

SILK, Timothy Makin

Resigned
BrandonIP27 0NE
Born April 1955
Director
Appointed 18 Apr 2017
Resigned 31 Aug 2018

WESTMORELAND, Lisa Elizabeth

Resigned
BrandonIP27 0NE
Born April 1966
Director
Appointed 24 Apr 2013
Resigned 18 Apr 2017

Persons with significant control

1

London Road, BrandonIP27 0NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Replacement Filing Of Director Appointment With Name
9 April 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
10 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Resolution
10 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Auditors Resignation Company
14 May 2013
AUDAUD
Auditors Resignation Company
3 May 2013
AUDAUD
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
24 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Termination Secretary Company With Name
29 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 March 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Legacy
25 August 2010
MG01MG01
Capital Allotment Shares
11 May 2010
SH01Allotment of Shares
Resolution
11 May 2010
RESOLUTIONSResolutions
Legacy
5 May 2010
MG02MG02
Legacy
27 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 March 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Legacy
27 August 2009
395Particulars of Mortgage or Charge
Legacy
17 June 2009
288aAppointment of Director or Secretary
Resolution
27 May 2009
RESOLUTIONSResolutions
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
88(2)Return of Allotment of Shares
Legacy
14 May 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 May 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 March 2009
NEWINCIncorporation