Background WavePink WaveYellow Wave

OMEGA PARK MANAGEMENT LIMITED (07155926)

OMEGA PARK MANAGEMENT LIMITED (07155926) is an active UK company. incorporated on 12 February 2010. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. OMEGA PARK MANAGEMENT LIMITED has been registered for 16 years. Current directors include KHAN, Amer.

Company Number
07155926
Status
active
Type
ltd
Incorporated
12 February 2010
Age
16 years
Address
291 Birchfield Road, Birmingham, B20 3DD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KHAN, Amer
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMEGA PARK MANAGEMENT LIMITED

OMEGA PARK MANAGEMENT LIMITED is an active company incorporated on 12 February 2010 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. OMEGA PARK MANAGEMENT LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07155926

LTD Company

Age

16 Years

Incorporated 12 February 2010

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Overdue

26 days overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 26 February 2026
For period ending 12 February 2026
Contact
Address

291 Birchfield Road Birmingham, B20 3DD,

Previous Addresses

C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ Wales
From: 17 November 2015To: 4 December 2020
49 High Street Henley in Arden Solihull West Midlands B95 5AA
From: 18 June 2010To: 17 November 2015
6 Th Floor Time & Life Building, 1 Bruton Street London W1J 6TL United Kingdom
From: 12 February 2010To: 18 June 2010
Timeline

16 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Jun 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Nov 15
Director Left
Jan 18
Owner Exit
Feb 18
Director Left
Jun 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Mar 20
Director Joined
Mar 20
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

KHAN, Amer

Active
Birchfield Road, BirminghamB20 3DD
Born January 1981
Director
Appointed 09 Mar 2020

CAPITAL LAW & PEOPLE LIMITED

Resigned
Tyndall Street, CardiffCF10 4AZ
Corporate secretary
Appointed 11 Nov 2015
Resigned 14 Oct 2020

CHILTON, Susan Margaret

Resigned
Tyndall Street, CardiffCF10 4AZ
Born November 1952
Director
Appointed 11 Nov 2015
Resigned 21 Nov 2017

MOORE, Edward James

Resigned
1 New Walk Place, LeicesterLE1 6RU
Born July 1979
Director
Appointed 29 Nov 2019
Resigned 09 Mar 2020

PALMER, Raymond John Stewart, Mr.

Resigned
Palace Gardens Terrace, LondonW8 4SA
Born November 1947
Director
Appointed 12 Feb 2010
Resigned 11 Nov 2015

PRICE, Alexander David William

Resigned
Wimbledon Park Road, LondonSW18 5SH
Born March 1971
Director
Appointed 12 Feb 2010
Resigned 11 Nov 2015

SMITH, Richard Grenville

Resigned
High Street, Henley-In-ArdenB95 5AA
Born July 1953
Director
Appointed 12 Feb 2010
Resigned 11 Nov 2015

TEJANI, Amirali Sharif

Resigned
Tyndall Street, CardiffCF10 4AZ
Born January 1954
Director
Appointed 11 Nov 2015
Resigned 03 Jun 2019

WILLIAMS, Gareth Wyn

Resigned
Main Street, Cleve PriorWR11 8LD
Born March 1966
Director
Appointed 12 Feb 2010
Resigned 30 Jun 2014

CUSTODIAN REIT PLC

Resigned
Penman Way, Grove Park, LeicesterLE19 1SY
Corporate director
Appointed 11 Nov 2015
Resigned 29 Nov 2019

Persons with significant control

1

0 Active
1 Ceased
Lee Crescent, BirminghamB15 2BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Nov 2017
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 May 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 March 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Full
21 January 2016
AAAnnual Accounts
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Notice Restriction On Company Articles
25 November 2015
CC01CC01
Resolution
25 November 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
17 November 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
17 November 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Dormant
19 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2010
AD01Change of Registered Office Address
Incorporation Company
12 February 2010
NEWINCIncorporation