Background WavePink WaveYellow Wave

OMAR GROUP LIMITED (07180479)

OMAR GROUP LIMITED (07180479) is an active UK company. incorporated on 5 March 2010. with registered office in Brandon. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. OMAR GROUP LIMITED has been registered for 16 years. Current directors include CHILTON, Derek Geoffrey, CRAIG, Graeme Robert, GREENACRE, Roy Charles and 1 others.

Company Number
07180479
Status
active
Type
ltd
Incorporated
5 March 2010
Age
16 years
Address
London Road, Brandon, IP27 0NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
CHILTON, Derek Geoffrey, CRAIG, Graeme Robert, GREENACRE, Roy Charles, WESTMORELAND, Dean Adrian
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMAR GROUP LIMITED

OMAR GROUP LIMITED is an active company incorporated on 5 March 2010 with the registered office located in Brandon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. OMAR GROUP LIMITED was registered 16 years ago.(SIC: 64202)

Status

active

Active since 16 years ago

Company No

07180479

LTD Company

Age

16 Years

Incorporated 5 March 2010

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 26 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 5 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

London Road Brandon, IP27 0NE,

Timeline

22 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Director Joined
Apr 13
Share Issue
Oct 14
Funding Round
Oct 14
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Funding Round
May 17
Owner Exit
Jul 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
5
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CHILTON, Derek Geoffrey

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

CRAIG, Graeme Robert

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

GREENACRE, Roy Charles

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

WESTMORELAND, Dean Adrian

Active
BrandonIP27 0NE
Born February 1964
Director
Appointed 05 Mar 2010

COX, David John

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

PLESZKO, Paul Robert

Resigned
BrandonIP27 0NE
Born May 1957
Director
Appointed 05 Mar 2010
Resigned 18 Apr 2017

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 01 May 2013
Resigned 18 Apr 2017

Persons with significant control

2

1 Active
1 Ceased
London Road, BrandonIP27 0NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2017

Mr Dean Adrian Westmoreland

Ceased
BrandonIP27 0NE
Born February 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Apr 2017
Fundings
Financials
Latest Activities

Filing History

89

Replacement Filing Of Director Appointment With Name
31 March 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2026
AAAnnual Accounts
Legacy
11 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2025
AAAnnual Accounts
Legacy
4 February 2025
PARENT_ACCPARENT_ACC
Legacy
4 February 2025
GUARANTEE2GUARANTEE2
Legacy
4 February 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2023
AAAnnual Accounts
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Legacy
14 December 2023
GUARANTEE2GUARANTEE2
Legacy
14 December 2023
AGREEMENT2AGREEMENT2
Memorandum Articles
13 May 2023
MAMA
Resolution
13 May 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
PARENT_ACCPARENT_ACC
Legacy
13 October 2022
GUARANTEE2GUARANTEE2
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2021
AAAnnual Accounts
Legacy
30 September 2021
GUARANTEE2GUARANTEE2
Legacy
25 August 2021
PARENT_ACCPARENT_ACC
Legacy
25 August 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 May 2021
AAAnnual Accounts
Legacy
18 May 2021
PARENT_ACCPARENT_ACC
Legacy
18 May 2021
GUARANTEE2GUARANTEE2
Legacy
18 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
24 October 2019
AGREEMENT2AGREEMENT2
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 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
18 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
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
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 Group
5 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
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
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 Create With Deed With Charge Number Charge Creation Date
19 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Group
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Group
22 October 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
21 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Resolution
21 October 2014
RESOLUTIONSResolutions
Resolution
21 October 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
20 May 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Group
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
1 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Group
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Group
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Change Account Reference Date Company Current Extended
23 March 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 March 2010
SH01Allotment of Shares
Capital Allotment Shares
23 March 2010
SH01Allotment of Shares
Incorporation Company
5 March 2010
NEWINCIncorporation