Background WavePink WaveYellow Wave

OMEGA EXPRESS COURIERS LTD (07182991)

OMEGA EXPRESS COURIERS LTD (07182991) is an active UK company. incorporated on 9 March 2010. with registered office in Luton. The company operates in the Transportation and Storage sector, engaged in freight transport by road. OMEGA EXPRESS COURIERS LTD has been registered for 16 years. Current directors include SLISARENKO, Iryna.

Company Number
07182991
Status
active
Type
ltd
Incorporated
9 March 2010
Age
16 years
Address
25 Park Street West, Luton, LU1 3BE
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
SLISARENKO, Iryna
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMEGA EXPRESS COURIERS LTD

OMEGA EXPRESS COURIERS LTD is an active company incorporated on 9 March 2010 with the registered office located in Luton. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. OMEGA EXPRESS COURIERS LTD was registered 16 years ago.(SIC: 49410)

Status

active

Active since 16 years ago

Company No

07182991

LTD Company

Age

16 Years

Incorporated 9 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

EUROTRANS SOLUTIONS LIMITED
From: 18 March 2010To: 26 October 2012
EUROTRANS EXPRESS LIMITED
From: 9 March 2010To: 18 March 2010
Contact
Address

25 Park Street West Luton, LU1 3BE,

Previous Addresses

12 Church Square Leighton Buzzard Beds LU7 1AE United Kingdom
From: 9 March 2010To: 25 September 2012
Timeline

4 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
New Owner
Feb 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SLISARENKO, Iryna

Active
Park Street West, LutonLU1 3BE
Born April 1986
Director
Appointed 09 Mar 2010

WING, Clifford Donald

Resigned
Walsingham Rd, EnfieldEN2 6EY
Born April 1960
Director
Appointed 09 Mar 2010
Resigned 09 Mar 2010

Persons with significant control

2

Mr Giuseppe Ammirato

Active
Park Street West, LutonLU1 3BE
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Feb 2026

Mrs Iryna Slisarenko

Active
Park Street West, LutonLU1 3BE
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

45

Notification Of A Person With Significant Control
4 February 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
26 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
25 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Certificate Change Of Name Company
18 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Incorporation Company
9 March 2010
NEWINCIncorporation