Background WavePink WaveYellow Wave

OMEGA ASBESTOS CONSULTING LIMITED (07307832)

OMEGA ASBESTOS CONSULTING LIMITED (07307832) is an active UK company. incorporated on 8 July 2010. with registered office in Newcastle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. OMEGA ASBESTOS CONSULTING LIMITED has been registered for 15 years. Current directors include CROWFOOT, Martyn Christopher, HUBERY, Steve, JOHNSTON, Craig and 2 others.

Company Number
07307832
Status
active
Type
ltd
Incorporated
8 July 2010
Age
15 years
Address
Unit 3 Arlington Court Cannel Row, Newcastle, ST5 6SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
CROWFOOT, Martyn Christopher, HUBERY, Steve, JOHNSTON, Craig, RILEY, James, SLEETH, Alexander
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMEGA ASBESTOS CONSULTING LIMITED

OMEGA ASBESTOS CONSULTING LIMITED is an active company incorporated on 8 July 2010 with the registered office located in Newcastle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. OMEGA ASBESTOS CONSULTING LIMITED was registered 15 years ago.(SIC: 71200)

Status

active

Active since 15 years ago

Company No

07307832

LTD Company

Age

15 Years

Incorporated 8 July 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 April 2024 - 27 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 28 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Unit 3 Arlington Court Cannel Row Silverdale Newcastle, ST5 6SS,

Previous Addresses

Wellsprings Business Centre Durham Road West Bowburn Durham DH6 5AU
From: 1 May 2015To: 30 March 2025
, Unit 3 Omega Business Village, Thurston Road, Northallerton, North Yorkshire, DL6 2NJ
From: 29 November 2010To: 1 May 2015
, 2, Moxon Court, Northallerton Business Park Thurston Road, Northallerton, DL6 2NG, United Kingdom
From: 8 July 2010To: 29 November 2010
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Nov 10
Loan Secured
May 14
Director Joined
Nov 15
Share Issue
Nov 15
Loan Secured
Aug 17
New Owner
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
New Owner
Mar 19
Funding Round
Mar 19
Director Joined
Mar 19
New Owner
Jul 22
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
2
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CROWFOOT, Martyn Christopher

Active
Cannel Row, NewcastleST5 6SS
Born May 1969
Director
Appointed 28 Mar 2025

HUBERY, Steve

Active
Cannel Row, NewcastleST5 6SS
Born February 1986
Director
Appointed 20 Oct 2015

JOHNSTON, Craig

Active
Cannel Row, NewcastleST5 6SS
Born May 1981
Director
Appointed 15 Mar 2019

RILEY, James

Active
Cannel Row, NewcastleST5 6SS
Born January 1977
Director
Appointed 28 Mar 2025

SLEETH, Alexander

Active
Cannel Row, NewcastleST5 6SS
Born April 1967
Director
Appointed 28 Mar 2025

CLARKE, Richard Peter

Resigned
Moxon Court, NorthallertonDL6 2NG
Born July 1964
Director
Appointed 08 Jul 2010
Resigned 01 Mar 2019

MCKENDRICK, Gary

Resigned
Durham Road West, DurhamDH6 5AU
Born June 1976
Director
Appointed 01 Nov 2010
Resigned 28 Mar 2025

Persons with significant control

5

1 Active
4 Ceased
Cannel Row, NewcastleST5 6SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2025

Mrs Hayley Mckendrick

Ceased
Durham Road West, DurhamDH6 5AU
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2022
Ceased 28 Mar 2025

Mr Steve Hubery

Ceased
Durham Road West, DurhamDH6 5AU
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Mar 2019
Ceased 28 Mar 2025

Mr Gary Mckendrick

Ceased
Durham Road West, DurhamDH6 5AU
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2019
Ceased 28 Mar 2025

Mr Richard Peter Clarke

Ceased
Durham Road West, DurhamDH6 5AU
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
20 March 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
9 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 July 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
7 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
22 July 2022
PSC01Notification of Individual PSC
Confirmation Statement
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Capital Name Of Class Of Shares
25 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
25 March 2019
SH10Notice of Particulars of Variation
Resolution
25 March 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
21 March 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
23 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
17 May 2014
MR01Registration of a Charge
Change Sail Address Company With Old Address
27 September 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
8 May 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 May 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
8 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Move Registers To Registered Office Company
16 July 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Move Registers To Sail Company
9 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 August 2010
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
6 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
8 July 2010
NEWINCIncorporation