Background WavePink WaveYellow Wave

OMEGA RACING LIMITED (07866860)

OMEGA RACING LIMITED (07866860) is an active UK company. incorporated on 1 December 2011. with registered office in Croydon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OMEGA RACING LIMITED has been registered for 14 years. Current directors include DICKER, David, Mr..

Company Number
07866860
Status
active
Type
ltd
Incorporated
1 December 2011
Age
14 years
Address
Suffolk House, Croydon, CR0 0YN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DICKER, David, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMEGA RACING LIMITED

OMEGA RACING LIMITED is an active company incorporated on 1 December 2011 with the registered office located in Croydon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OMEGA RACING LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07866860

LTD Company

Age

14 Years

Incorporated 1 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

CAPSICUM RACING LIMITED
From: 1 December 2011To: 15 January 2013
Contact
Address

Suffolk House George Street Croydon, CR0 0YN,

Previous Addresses

C/O C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN England
From: 1 December 2011To: 18 December 2012
Timeline

4 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Apr 19
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DICKER, David, Mr.

Active
George Street, CroydonCR0 0YN
Born June 1953
Director
Appointed 16 Jan 2023

CHILTON, Grahame David

Resigned
George Street, CroydonCR0 0YN
Born January 1959
Director
Appointed 01 Dec 2011
Resigned 16 Jan 2023

SWALLOW, Rupert William

Resigned
George Street, CroydonCR0 0YN
Born November 1967
Director
Appointed 01 Dec 2011
Resigned 27 Mar 2019

Persons with significant control

1

George Street, CroydonCR0 0YN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
11 March 2014
1.41.4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
11 March 2014
1.31.3
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
14 February 2013
1.11.1
Certificate Change Of Name Company
15 January 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
1 December 2011
NEWINCIncorporation