Background WavePink WaveYellow Wave

DH OMEGA LIMITED (08030333)

DH OMEGA LIMITED (08030333) is an active UK company. incorporated on 13 April 2012. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DH OMEGA LIMITED has been registered for 13 years. Current directors include ROBERTSON, Daniel Roger.

Company Number
08030333
Status
active
Type
ltd
Incorporated
13 April 2012
Age
13 years
Address
Unit 4 Blythe Valley Innovation Centre, Solihull, B90 8AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ROBERTSON, Daniel Roger
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DH OMEGA LIMITED

DH OMEGA LIMITED is an active company incorporated on 13 April 2012 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DH OMEGA LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08030333

LTD Company

Age

13 Years

Incorporated 13 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull, B90 8AJ,

Previous Addresses

19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
From: 20 November 2014To: 3 October 2023
Suite 31 the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG
From: 13 April 2012To: 20 November 2014
Timeline

15 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Funding Round
Jul 13
Director Left
Nov 14
Director Left
Nov 14
Funding Round
Mar 16
Funding Round
Jun 19
Capital Update
Jul 19
Director Joined
Feb 21
Director Left
Apr 21
Director Joined
Oct 23
Director Left
Oct 23
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ROBERTSON, Daniel Roger

Active
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born September 1980
Director
Appointed 22 Sept 2023

MCFADEN, Frank Talbot, Mr.

Resigned
2200 Pennsylvania Avenue Nw, Washington
Born October 1961
Director
Appointed 29 Jun 2012
Resigned 24 Oct 2014

STONE, Derek Charles

Resigned
Western Road, BracknellRG12 1RF
Born September 1963
Director
Appointed 29 Jun 2012
Resigned 24 Oct 2014

TUNLEY, David William

Resigned
The Quadrant, SheffieldS9 4WG
Born February 1951
Director
Appointed 13 Apr 2012
Resigned 29 Jun 2012

WARD, Keith Graham

Resigned
Jessops Riverside, SheffieldS9 2RX
Born October 1953
Director
Appointed 13 Apr 2012
Resigned 31 Mar 2021

WEST, Simon Gordon Edward

Resigned
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born September 1961
Director
Appointed 30 Dec 2020
Resigned 28 Sept 2023

Persons with significant control

2

Blythe Valley Innovation Centre, SolihullB90 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Dec 2022
800 Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
13 June 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Legacy
12 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 July 2019
SH19Statement of Capital
Legacy
12 July 2019
CAP-SSCAP-SS
Resolution
12 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Full
23 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 August 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Incorporation Company
13 April 2012
NEWINCIncorporation