Background WavePink WaveYellow Wave

OMEGA LEASING (NO.9) LIMITED (08072649)

OMEGA LEASING (NO.9) LIMITED (08072649) is an active UK company. incorporated on 17 May 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing and 1 other business activities. OMEGA LEASING (NO.9) LIMITED has been registered for 13 years. Current directors include JANAGAN, Balasundarampillai, MAHER, Emily Jane, WHIDDETT, Oliver Andrew.

Company Number
08072649
Status
active
Type
ltd
Incorporated
17 May 2012
Age
13 years
Address
1 Brewer's Green, London, SW1H 0RH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
JANAGAN, Balasundarampillai, MAHER, Emily Jane, WHIDDETT, Oliver Andrew
SIC Codes
64910, 77351

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMEGA LEASING (NO.9) LIMITED

OMEGA LEASING (NO.9) LIMITED is an active company incorporated on 17 May 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing and 1 other business activity. OMEGA LEASING (NO.9) LIMITED was registered 13 years ago.(SIC: 64910, 77351)

Status

active

Active since 13 years ago

Company No

08072649

LTD Company

Age

13 Years

Incorporated 17 May 2012

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 15 July 2025 (9 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

22 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

1 Brewer's Green London, SW1H 0RH,

Previous Addresses

62 Buckingham Gate London SW1E 6AT
From: 2 December 2014To: 8 June 2019
65 Buckingham Gate London SW1E 6AT
From: 17 May 2012To: 2 December 2014
Timeline

28 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Funding Round
May 12
Funding Round
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Aug 18
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Apr 21
Director Left
Apr 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Dec 24
Director Joined
Dec 24
Loan Secured
Dec 24
Director Joined
Jan 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

JOHNSON, Rachel

Active
Moor Lane, DerbyDE24 8BJ
Secretary
Appointed 17 May 2012

JANAGAN, Balasundarampillai

Active
Brewer's Green, LondonSW1H 0RH
Born June 1970
Director
Appointed 08 Jul 2019

MAHER, Emily Jane

Active
Brewer's Green, LondonSW1H 0RH
Born July 1978
Director
Appointed 20 Dec 2024

WHIDDETT, Oliver Andrew

Active
Brewer's Green, LondonSW1H 0RH
Born June 1976
Director
Appointed 20 Dec 2024

GOMA, Delrose Joy

Resigned
Moor Lane, DerbyDE24 8BJ
Secretary
Appointed 17 May 2012
Resigned 19 Mar 2014

ROLLS-ROYCE SECRETARIAT LIMITED

Resigned
Moor Lane, DerbyDE24 8BJ
Corporate secretary
Appointed 19 Mar 2014
Resigned 31 Aug 2015

BRADY, Mark

Resigned
Buckingham Gate, LondonSW1E 6AT
Born October 1965
Director
Appointed 17 May 2012
Resigned 31 May 2019

DIX, Marcus Paul

Resigned
Brewer's Green, LondonSW1H 0RH
Born December 1978
Director
Appointed 29 Mar 2021
Resigned 13 Feb 2023

GARRETT, Mark

Resigned
Moor Lane, DerbyDE2 8BJ
Born August 1969
Director
Appointed 17 May 2012
Resigned 15 Sept 2020

HARVEY, James Edward

Resigned
Brewer's Green, LondonSW1H 0RH
Born February 1980
Director
Appointed 15 Sept 2020
Resigned 19 Mar 2021

PRINCE, Edward Peter Charles

Resigned
Brewer's Green, LondonSW1H 0RH
Born January 1986
Director
Appointed 10 Mar 2023
Resigned 20 Dec 2024

Persons with significant control

1

Brewer's Green, LondonSW1H 0RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Second Filing Of Director Appointment With Name
2 December 2024
RP04AP01RP04AP01
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 June 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2016
MR01Registration of a Charge
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Legacy
22 April 2016
MG01MG01
Termination Secretary Company With Name Termination Date
24 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
31 March 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 March 2014
TM02Termination of Secretary
Miscellaneous
30 October 2013
MISCMISC
Auditors Resignation Company
28 October 2013
AUDAUD
Miscellaneous
28 October 2013
MISCMISC
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Legacy
8 November 2012
MG01MG01
Legacy
5 November 2012
MG01MG01
Legacy
20 August 2012
MG01MG01
Legacy
20 August 2012
MG01MG01
Legacy
4 July 2012
MG01MG01
Legacy
4 July 2012
MG01MG01
Legacy
26 June 2012
MG01MG01
Capital Allotment Shares
1 June 2012
SH01Allotment of Shares
Resolution
23 May 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
18 May 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
17 May 2012
AA01Change of Accounting Reference Date
Incorporation Company
17 May 2012
NEWINCIncorporation