Background WavePink WaveYellow Wave

OMEGA NORTH MANAGEMENT COMPANY LIMITED (08305570)

OMEGA NORTH MANAGEMENT COMPANY LIMITED (08305570) is an active UK company. incorporated on 23 November 2012. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. OMEGA NORTH MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include KING, Allan Alexander, MILLOY, David Thomas.

Company Number
08305570
Status
active
Type
ltd
Incorporated
23 November 2012
Age
13 years
Address
One, Manchester, M2 3DE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KING, Allan Alexander, MILLOY, David Thomas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMEGA NORTH MANAGEMENT COMPANY LIMITED

OMEGA NORTH MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 November 2012 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. OMEGA NORTH MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08305570

LTD Company

Age

13 Years

Incorporated 23 November 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 25 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 23 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

One St. Peters Square Manchester, M2 3DE,

Previous Addresses

Octagon Point 5 Cheapside London EC2V 6AA England
From: 13 May 2021To: 3 August 2022
Condor House St Paul's Churchyard London EC4M 8AL United Kingdom
From: 19 May 2017To: 13 May 2021
Condor House St Pauls Churchyard London EC4M 8AL United Kingdom
From: 19 May 2017To: 19 May 2017
Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY
From: 14 October 2015To: 19 May 2017
C/O Miller 33 Bruton Street London W1J 6QU
From: 23 November 2012To: 14 October 2015
Timeline

10 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Feb 20
Funding Round
Jan 22
Owner Exit
Feb 22
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Joined
Feb 24
Owner Exit
Feb 24
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

THOMSON, Alexis

Active
St. Peters Square, ManchesterM2 3DE
Secretary
Appointed 19 Nov 2025

KING, Allan Alexander

Active
St. Peters Square, ManchesterM2 3DE
Born August 1989
Director
Appointed 06 Feb 2024

MILLOY, David Thomas

Active
St. Peters Square, ManchesterM2 3DE
Born May 1965
Director
Appointed 08 Aug 2016

PARK, Katherine Mary

Resigned
St. Peters Square, ManchesterM2 3DE
Secretary
Appointed 06 Feb 2024
Resigned 19 Nov 2025

PAYNE, Nicholas Stuart

Resigned
133-137 Alexandra Road, LondonSW19 7JY
Born January 1967
Director
Appointed 23 Nov 2012
Resigned 17 Jun 2016

SUTHERLAND, Andrew

Resigned
St Paul's Churchyard, LondonEC4M 8AL
Born January 1961
Director
Appointed 23 Nov 2012
Resigned 07 Feb 2020

Persons with significant control

5

1 Active
4 Ceased
St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2024
30 Lothian Road, EdinburghEH1 2DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Dec 2020
Ceased 24 Dec 2020
St Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Feb 2024
Chelford Road, KnutsfordWA16 8QZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Dec 2020

Northern Ireland Local Goverment Officers' Superannuation Committee

Ceased
Holywood Road, BelfastBT4 2LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2020
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2025
AAAnnual Accounts
Legacy
25 June 2025
PARENT_ACCPARENT_ACC
Legacy
25 June 2025
GUARANTEE2GUARANTEE2
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 February 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 January 2022
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
19 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
23 November 2012
NEWINCIncorporation