Background WavePink WaveYellow Wave

OMEGA CONTRACTS LIMITED (08860851)

OMEGA CONTRACTS LIMITED (08860851) is an active UK company. incorporated on 24 January 2014. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OMEGA CONTRACTS LIMITED has been registered for 12 years. Current directors include MURRAY, James John Robert.

Company Number
08860851
Status
active
Type
ltd
Incorporated
24 January 2014
Age
12 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MURRAY, James John Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMEGA CONTRACTS LIMITED

OMEGA CONTRACTS LIMITED is an active company incorporated on 24 January 2014 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OMEGA CONTRACTS LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08860851

LTD Company

Age

12 Years

Incorporated 24 January 2014

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 3 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

PIMCO 2944 LIMITED
From: 24 January 2014To: 24 July 2017
Contact
Address

1 Park Row Leeds, LS1 5AB,

Timeline

4 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Jun 17
Director Joined
Jan 18
Director Left
Mar 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MURRAY, James John Robert

Active
Capitol Park, DoncasterDN8 5TX
Born September 1990
Director
Appointed 05 Jan 2018

ADAM, Richard

Resigned
Capitol Park, DoncasterDN8 5TX
Secretary
Appointed 31 Aug 2018
Resigned 11 Nov 2019

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 24 Jan 2014
Resigned 30 Jun 2025

BARBER, Simon Keith

Resigned
Capitol Park, DoncasterDN8 5TX
Born March 1967
Director
Appointed 24 Jan 2014
Resigned 03 Mar 2025

WALKER, Peter Ian

Resigned
Capitol Park, DoncasterDN8 5TX
Born August 1971
Director
Appointed 24 Jan 2014
Resigned 02 Jun 2017

Persons with significant control

1

Omega Plc

Active
Capitol Park, DoncasterDN8 5TX

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

32

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Certificate Change Of Name Company
24 July 2017
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Incorporation Company
24 January 2014
NEWINCIncorporation