Background WavePink WaveYellow Wave

OMEGA LEASING (NO.10) LIMITED (09315927)

OMEGA LEASING (NO.10) LIMITED (09315927) is an active UK company. incorporated on 18 November 2014. 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.10) LIMITED has been registered for 11 years. Current directors include JANAGAN, Balasundarampillai, RAUNIYAR, Saahas Shuddh, WHIDDETT, Oliver Andrew.

Company Number
09315927
Status
active
Type
ltd
Incorporated
18 November 2014
Age
11 years
Address
1 Brewer's Green, London, SW1H 0RH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
JANAGAN, Balasundarampillai, RAUNIYAR, Saahas Shuddh, 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.10) LIMITED

OMEGA LEASING (NO.10) LIMITED is an active company incorporated on 18 November 2014 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.10) LIMITED was registered 11 years ago.(SIC: 64910, 77351)

Status

active

Active since 11 years ago

Company No

09315927

LTD Company

Age

11 Years

Incorporated 18 November 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 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

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

1 Brewer's Green London, SW1H 0RH,

Previous Addresses

62 Buckingham Gate London SW1E 6AT
From: 10 December 2014To: 8 June 2019
65 Buckingham Gate London SW1E 6AT England
From: 18 November 2014To: 10 December 2014
Timeline

34 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Funding Round
Jan 15
Loan Cleared
Jan 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Left
Jun 19
Director Joined
Jul 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Apr 21
Director Left
Apr 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

JOHNSON, Rachel

Active
Moor Lane, DerbyDE24 8BJ
Secretary
Appointed 18 Mar 2015

JANAGAN, Balasundarampillai

Active
Brewer's Green, LondonSW1H 0RH
Born June 1970
Director
Appointed 10 Mar 2023

RAUNIYAR, Saahas Shuddh

Active
Brewer's Green, LondonSW1H 0RH
Born May 1984
Director
Appointed 20 Dec 2024

WHIDDETT, Oliver Andrew

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

ROLLS-ROYCE SECRETARIAT LIMITED

Resigned
Moor Lane, DerbyDE24 8BJ
Corporate secretary
Appointed 18 Nov 2014
Resigned 31 Aug 2015

BRADY, Mark

Resigned
Buckingham Gate, LondonSW1E 6AT
Born October 1965
Director
Appointed 18 Nov 2014
Resigned 31 May 2019

DIX, Marcus Paul

Resigned
Brewer's Green, LondonSW1H 0RH
Born December 1978
Director
Appointed 08 Jul 2019
Resigned 13 Feb 2023

GARRETT, Mark

Resigned
Moor Lane, DerbyDE2 8BJ
Born August 1969
Director
Appointed 18 Nov 2014
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 29 Mar 2021
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

69

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
2 December 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
25 October 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
25 October 2021
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 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
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2015
TM02Termination of Secretary
Mortgage Charge Part Both With Charge Number
6 August 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 February 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Capital Allotment Shares
13 January 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Incorporation Company
18 November 2014
NEWINCIncorporation