Background WavePink WaveYellow Wave

OMAR GROUP HOLDINGS LIMITED (10694240)

OMAR GROUP HOLDINGS LIMITED (10694240) is an active UK company. incorporated on 28 March 2017. with registered office in Brandon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OMAR GROUP HOLDINGS LIMITED has been registered for 9 years. Current directors include CHILTON, Derek Geoffrey, CRAIG, Graeme Robert, GREENACRE, Roy Charles and 3 others.

Company Number
10694240
Status
active
Type
ltd
Incorporated
28 March 2017
Age
9 years
Address
227 London Road, Brandon, IP27 0NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHILTON, Derek Geoffrey, CRAIG, Graeme Robert, GREENACRE, Roy Charles, SCICLUNA, Terry Joseph, WARDROP, David Richard, WESTMORELAND, Dean Adrian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMAR GROUP HOLDINGS LIMITED

OMAR GROUP HOLDINGS LIMITED is an active company incorporated on 28 March 2017 with the registered office located in Brandon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OMAR GROUP HOLDINGS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10694240

LTD Company

Age

9 Years

Incorporated 28 March 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

SIMBA TOPCO LIMITED
From: 28 March 2017To: 23 June 2017
Contact
Address

227 London Road Brandon, IP27 0NE,

Previous Addresses

Cunard House 15 Regent Street London SW1Y 4LR United Kingdom
From: 28 March 2017To: 26 April 2017
Timeline

27 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Funding Round
Apr 17
Share Issue
May 17
Funding Round
May 17
New Owner
Jul 17
Director Left
Aug 17
Funding Round
Jun 18
Funding Round
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Aug 18
Director Left
Aug 18
Funding Round
Aug 18
Director Left
Aug 18
Director Joined
Nov 18
Funding Round
Mar 21
Owner Exit
Nov 22
10
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

CHILTON, Derek Geoffrey

Active
London Road, BrandonIP27 0NE
Born July 1964
Director
Appointed 27 Jul 2018

CRAIG, Graeme Robert

Active
London Road, BrandonIP27 0NE
Born June 1971
Director
Appointed 14 Nov 2018

GREENACRE, Roy Charles

Active
London Road, BrandonIP27 0NE
Born May 1965
Director
Appointed 18 Apr 2017

SCICLUNA, Terry Joseph

Active
London Road, BrandonIP27 0NE
Born September 1957
Director
Appointed 02 May 2018

WARDROP, David Richard

Active
84 Eccleston Square, LondonSW1V 1PX
Born July 1977
Director
Appointed 28 Mar 2017

WESTMORELAND, Dean Adrian

Active
London Road, BrandonIP27 0NE
Born February 1964
Director
Appointed 18 Apr 2017

COX, David John

Resigned
London Road, BrandonIP27 0NE
Born June 1969
Director
Appointed 02 May 2018
Resigned 15 Jun 2018

HAMILTON-ALLEN, Matthew Alexander Llewellyn

Resigned
15 Regent Street, LondonSW1Y 4LR
Born October 1987
Director
Appointed 28 Mar 2017
Resigned 12 Apr 2017

REYNOLDS, Michael Anthony

Resigned
Cunard House, LondonSW1Y 4LR
Born June 1983
Director
Appointed 28 Mar 2017
Resigned 25 Aug 2017

SILK, Timothy Makin

Resigned
London Road, BrandonIP27 0NE
Born April 1955
Director
Appointed 18 Apr 2017
Resigned 31 Aug 2018

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 28 Mar 2017
Resigned 28 Mar 2017

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 28 Mar 2017
Resigned 28 Mar 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Dean Adrian Westmoreland

Ceased
London Road, BrandonIP27 0NE
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Apr 2017
Ceased 16 Nov 2022
160 Victoria Street, LondonSW1E 5LB

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Apr 2017
84 Eccleston Square, LondonSW1V 1PX

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Apr 2017
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Group
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Accounts With Accounts Type Group
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Group
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 April 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
20 March 2021
SH01Allotment of Shares
Resolution
24 February 2021
RESOLUTIONSResolutions
Memorandum Articles
24 February 2021
MAMA
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Capital Allotment Shares
22 August 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 June 2018
SH10Notice of Particulars of Variation
Resolution
24 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
10 October 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 October 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2017
PSC09Update to PSC Statements
Resolution
23 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 May 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
9 May 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Capital Allotment Shares
26 April 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Incorporation Company
28 March 2017
NEWINCIncorporation