Background WavePink WaveYellow Wave

OMAR GROUP INVESTMENTS LIMITED (10694909)

OMAR GROUP INVESTMENTS LIMITED (10694909) 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 INVESTMENTS LIMITED has been registered for 9 years. Current directors include CHILTON, Derek Geoffrey, CRAIG, Graeme Robert, GREENACRE, Roy Charles and 2 others.

Company Number
10694909
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, 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 INVESTMENTS LIMITED

OMAR GROUP INVESTMENTS 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 INVESTMENTS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10694909

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 3 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

SIMBA BIDCO 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

18 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Aug 17
Director Joined
Jun 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Nov 18
Loan Secured
Apr 23
Loan Secured
Jul 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 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

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

1

15 Regent Street, LondonSW1Y 4LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2017
Fundings
Financials
Latest Activities

Filing History

68

Replacement Filing Of Director Appointment With Name
9 April 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
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 Audit Exemption Subsiduary
4 February 2025
AAAnnual Accounts
Legacy
4 February 2025
PARENT_ACCPARENT_ACC
Legacy
4 February 2025
GUARANTEE2GUARANTEE2
Legacy
4 February 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2023
AAAnnual Accounts
Legacy
15 December 2023
PARENT_ACCPARENT_ACC
Legacy
15 December 2023
AGREEMENT2AGREEMENT2
Legacy
15 December 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
PARENT_ACCPARENT_ACC
Legacy
13 October 2022
GUARANTEE2GUARANTEE2
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Legacy
25 August 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 May 2021
AAAnnual Accounts
Legacy
18 May 2021
PARENT_ACCPARENT_ACC
Legacy
13 May 2021
GUARANTEE2GUARANTEE2
Legacy
13 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
24 October 2019
AGREEMENT2AGREEMENT2
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No 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 Full
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
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
Change To A Person With Significant Control
6 April 2018
PSC05Notification that PSC Information has been Withdrawn
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
Resolution
23 June 2017
RESOLUTIONSResolutions
Memorandum Articles
26 May 2017
MAMA
Resolution
10 May 2017
RESOLUTIONSResolutions
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
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 April 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Incorporation Company
28 March 2017
NEWINCIncorporation