Background WavePink WaveYellow Wave

OMEGA LEASING (NO. 12) LIMITED (10777606)

OMEGA LEASING (NO. 12) LIMITED (10777606) is an active UK company. incorporated on 18 May 2017. 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. 12) LIMITED has been registered for 8 years. Current directors include JANAGAN, Balasundarampillai, MAHER, Emily Jane, WHIDDETT, Oliver Andrew.

Company Number
10777606
Status
active
Type
ltd
Incorporated
18 May 2017
Age
8 years
Address
1 Brewer's Green, London, SW1H 0RH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
JANAGAN, Balasundarampillai, MAHER, Emily Jane, 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. 12) LIMITED

OMEGA LEASING (NO. 12) LIMITED is an active company incorporated on 18 May 2017 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. 12) LIMITED was registered 8 years ago.(SIC: 64910, 77351)

Status

active

Active since 8 years ago

Company No

10777606

LTD Company

Age

8 Years

Incorporated 18 May 2017

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

20 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

1 Brewer's Green London, SW1H 0RH,

Previous Addresses

62 Buckingham Gate London SW1E 6AT United Kingdom
From: 18 May 2017To: 8 June 2019
Timeline

33 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Funding Round
Jul 17
Funding Round
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Secured
Nov 17
Loan Secured
Jan 18
Loan Secured
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Capital Update
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

JOHNSON, Rachel

Active
Brewer's Green, LondonSW1H 0RH
Secretary
Appointed 18 May 2017

JANAGAN, Balasundarampillai

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

MAHER, Emily Jane

Active
Brewer's Green, LondonSW1H 0RH
Born July 1978
Director
Appointed 20 Dec 2024

WHIDDETT, Oliver Andrew

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

BRADY, Mark

Resigned
Buckingham Gate, LondonSW1E 6AT
Born October 1965
Director
Appointed 18 May 2017
Resigned 31 May 2019

DIX, Marcus Paul

Resigned
Brewer's Green, LondonSW1H 0RH
Born December 1978
Director
Appointed 17 Jun 2019
Resigned 13 Feb 2023

GARRETT, Mark

Resigned
Brewer's Green, LondonSW1H 0RH
Born August 1969
Director
Appointed 18 May 2017
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

Alpha Leasing (No.12) Limited

Active
Brewer's Green, LondonSW1 0RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 May 2017
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
24 December 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2021
PSC05Notification that PSC Information has been Withdrawn
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
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Legacy
4 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 June 2019
SH19Statement of Capital
Legacy
4 June 2019
CAP-SSCAP-SS
Resolution
4 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Second Filing Capital Allotment Shares
28 December 2017
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Capital Allotment Shares
13 September 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 August 2017
RP04SH01RP04SH01
Change Account Reference Date Company Current Shortened
24 July 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Incorporation Company
18 May 2017
NEWINCIncorporation