Background WavePink WaveYellow Wave

OMEGA COURT MANCO LIMITED (13043319)

OMEGA COURT MANCO LIMITED (13043319) is an active UK company. incorporated on 25 November 2020. with registered office in Ednaston. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. OMEGA COURT MANCO LIMITED has been registered for 5 years. Current directors include CLOWES, David Charles, RICHARDS, James David Andrew.

Company Number
13043319
Status
active
Type
ltd
Incorporated
25 November 2020
Age
5 years
Address
Ednaston Park, Ednaston, DE6 3FA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CLOWES, David Charles, RICHARDS, James David Andrew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMEGA COURT MANCO LIMITED

OMEGA COURT MANCO LIMITED is an active company incorporated on 25 November 2020 with the registered office located in Ednaston. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. OMEGA COURT MANCO LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

13043319

LTD Company

Age

5 Years

Incorporated 25 November 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Ednaston Park Painters Lane Ednaston, DE6 3FA,

Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Feb 23
Director Left
May 23
Owner Exit
Apr 24
Owner Exit
Dec 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TAVERNOR, Richard Matthew

Active
Painters Lane, EdnastonDE6 3FA
Secretary
Appointed 29 Mar 2022

CLOWES, David Charles

Active
Painters Lane, EdnastonDE6 3FA
Born April 1969
Director
Appointed 25 Nov 2020

RICHARDS, James David Andrew

Active
Painters Lane, EdnastonDE6 3FA
Born November 1979
Director
Appointed 25 Nov 2020

DICKINSON, Ian David

Resigned
Painters Lane, EdnastonDE6 3FA
Secretary
Appointed 25 Nov 2020
Resigned 29 Mar 2022

STEVENSON, Natalie Clair

Resigned
Painters Lane, EdnastonDE6 3FA
Secretary
Appointed 25 Nov 2020
Resigned 25 Nov 2020

DICKINSON, Ian David

Resigned
Painters Lane, EdnastonDE6 3FA
Born August 1965
Director
Appointed 25 Nov 2020
Resigned 15 May 2023

Persons with significant control

2

0 Active
2 Ceased
49 High Street, NottinghamNG15 7AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2023
Ceased 29 Nov 2024
Painters Lane, EdnastonDE6 3FA

Nature of Control

Significant influence or control
Notified 25 Nov 2020
Ceased 25 Jan 2023
Fundings
Financials
Latest Activities

Filing History

26

Accounts Amended With Made Up Date
29 January 2026
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
8 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
7 December 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
6 December 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
6 December 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2022
TM02Termination of Secretary
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 February 2021
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
19 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
25 November 2020
NEWINCIncorporation