Company NameOmega Atlantic Ltd
DirectorsAlan John Parker and Katie Louise Dent
Company StatusActive
Company Number03507221
CategoryPrivate Limited Company
Incorporation Date10 February 1998(26 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan John Parker
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennant 5 Howard Drive
Hale
Altrincham
Cheshire
WA15 0LT
Secretary NameJanet Margaret Parker
NationalityBritish
StatusCurrent
Appointed28 February 2003(5 years after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence AddressPennant 5 Howard Drive
Hale
Altrincham
Cheshire
WA15 0LT
Director NameMrs Katie Louise Dent
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(17 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorland House Queens Court
Epworth
Doncaster
North Lincolnshire
DN9 1GY
Secretary NameMr Lawson Stebbings
NationalityBritish
StatusResigned
Appointed10 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Oldfield Drive
Vicars Cross
Chester
Cheshire
CH3 5LL
Wales

Location

Registered Address15 Coronation Drive
Wirral
CH62 3LF
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£532,225
Cash£42,489
Current Liabilities£3,502,355

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

25 January 2016Delivered on: 28 January 2016
Persons entitled: Middleton Associates Limited (Company Number 03081014)

Classification: A registered charge
Particulars: Land and buildings on the east side of altham lane, huncoat.
Outstanding
12 January 2012Delivered on: 16 January 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: New inn, duckworth street, t/no: LA935780 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
12 January 2012Delivered on: 16 January 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 railway road, darwen, t/no: LA8625976 a floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate see image for full details.
Outstanding
30 July 2010Delivered on: 4 August 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at high grounds farm sandy lane worksop t/no NT282562 see image for full details.
Outstanding
30 July 2010Delivered on: 4 August 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at high grounds farm sandy lane worksop t/no NT282562 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 November 2017Delivered on: 6 December 2017
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: F/H property k/a plots 4 & 5 high grounds road worksop t/no NT282562.
Outstanding
21 October 2016Delivered on: 3 November 2016
Persons entitled: Middleton Associates Limited

Classification: A registered charge
Particulars: Property known as plot 5 high grounds road high grounds industrial estate worksop.
Outstanding
2 September 2016Delivered on: 7 September 2016
Persons entitled: Middleton Associates Limited

Classification: A registered charge
Particulars: Property known as plot 4 high grounds road high grounds industrial estate worksop.
Outstanding
18 July 2005Delivered on: 27 July 2005
Satisfied on: 29 December 2008
Persons entitled: Eversheds LLP

Classification: Legal charge
Secured details: All monies due or to become due from powerweb limited and/or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land and buildings on the east side of altham lane altham lancashire t/n LA932057, together with any buildings fixtures fittings, plant and machinery, goodwill, contracts or policies of insurance,. See the mortgage charge document for full details.
Fully Satisfied
1 April 2005Delivered on: 15 April 2005
Satisfied on: 14 September 2010
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The land at high grounds farm worksop nottinghamshire t/n NT282562.
Fully Satisfied
31 March 2003Delivered on: 3 April 2003
Satisfied on: 29 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 July 2000Delivered on: 7 July 2000
Satisfied on: 29 December 2008
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee together with interest commission banking charges legal and other costs in accordance with the terms agreed (as defined therein).
Particulars: The property k/a "site formerly k/a huncoat power station".
Fully Satisfied

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
3 April 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
12 April 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
18 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
8 April 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
5 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
14 April 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
8 May 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
19 February 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
19 October 2018Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE to 15 Coronation Drive Wirral CH62 3LF on 19 October 2018 (1 page)
29 March 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
1 March 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
3 January 2018Satisfaction of charge 035072210011 in full (4 pages)
3 January 2018Satisfaction of charge 035072210010 in full (4 pages)
6 December 2017Registration of charge 035072210012, created on 30 November 2017 (40 pages)
6 December 2017Registration of charge 035072210012, created on 30 November 2017 (40 pages)
21 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 November 2016Registration of charge 035072210011, created on 21 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
3 November 2016Registration of charge 035072210011, created on 21 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
7 September 2016Registration of charge 035072210010, created on 2 September 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
7 September 2016Registration of charge 035072210010, created on 2 September 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
3 August 2016Satisfaction of charge 7 in full (4 pages)
3 August 2016Satisfaction of charge 035072210009 in full (4 pages)
3 August 2016Satisfaction of charge 6 in full (4 pages)
3 August 2016Satisfaction of charge 5 in full (4 pages)
3 August 2016Satisfaction of charge 6 in full (4 pages)
3 August 2016Satisfaction of charge 7 in full (4 pages)
3 August 2016Satisfaction of charge 5 in full (4 pages)
3 August 2016Satisfaction of charge 8 in full (4 pages)
3 August 2016Satisfaction of charge 035072210009 in full (4 pages)
3 August 2016Satisfaction of charge 8 in full (4 pages)
7 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
11 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(5 pages)
25 February 2016Director's details changed for Mrs Katie Louise Dent on 10 September 2015 (2 pages)
25 February 2016Director's details changed for Mrs Katie Louise Dent on 10 September 2015 (2 pages)
28 January 2016Registration of charge 035072210009, created on 25 January 2016 (4 pages)
28 January 2016Registration of charge 035072210009, created on 25 January 2016 (4 pages)
29 September 2015Appointment of Mrs Katie Louise Dent as a director on 1 September 2015 (2 pages)
29 September 2015Appointment of Mrs Katie Louise Dent as a director on 1 September 2015 (2 pages)
29 September 2015Appointment of Mrs Katie Louise Dent as a director on 1 September 2015 (2 pages)
7 May 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
14 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 June 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
16 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 January 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 January 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
27 April 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
27 April 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
19 February 2009Return made up to 10/02/09; full list of members (3 pages)
19 February 2009Return made up to 10/02/09; full list of members (3 pages)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
13 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
5 March 2008Return made up to 10/02/08; full list of members (3 pages)
5 March 2008Return made up to 10/02/08; full list of members (3 pages)
30 August 2007Registered office changed on 30/08/07 from: pennant howard drive hale altrincham cheshire WA15 0LT (1 page)
30 August 2007Registered office changed on 30/08/07 from: pennant howard drive hale altrincham cheshire WA15 0LT (1 page)
11 March 2007Return made up to 10/02/07; full list of members (6 pages)
11 March 2007Return made up to 10/02/07; full list of members (6 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
18 May 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
18 May 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
20 April 2006Return made up to 10/02/06; full list of members (6 pages)
20 April 2006Return made up to 10/02/06; full list of members (6 pages)
28 February 2006Delivery ext'd 3 mth 30/04/05 (2 pages)
28 February 2006Delivery ext'd 3 mth 30/04/05 (2 pages)
3 August 2005Resolutions
  • RES13 ‐ Deed/legal charge 11/07/05
(1 page)
3 August 2005Resolutions
  • RES13 ‐ Deed/legal charge 11/07/05
(1 page)
27 July 2005Particulars of mortgage/charge (6 pages)
27 July 2005Particulars of mortgage/charge (6 pages)
20 June 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
20 June 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
25 February 2005Return made up to 10/02/05; full list of members (6 pages)
25 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
25 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
25 February 2005Return made up to 10/02/05; full list of members (6 pages)
29 October 2004Return made up to 10/02/04; full list of members (6 pages)
29 October 2004Return made up to 10/02/04; full list of members (6 pages)
8 June 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
8 June 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
27 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
27 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
3 April 2003Particulars of mortgage/charge (7 pages)
3 April 2003Particulars of mortgage/charge (7 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003New secretary appointed (2 pages)
9 March 2003Secretary resigned (1 page)
5 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
11 February 2003Return made up to 10/02/03; full list of members (6 pages)
11 February 2003Return made up to 10/02/03; full list of members (6 pages)
15 May 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
15 May 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
9 May 2002Return made up to 10/02/02; full list of members (6 pages)
9 May 2002Return made up to 10/02/02; full list of members (6 pages)
2 January 2002Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
2 January 2002Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
11 September 2001Total exemption full accounts made up to 28 February 2000 (8 pages)
11 September 2001Total exemption full accounts made up to 28 February 2000 (8 pages)
2 April 2001Return made up to 10/02/01; full list of members (6 pages)
2 April 2001Return made up to 10/02/01; full list of members (6 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
11 May 2000Return made up to 10/02/00; full list of members (6 pages)
11 May 2000Return made up to 10/02/00; full list of members (6 pages)
14 December 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
14 December 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
10 March 1999Return made up to 10/02/99; full list of members (5 pages)
10 March 1999Return made up to 10/02/99; full list of members (5 pages)
10 February 1998Incorporation (16 pages)
10 February 1998Incorporation (16 pages)