Company NameOmega Customs Solutions Limited
DirectorsNicholas James Heath and Oliver John Heath
Company StatusActive
Company Number13173451
CategoryPrivate Limited Company
Incorporation Date2 February 2021(3 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Nicholas James Heath
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Royal Mews Gadbrook Park
Rudheath
Northwich
CW9 7UD
Director NameMr Oliver John Heath
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Royal Mews Gadbrook Park
Rudheath
Northwich
CW9 7UD

Location

Registered Address6 Royal Mews Gadbrook Park
Rudheath
Northwich
CW9 7UD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

15 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
1 February 2023Confirmation statement made on 1 February 2023 with updates (5 pages)
26 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 October 2022Memorandum and Articles of Association (21 pages)
18 October 2022Change of share class name or designation (2 pages)
18 October 2022Particulars of variation of rights attached to shares (2 pages)
21 July 2022Micro company accounts made up to 31 December 2021 (5 pages)
21 April 2022Previous accounting period shortened from 28 February 2022 to 31 December 2021 (1 page)
3 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
10 May 2021Registered office address changed from Unit 20a Blakemere Village Chester Road Sandiway Northwich CW8 2EB England to 6 Royal Mews Gadbrook Park Rudheath Northwich CW9 7UD on 10 May 2021 (1 page)
2 February 2021Incorporation
Statement of capital on 2021-02-02
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)