Company NameOmega Business Village (Northallerton) Limited
DirectorsRonald Derek Kirk and Suzanne Hugill
Company StatusActive
Company Number06868540
CategoryPrivate Limited Company
Incorporation Date3 April 2009(14 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Ronald Derek Kirk
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2010(1 year, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMrs Suzanne Hugill
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(9 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Christopher William Birch
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge
Orchard Garth Copmanthorpe
York
North Yorkshire
YO23 3YP
Director NameMr David John Holden
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Farmhouse
Main Street
Great Ouseburn
North Yorkshire
YO26 9RF
Director NameMrs Susan Dangerfield
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 July 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 & 7
Omega Business Village, Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Craig Lawton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 & 7
Omega Business Village, Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Director NameMr Ian George Woods
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(1 year, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2018)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
Secretary NameMrs Susan Dangerfield
StatusResigned
Appointed16 September 2010(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 July 2014)
RoleCompany Director
Correspondence AddressUnit 6 & 7
Omega Business Village, Thurston Road
Northallerton
North Yorkshire
DL6 2NJ

Contact

Telephone01609 777987
Telephone regionNorthallerton

Location

Registered AddressUnit 1 Omega Business Village
Thurston Road
Northallerton
North Yorkshire
DL6 2NJ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 5 days from now)

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
28 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 30 April 2022 (4 pages)
11 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 30 April 2021 (4 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
28 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
17 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
1 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
24 July 2018Micro company accounts made up to 30 April 2018 (3 pages)
2 May 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
2 May 2018Withdrawal of a person with significant control statement on 2 May 2018 (2 pages)
2 May 2018Appointment of Mrs Suzanne Hugill as a director on 30 April 2018 (2 pages)
2 May 2018Termination of appointment of Ian George Woods as a director on 30 April 2018 (1 page)
2 May 2018Notification of Wm Birch & Sons Limited as a person with significant control on 31 March 2018 (2 pages)
30 August 2017Micro company accounts made up to 30 April 2017 (3 pages)
30 August 2017Micro company accounts made up to 30 April 2017 (3 pages)
27 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
25 April 2017Registered office address changed from The Police House Thiefhole Lane Thornton Le Moor Northallerton DL7 9DT England to Unit 1 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 25 April 2017 (1 page)
25 April 2017Registered office address changed from The Police House Thiefhole Lane Thornton Le Moor Northallerton DL7 9DT England to Unit 1 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ on 25 April 2017 (1 page)
30 March 2017Registered office address changed from Unit 6 & 7 Omega Business Village, Thurston Road Northallerton North Yorkshire DL6 2NJ to The Police House Thiefhole Lane Thornton Le Moor Northallerton DL7 9DT on 30 March 2017 (1 page)
30 March 2017Registered office address changed from Unit 6 & 7 Omega Business Village, Thurston Road Northallerton North Yorkshire DL6 2NJ to The Police House Thiefhole Lane Thornton Le Moor Northallerton DL7 9DT on 30 March 2017 (1 page)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 August 2016Second filing of the annual return made up to 3 April 2016 (30 pages)
17 August 2016Second filing of the annual return made up to 3 April 2016 (30 pages)
27 April 2016Annual return
Statement of capital on 2016-04-27
  • GBP 21

Statement of capital on 2016-08-17
  • GBP 21
  • ANNOTATION Clarification a second filed AR01 was registered on 17/08/2016.
(8 pages)
27 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 21
(6 pages)
27 April 2016Annual return
Statement of capital on 2016-04-27
  • GBP 21

Statement of capital on 2016-08-17
  • GBP 21
  • ANNOTATION Clarification a second filed AR01 was registered on 17/08/2016.
(8 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 April 2015Termination of appointment of Craig Lawton as a director on 29 April 2015 (1 page)
29 April 2015Termination of appointment of Craig Lawton as a director on 29 April 2015 (1 page)
17 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 21
(7 pages)
17 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 21
(7 pages)
17 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 21
(7 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 August 2014Termination of appointment of Susan Dangerfield as a director on 14 July 2014 (1 page)
8 August 2014Termination of appointment of Susan Dangerfield as a secretary on 14 July 2014 (1 page)
8 August 2014Termination of appointment of Susan Dangerfield as a secretary on 14 July 2014 (1 page)
8 August 2014Termination of appointment of Susan Dangerfield as a director on 14 July 2014 (1 page)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 21
(8 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 21
(8 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 21
(8 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
11 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
11 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
11 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
11 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
14 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 January 2012Appointment of Mr Ian George Woods as a director (2 pages)
11 January 2012Appointment of Mr Ian George Woods as a director (2 pages)
28 July 2011Director's details changed for Ms Susan Drummond on 1 October 2010 (2 pages)
28 July 2011Director's details changed for Ms Susan Drummond on 1 October 2010 (2 pages)
28 July 2011Director's details changed for Ms Susan Drummond on 1 October 2010 (2 pages)
28 July 2011Secretary's details changed for Ms Susan Drummond on 1 October 2010 (1 page)
28 July 2011Secretary's details changed for Ms Susan Drummond on 1 October 2010 (1 page)
28 July 2011Secretary's details changed for Ms Susan Drummond on 1 October 2010 (1 page)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
28 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
16 December 2010Secretary's details changed for Ms Susan Srummond on 16 December 2010 (1 page)
16 December 2010Registered office address changed from Link Road Court Osbaldwick York North Yorkshire YO10 3JQ on 16 December 2010 (1 page)
16 December 2010Registered office address changed from , Link Road Court, Osbaldwick, York, North Yorkshire, YO10 3JQ on 16 December 2010 (1 page)
16 December 2010Termination of appointment of Christopher Birch as a director (1 page)
16 December 2010Termination of appointment of David Holden as a director (1 page)
16 December 2010Registered office address changed from , Link Road Court, Osbaldwick, York, North Yorkshire, YO10 3JQ on 16 December 2010 (1 page)
16 December 2010Secretary's details changed for Ms Susan Srummond on 16 December 2010 (1 page)
16 December 2010Termination of appointment of David Holden as a director (1 page)
16 December 2010Termination of appointment of Christopher Birch as a director (1 page)
1 November 2010Director's details changed for Mr Craig Lawton on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Mr Craig Lawton on 1 November 2010 (2 pages)
1 November 2010Appointment of Mr Craig Lawton as a director (2 pages)
1 November 2010Appointment of Ms Susan Srummond as a secretary (1 page)
1 November 2010Appointment of Mr Ronald Derek Kirk as a director (2 pages)
1 November 2010Appointment of Ms Susan Drummond as a director (2 pages)
1 November 2010Appointment of Ms Susan Drummond as a director (2 pages)
1 November 2010Appointment of Ms Susan Srummond as a secretary (1 page)
1 November 2010Appointment of Mr Ronald Derek Kirk as a director (2 pages)
1 November 2010Appointment of Mr Craig Lawton as a director (2 pages)
1 November 2010Director's details changed for Mr Craig Lawton on 1 November 2010 (2 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
3 April 2009Incorporation (22 pages)
3 April 2009Incorporation (22 pages)