Omega Glasses Factory Outlet Limited ALTRINCHAM


Omega Glasses Factory Outlet started in year 2014 as Private Limited Company with registration number 09266166. The Omega Glasses Factory Outlet company has been functioning successfully for ten years now and its status is active. The firm's office is based in Altrincham at Suite E Atlas Point 31 Atlantic Street. Postal code: WA14 5FA.

The firm has 2 directors, namely Angela C., Jade M.. Of them, Angela C., Jade M. have been with the company the longest, being appointed on 20 January 2015. As of 28 April 2024, there were 2 ex directors - Joseph S., James M. and others listed below. There were no ex secretaries.

Omega Glasses Factory Outlet Limited Address / Contact

Office Address Suite E Atlas Point 31 Atlantic Street
Office Address2 Broadheath
Town Altrincham
Post code WA14 5FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09266166
Date of Incorporation Wed, 15th Oct 2014
Industry Other human health activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Angela C.

Position: Director

Appointed: 20 January 2015

Jade M.

Position: Director

Appointed: 20 January 2015

Joseph S.

Position: Director

Appointed: 15 October 2014

Resigned: 20 January 2015

James M.

Position: Director

Appointed: 15 October 2014

Resigned: 20 January 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Angela C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Jade M. This PSC owns 25-50% shares. The third one is Angela C., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Angela C.

Notified on 1 November 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jade M.

Notified on 1 July 2016
Nature of control: 25-50% shares

Angela C.

Notified on 1 July 2016
Ceased on 1 November 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-33 497-32 721      
Balance Sheet
Current Assets12 79812 34912 38118 40618 36517 4513 3543 354
Net Assets Liabilities 32 72120 75916 8427 6571 8626 0136 013
Cash Bank In Hand798349      
Debtors798       
Net Assets Liabilities Including Pension Asset Liability-33 497-32 721      
Stocks Inventory12 00012 000      
Tangible Fixed Assets2 5232 060      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve-33 498-32 722      
Shareholder Funds-33 497-32 721      
Other
Average Number Employees During Period   1    
Creditors 40 85131 55536 20227 49410 4717 1997 199
Fixed Assets2 5242 0601 6711 4191 4722 158842842
Net Current Assets Liabilities-27 184-28 50219 17417 7969 1296 9803 8453 845
Total Assets Less Current Liabilities-24 659-26 44217 50316 3777 6579 1383 0033 003
Creditors Due After One Year8 8376 279      
Creditors Due Within One Year39 98240 851      
Tangible Fixed Assets Additions3 148       
Tangible Fixed Assets Cost Or Valuation3 148       
Tangible Fixed Assets Depreciation624       
Tangible Fixed Assets Depreciation Charged In Period624       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Sun, 15th Oct 2023
filed on: 23rd, October 2023
Free Download (3 pages)

Company search

Advertisements