Founded in 2016, Omega Inspections, classified under reg no. 10417468 is an active company. Currently registered at 72 Duncroft SE18 2JA, London the company has been in the business for 8 years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.
The company has 2 directors, namely Emmanuella A., Valentine A.. Of them, Valentine A. has been with the company the longest, being appointed on 5 August 2020 and Emmanuella A. has been with the company for the least time - from 1 October 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Emmanuella A. who worked with the the company until 10 October 2016.
Office Address | 72 Duncroft |
Town | London |
Post code | SE18 2JA |
Country of origin | United Kingdom |
Registration Number | 10417468 |
Date of Incorporation | Mon, 10th Oct 2016 |
Industry | Other engineering activities |
End of financial Year | 31st October |
Company age | 8 years old |
Account next due date | Wed, 31st Jul 2024 (95 days left) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Wed, 23rd Oct 2024 (2024-10-23) |
Last confirmation statement dated | Mon, 9th Oct 2023 |
The register of PSCs that own or control the company is made up of 3 names. As we identified, there is Valentine A. This PSC and has 75,01-100% shares. Another one in the PSC register is Valentine A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Victor A., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.
Valentine A.
Notified on | 30 July 2021 |
Nature of control: |
75,01-100% shares |
Valentine A.
Notified on | 10 October 2016 |
Ceased on | 26 February 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Victor A.
Notified on | 26 February 2020 |
Ceased on | 26 February 2020 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-10-31 | 2018-10-31 | 2019-10-31 | 2020-10-31 | 2021-10-31 | 2022-10-31 |
Balance Sheet | ||||||
Cash Bank On Hand | 2 521 | 10 372 | 9 550 | 1 721 | ||
Current Assets | 878 | 2 916 | 3 352 | 40 015 | 13 483 | 3 657 |
Debtors | 831 | 29 643 | 3 933 | 1 936 | ||
Net Assets Liabilities | 2 409 | 6 281 | 5 184 | -7 593 | -57 162 | -94 407 |
Other Debtors | 2 | 26 275 | ||||
Property Plant Equipment | 3 032 | 2 745 | 2 866 | 2 351 | ||
Other | ||||||
Version Production Software | 2 022 | |||||
Accumulated Depreciation Impairment Property Plant Equipment | 2 468 | 3 134 | 5 134 | 8 008 | ||
Additions Other Than Through Business Combinations Property Plant Equipment | 379 | 2 500 | 1 980 | |||
Bank Borrowings | 50 112 | 44 544 | 31 629 | |||
Bank Borrowings Overdrafts | 5 568 | 5 568 | 5 568 | |||
Creditors | 2 979 | 333 | 1 200 | 5 241 | 18 267 | 36 826 |
Equity Securities Held | 5 000 | 5 000 | 5 000 | |||
Fixed Assets | 4 510 | 3 698 | 3 032 | 7 745 | 7 866 | 7 351 |
Increase From Depreciation Charge For Year Property Plant Equipment | 666 | 2 000 | 2 495 | |||
Investments | 5 000 | 5 000 | 5 000 | |||
Loans From Directors | 15 700 | 12 747 | ||||
Net Current Assets Liabilities | 4 157 | 2 583 | 2 152 | 34 774 | -4 784 | -33 169 |
Other Creditors | -374 | 15 893 | ||||
Other Disposals Property Plant Equipment | 379 | |||||
Property Plant Equipment Gross Cost | 5 500 | 5 879 | 8 000 | 10 359 | ||
Recoverable Value-added Tax | 944 | |||||
Taxation Social Security Payable | 1 574 | 2 182 | 8 245 | |||
Total Assets Less Current Liabilities | 353 | 6 281 | 5 184 | 42 519 | 3 082 | -25 818 |
Trade Debtors Trade Receivables | 829 | 3 368 | 3 933 | 992 | ||
Value-added Tax Payable | -2 509 | 4 454 | 2 618 | |||
Average Number Employees During Period | 2 | 2 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address 124 City Road London EC1V 2NX. Change occurred on November 23, 2023. Company's previous address: 72 Duncroft London SE18 2JA United Kingdom. filed on: 23rd, November 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy