Omega Inspections Ltd LONDON


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.

Omega Inspections Ltd Address / Contact

Office Address 72 Duncroft
Town London
Post code SE18 2JA
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Emmanuella A.

Position: Director

Appointed: 01 October 2023

Valentine A.

Position: Director

Appointed: 05 August 2020

Victor A.

Position: Director

Appointed: 26 February 2020

Resigned: 30 July 2021

Emmanuella A.

Position: Secretary

Appointed: 10 October 2016

Resigned: 10 October 2016

Emmanuella A.

Position: Director

Appointed: 10 October 2016

Resigned: 10 October 2016

Valentine A.

Position: Director

Appointed: 10 October 2016

Resigned: 26 February 2020

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand  2 52110 3729 5501 721
Current Assets8782 9163 35240 01513 4833 657
Debtors  83129 6433 9331 936
Net Assets Liabilities2 4096 2815 184-7 593-57 162-94 407
Other Debtors  226 275  
Property Plant Equipment  3 0322 7452 8662 351
Other
Version Production Software   2 022  
Accumulated Depreciation Impairment Property Plant Equipment  2 4683 1345 1348 008
Additions Other Than Through Business Combinations Property Plant Equipment   3792 5001 980
Bank Borrowings   50 11244 54431 629
Bank Borrowings Overdrafts   5 5685 5685 568
Creditors2 9793331 2005 24118 26736 826
Equity Securities Held   5 0005 0005 000
Fixed Assets4 5103 6983 0327 7457 8667 351
Increase From Depreciation Charge For Year Property Plant Equipment   6662 0002 495
Investments   5 0005 0005 000
Loans From Directors    15 70012 747
Net Current Assets Liabilities4 1572 5832 15234 774-4 784-33 169
Other Creditors  -374  15 893
Other Disposals Property Plant Equipment    379 
Property Plant Equipment Gross Cost  5 5005 8798 00010 359
Recoverable Value-added Tax     944
Taxation Social Security Payable  1 5742 1828 245 
Total Assets Less Current Liabilities3536 2815 18442 5193 082-25 818
Trade Debtors Trade Receivables  8293 3683 933992
Value-added Tax Payable   -2 5094 4542 618
Average Number Employees During Period 22   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
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
Free Download (1 page)

Company search

Advertisements