Omega Proteins Limited HALIFAX


Omega Proteins started in year 1999 as Private Limited Company with registration number 03868711. The Omega Proteins company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Halifax at Swalesmoor Farm. Postal code: HX3 6UF. Since Monday 20th March 2000 Omega Proteins Limited is no longer carrying the name Djs Enterprises.

The company has 2 directors, namely Danny S., Manjit P.. Of them, Manjit P. has been with the company the longest, being appointed on 21 June 2013 and Danny S. has been with the company for the least time - from 1 March 2016. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Omega Proteins Limited Address / Contact

Office Address Swalesmoor Farm
Office Address2 Swales Moor Road
Town Halifax
Post code HX3 6UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03868711
Date of Incorporation Fri, 29th Oct 1999
Industry Other manufacturing n.e.c.
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Danny S.

Position: Director

Appointed: 01 March 2016

Manjit P.

Position: Director

Appointed: 21 June 2013

Michael S.

Position: Director

Appointed: 21 June 2013

Resigned: 23 June 2017

Manjit S.

Position: Secretary

Appointed: 02 January 2008

Resigned: 03 June 2013

Danny S.

Position: Director

Appointed: 01 May 2004

Resigned: 21 June 2013

Ian F.

Position: Director

Appointed: 20 April 2004

Resigned: 22 April 2004

Sonia D.

Position: Secretary

Appointed: 31 December 2001

Resigned: 01 January 2008

David M.

Position: Secretary

Appointed: 10 February 2000

Resigned: 31 December 2001

David M.

Position: Director

Appointed: 10 February 2000

Resigned: 31 December 2001

Simon R.

Position: Director

Appointed: 03 February 2000

Resigned: 23 September 2005

Danny S.

Position: Director

Appointed: 20 November 1999

Resigned: 20 November 1999

Joanne S.

Position: Director

Appointed: 20 November 1999

Resigned: 20 November 1999

Joanne S.

Position: Secretary

Appointed: 20 November 1999

Resigned: 20 November 1999

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 29 October 1999

Resigned: 29 October 1999

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 1999

Resigned: 29 October 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Danny S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Leo Group Ltd that put Halifax, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Danny S.

Notified on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Leo Group Ltd

Swalesmoor Farm Swales Moor Road, Halifax, HX3 6UF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England, Wales, & Scotland
Registration number 0426877
Notified on 29 October 2016
Ceased on 7 May 2019
Nature of control: 75,01-100% shares

Company previous names

Djs Enterprises March 20, 2000
Hmt Offset Machinery December 10, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Sunday 30th April 2023
filed on: 31st, January 2024
Free Download (39 pages)

Company search

Advertisements