Omega Warrington Limited MANCHESTER


Omega Warrington started in year 2001 as Private Limited Company with registration number 04263502. The Omega Warrington company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Manchester at One. Postal code: M2 3DE. Since 14th February 2002 Omega Warrington Limited is no longer carrying the name Honeystep.

At the moment there are 4 directors in the the firm, namely Allan K., Eric Y. and Allan K. and others. In addition one secretary - Katherine P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Omega Warrington Limited Address / Contact

Office Address One
Office Address2 St. Peters Square
Town Manchester
Post code M2 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04263502
Date of Incorporation Thu, 2nd Aug 2001
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st December
Company age 23 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, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Katherine P.

Position: Secretary

Appointed: 08 August 2019

Allan K.

Position: Director

Appointed: 30 April 2019

Eric Y.

Position: Director

Appointed: 30 April 2019

Allan K.

Position: Director

Appointed: 30 April 2019

David M.

Position: Director

Appointed: 30 September 2015

Nicholas P.

Position: Director

Appointed: 21 September 2011

Resigned: 17 June 2016

Euan H.

Position: Director

Appointed: 01 July 2011

Resigned: 30 June 2017

Liam F.

Position: Director

Appointed: 21 July 2010

Resigned: 21 September 2011

Roderick E.

Position: Director

Appointed: 05 September 2008

Resigned: 22 July 2010

Donald B.

Position: Director

Appointed: 20 August 2007

Resigned: 01 July 2011

Nicholas H.

Position: Director

Appointed: 21 February 2007

Resigned: 20 October 2008

Omar E.

Position: Director

Appointed: 20 March 2006

Resigned: 21 February 2007

Thomas D.

Position: Director

Appointed: 25 February 2005

Resigned: 20 March 2006

Julie J.

Position: Director

Appointed: 25 February 2005

Resigned: 20 March 2006

Marlene W.

Position: Director

Appointed: 28 May 2002

Resigned: 20 August 2007

Philip M.

Position: Director

Appointed: 28 May 2002

Resigned: 31 May 2015

Rory C.

Position: Director

Appointed: 28 May 2002

Resigned: 21 July 2004

Andrew S.

Position: Director

Appointed: 28 May 2002

Resigned: 25 July 2019

James R.

Position: Director

Appointed: 28 May 2002

Resigned: 05 September 2008

Barbara T.

Position: Director

Appointed: 28 May 2002

Resigned: 21 September 2011

Pamela S.

Position: Secretary

Appointed: 28 May 2002

Resigned: 16 May 2012

John P.

Position: Director

Appointed: 15 August 2001

Resigned: 28 May 2002

John P.

Position: Secretary

Appointed: 15 August 2001

Resigned: 28 May 2002

Andrew G.

Position: Director

Appointed: 05 August 2001

Resigned: 28 May 2002

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 02 August 2001

Resigned: 15 August 2001

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 2001

Resigned: 15 August 2001

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats researched, there is M2 Three Limited from Glasgow, Scotland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is M2 Three Limited that put Glasgow, Scotland as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Miller Developments Holdings Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 50,01-75% voting rights. This PSC , owns 75,01-100% shares and has 50,01-75% voting rights.

M2 Three Limited

201 West George Street, Glasgow, G2 2LW, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Register Of Companies
Registration number Sc393098
Notified on 21 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

M2 Three Limited

201 West George Street, Glasgow, G2 2LW, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Registrar Of Companies (England And Wales)
Registration number Sc393098
Notified on 22 January 2018
Ceased on 21 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Miller Developments Holdings Limited

Connect House 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00849553
Notified on 6 April 2016
Ceased on 22 January 2018
Nature of control: 75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors

Kuc Properties Limited

24/25 St Andrew Square, Edinburgh, EH2 1AF, United Kingdom

Legal authority Scots
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc044073
Notified on 6 April 2016
Ceased on 24 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Honeystep February 14, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 16th, June 2023
Free Download (22 pages)

Company search