Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OMEGA UNDERWRITING AGENTS LIMITED
Company Information for

OMEGA UNDERWRITING AGENTS LIMITED

FLOOR 29, 22 BISHOPSGATE, LONDON, EC2N 4BQ,
Company Registration Number
03437356
Private Limited Company
Active

Company Overview

About Omega Underwriting Agents Ltd
OMEGA UNDERWRITING AGENTS LIMITED was founded on 1997-09-22 and has its registered office in London. The organisation's status is listed as "Active". Omega Underwriting Agents Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OMEGA UNDERWRITING AGENTS LIMITED
 
Legal Registered Office
FLOOR 29
22 BISHOPSGATE
LONDON
EC2N 4BQ
Other companies in EC3R
 
Filing Information
Company Number 03437356
Company ID Number 03437356
Date formed 1997-09-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 17:53:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMEGA UNDERWRITING AGENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OMEGA UNDERWRITING AGENTS LIMITED

Current Directors
Officer Role Date Appointed
MARIANA DAOUD-O'CONNELL
Company Secretary 2017-07-18
MARK IAN DALY
Director 2000-05-11
JEREMY BENTON RAISHBROOK
Director 2000-05-16
MICHAEL CLIVE WATSON
Director 2012-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN TREVOR MANNING
Director 2012-08-24 2016-09-02
JAMES WILLIAM GREENFIELD
Company Secretary 2013-05-07 2016-02-10
PAUL DONOVAN
Company Secretary 2012-09-05 2013-05-07
ROBERT DAVID LAW
Director 2012-08-23 2013-02-22
DAVID MICHAEL REED
Director 2011-01-04 2012-12-31
ROGER ANTHONY FIELD
Director 2010-05-13 2012-09-05
IAN WILLIAM MERCER
Director 2008-09-29 2012-09-05
ROBIN GEOFFREY OAKES
Director 2010-05-13 2012-09-05
JOHN FRANCIS POWELL
Director 2005-05-24 2012-09-05
ANDREW DAVID SMITH
Company Secretary 2007-11-20 2012-08-23
RICHARD ANTHONY PEXTON
Director 2010-05-12 2012-08-17
ANDREW JAMES ADIE
Director 2006-11-21 2010-09-02
WALTER MICHAEL FIEDEROWICZ
Director 2008-10-31 2010-03-12
ROGER BRAMALL MORGAN
Director 1998-01-14 2009-09-03
JOHN DAVID ROBINSON
Director 1998-01-14 2009-09-03
NICOLA JAYNE DAVIES
Director 2005-05-24 2008-11-18
JOHN STUART BARBER
Director 1998-06-12 2008-06-30
DAVID ROGER BURCHETT
Director 1998-01-14 2008-02-26
DEWEY & LEBOEUF CORPORATE SERVICES LIMITED
Company Secretary 2006-05-19 2007-11-20
CLIFFORD FREDERICK PALMER
Director 1998-06-12 2006-11-21
ANDREW JAMES REDMAN
Company Secretary 2002-01-10 2006-04-26
BARBARA JANE MERRY
Company Secretary 2000-01-14 2002-01-10
BARBARA JANE MERRY
Director 1999-09-22 2002-01-10
PHILIP JOHN OXFORD
Director 1998-01-14 2000-08-16
JAMES WARDEN BEVERIDGE
Company Secretary 1998-07-01 2000-01-14
JAMES WARDEN BEVERIDGE
Director 1998-07-01 2000-01-14
TIMOTHY SHENTON
Director 1998-01-14 1999-09-30
ADRIAN HOWE
Company Secretary 1998-01-14 1998-07-01
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1997-09-22 1998-01-14
PETER JOHN CHARLTON
Nominated Director 1997-09-22 1998-01-14
MARTIN EDGAR RICHARDS
Nominated Director 1997-09-22 1998-01-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-06-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-12LIQ01Voluntary liquidation declaration of solvency
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-07DIRECTOR APPOINTED MR. GAVIN MARK PHILLIPS
2022-01-07AP01DIRECTOR APPOINTED MR. GAVIN MARK PHILLIPS
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SINCLAIR MEYER
2021-07-01AD02Register inspection address changed from Gallery 9 One Lime Street London EC3M 7HA United Kingdom to Floor 29 22 Bishopsgate London EC2N 4BQ
2021-06-30PSC05Change of details for Omega Underwriting Holdings Limited as a person with significant control on 2021-06-30
2021-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/21 FROM Gallery 9 One Lime Street London EC3M 7HA United Kingdom
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR LAURIE DAVISON
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-12AP01DIRECTOR APPOINTED MS. LAURIE DAVISON
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-14TM02Termination of appointment of Joanne Marshall on 2019-10-10
2019-09-11AP03Appointment of Ms. Joanne Marshall as company secretary on 2019-06-21
2019-09-11TM02Termination of appointment of Mariana Daoud-O'connell on 2019-06-04
2019-08-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BENTON RAISHBROOK
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN DALY
2018-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-19PSC02Notification of Omega Underwriting Holdings Limited as a person with significant control on 2017-12-31
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-05PSC07CESSATION OF OMEGA UNDERWRITING HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-19AP03Appointment of Mrs. Mariana Daoud-O'connell as company secretary on 2017-07-18
2017-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 400000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TREVOR MANNING
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/16 FROM 5th Floor New London House 6 London Street London EC3R 7LP
2016-08-10AD04Register(s) moved to registered office address 5th Floor New London House 6 London Street London EC3R 7LP
2016-06-28AUDAUDITOR'S RESIGNATION
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-22TM02Termination of appointment of James William Greenfield on 2016-02-10
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 400000
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 400000
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 400000
2014-01-23AR0131/12/13 FULL LIST
2013-10-15AR0122/09/13 FULL LIST
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN DALY / 01/09/2013
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10TM02APPOINTMENT TERMINATED, SECRETARY PAUL DONOVAN
2013-06-10AP03SECRETARY APPOINTED JAMES WILLIAM GREENFIELD
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LAW
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REED
2012-12-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-12-11AD02SAIL ADDRESS CREATED
2012-12-07AUDAUDITOR'S RESIGNATION
2012-11-06AP01DIRECTOR APPOINTED MICHAEL CLIVE WATSON
2012-11-06AP01DIRECTOR APPOINTED STEPHEN TREVOR MANNING
2012-11-06AP01DIRECTOR APPOINTED ROBERT DAVID LAW
2012-10-11AR0122/09/12 FULL LIST
2012-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2012 FROM NEW LONDON HOUSE 6 LONDON STREET LONDON EC3R 7LP
2012-09-17AP03SECRETARY APPOINTED MR PAUL DONOVAN
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DARIA VANOUS
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PEXTON
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POWELL
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN OAKES
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN MERCER
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FIELD
2012-09-11TM02APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-22AR0122/09/11 FULL LIST
2011-05-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18AP01DIRECTOR APPOINTED MR DAVID MICHAEL REED
2010-09-24AR0122/09/10 FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS POWELL / 22/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BENTON RAISHBROOK / 22/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DARIA VANOUS / 22/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM MERCER / 02/09/2010
2010-09-23AP01DIRECTOR APPOINTED MR ROGER ANTHONY FIELD
2010-09-23AP01DIRECTOR APPOINTED MR RICHARD ANTHONY PEXTON
2010-09-22AP01DIRECTOR APPOINTED MR ROBIN GEOFFREY OAKES
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ADIE
2010-09-16RES01ADOPT ARTICLES 20/05/2010
2010-09-16RES01ADOPT ARTICLES 15/04/2010
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR WALTER FIEDEROWICZ
2009-10-08AR0122/09/09 FULL LIST
2009-09-15288aDIRECTOR APPOINTED MS DARIA VANOUS
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN ROBINSON
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR ROGER MORGAN
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR NICOLA DAVIES
2008-11-20288aDIRECTOR APPOINTED WALTER MICHAEL FIEDEROWICZ
2008-10-08288aDIRECTOR APPOINTED MR IAN WILLIAM MERCER
2008-09-24363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-09-24353LOCATION OF REGISTER OF MEMBERS
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN BARBER
2008-05-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID BURCHETT
2007-12-14288bSECRETARY RESIGNED
2007-12-14288aNEW SECRETARY APPOINTED
2007-10-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-10-18363sRETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS
2007-10-03288cSECRETARY'S PARTICULARS CHANGED
2007-07-03AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to OMEGA UNDERWRITING AGENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OMEGA UNDERWRITING AGENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OMEGA UNDERWRITING AGENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Intangible Assets
Patents
We have not found any records of OMEGA UNDERWRITING AGENTS LIMITED registering or being granted any patents
Domain Names

OMEGA UNDERWRITING AGENTS LIMITED owns 2 domain names.

omegaunderwriting.co.uk   omegauw.co.uk  

Trademarks
We have not found any records of OMEGA UNDERWRITING AGENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMEGA UNDERWRITING AGENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as OMEGA UNDERWRITING AGENTS LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where OMEGA UNDERWRITING AGENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMEGA UNDERWRITING AGENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OMEGA UNDERWRITING AGENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1