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

OMEGA PLASTICS GROUP LIMITED

OMEGA GROUP KINGSWAY SOUTH, TEAM VALLEY TRADING ESTATE, GATESHEAD, NE11 0JL,
Company Registration Number
05837672
Private Limited Company
Active

Company Overview

About Omega Plastics Group Ltd
OMEGA PLASTICS GROUP LIMITED was founded on 2006-06-06 and has its registered office in Gateshead. The organisation's status is listed as "Active". Omega Plastics Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OMEGA PLASTICS GROUP LIMITED
 
Legal Registered Office
OMEGA GROUP KINGSWAY SOUTH
TEAM VALLEY TRADING ESTATE
GATESHEAD
NE11 0JL
Other companies in NE11
 
Previous Names
OMEGA PLASTICS HOLDINGS LIMITED22/05/2019
Filing Information
Company Number 05837672
Company ID Number 05837672
Date formed 2006-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts GROUP
Last Datalog update: 2024-01-07 11:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMEGA PLASTICS GROUP 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 PLASTICS GROUP LIMITED

Current Directors
Officer Role Date Appointed
LYNN WILSON
Company Secretary 2017-06-30
DAVID CRONE
Director 2006-06-19
CHRISTOPHER SCOTT THOMPSON
Director 2006-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH MARTIN
Company Secretary 2015-09-22 2017-06-30
ARTHUR JAMES PETER BORRELL
Company Secretary 2006-06-07 2015-09-22
GORDON GEORGE STYLES
Director 2006-06-19 2007-02-28
IRENE LESLEY HARRISON
Company Secretary 2006-06-06 2006-06-07
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Director 2006-06-06 2006-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CRONE SIGNAL PLASTIC COMPONENTS LIMITED Director 2015-02-13 CURRENT 2012-08-13 Active
DAVID CRONE HEMNALL COURT MANAGEMENT COMPANY LIMITED Director 2008-11-11 CURRENT 2006-03-08 Active
DAVID CRONE OMEGA NORTH EAST LIMITED Director 2006-06-19 CURRENT 1996-12-24 Active
CHRISTOPHER SCOTT THOMPSON CST NEWCASTLE LIMITED Director 2017-02-16 CURRENT 2017-02-16 Dissolved 2018-04-24
CHRISTOPHER SCOTT THOMPSON AMS NEWCASTLE LIMITED Director 2017-02-16 CURRENT 2017-02-16 Dissolved 2018-04-24
CHRISTOPHER SCOTT THOMPSON QUARTZTEC HOLDINGS LIMITED Director 2015-12-17 CURRENT 2015-06-16 Active
CHRISTOPHER SCOTT THOMPSON QUARTZTEC EUROPE LIMITED Director 2015-12-17 CURRENT 1962-09-10 Active
CHRISTOPHER SCOTT THOMPSON SIGNAL PLASTIC COMPONENTS LIMITED Director 2015-02-13 CURRENT 2012-08-13 Active
CHRISTOPHER SCOTT THOMPSON EXPRESS ENGINEERING (GROUP) LIMITED Director 2013-10-09 CURRENT 2013-07-11 Active
CHRISTOPHER SCOTT THOMPSON 4041 LIMITED Director 2012-11-21 CURRENT 2012-07-27 Dissolved 2014-09-23
CHRISTOPHER SCOTT THOMPSON PROJECT REVIVE LIMITED Director 2012-04-02 CURRENT 2012-03-13 Dissolved 2013-10-29
CHRISTOPHER SCOTT THOMPSON MEDIAWORKS UK LIMITED Director 2007-07-17 CURRENT 2007-07-11 Active
CHRISTOPHER SCOTT THOMPSON YOGO INVESTMENTS LIMITED Director 2002-12-13 CURRENT 2002-12-13 Active
CHRISTOPHER SCOTT THOMPSON OMEGA NORTH EAST LIMITED Director 1997-01-27 CURRENT 1996-12-24 Active
CHRISTOPHER SCOTT THOMPSON EXPRESS HOLDINGS (THOMPSON) LIMITED Director 1996-12-24 CURRENT 1996-12-12 Active

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
2023-06-06CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2022-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2021-12-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2021-03-15SH0119/02/21 STATEMENT OF CAPITAL GBP 47500
2021-03-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-12-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-12-30MEM/ARTSARTICLES OF ASSOCIATION
2020-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-04AAMDAmended group accounts made up to 2019-03-31
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-05-18AP01DIRECTOR APPOINTED MR GARY OWEN
2019-11-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2019-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-05-22RES15CHANGE OF COMPANY NAME 22/05/19
2019-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/19 FROM 33 Bentall Business Park Washington Tyne & Wear NE37 7JD United Kingdom
2019-04-29CH01Director's details changed for Mr Christopher Scott Thompson on 2019-04-29
2019-04-29AP01DIRECTOR APPOINTED MR CRAIG ROBERT SWINHOE
2018-10-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES
2018-06-07PSC07CESSATION OF DAVID CRONE AS A PERSON OF SIGNIFICANT CONTROL
2018-02-05PSC04Change of details for Mr Christopher Scott Thompson as a person with significant control on 2018-01-24
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 43700
2018-02-05SH0124/01/18 STATEMENT OF CAPITAL GBP 43700
2018-02-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2018-02-05RES12VARYING SHARE RIGHTS AND NAMES
2017-12-21RES13SHAREHOLDER AGREEMENT 19102012 SHAREHOLDERS CONSENT TO GRANT OPTIONS TO ACQUIRE UP TO 1450 UNISSUED B ORDINARY SHARES OF £1.00 EACH IN THE CAPITAL OF THE COMPANYH 12/12/2017
2017-12-21RES01ADOPT ARTICLES 12/12/2017
2017-12-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
  • Resolution of adoption of Articles of Association
2017-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH NO UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CRONE
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SCOTT THOMPSON
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/17 FROM 2 Coniston Court Blyth Riverside Business Park Blyth Northumberland NE24 4RP England
2017-07-03AP03Appointment of Mrs Lynn Wilson as company secretary on 2017-06-30
2017-07-03TM02Termination of appointment of Keith Martin on 2017-06-30
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 38000
2016-10-14AR0106/06/16 ANNUAL RETURN FULL LIST
2016-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 058376720001
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/15 FROM Express Group 398a Princesway Team Valley Trading Estate Gateshead NE11 0TU
2015-10-05AP03Appointment of Keith Martin as company secretary on 2015-09-22
2015-10-02TM02Termination of appointment of Arthur James Peter Borrell on 2015-09-22
2015-07-07AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 38000
2015-06-25AR0106/06/15 FULL LIST
2015-03-30RES13RE-AGREEMENT 20/01/2015
2015-03-30RES01ADOPT ARTICLES 20/01/2015
2014-09-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 38000
2014-06-25AR0106/06/14 FULL LIST
2013-11-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-25AR0106/06/13 FULL LIST
2012-12-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-02CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-02RES01ADOPT ARTICLES 19/10/2012
2012-07-06AR0106/06/12 FULL LIST
2012-01-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-03RES13TERMS OF BUYBACK PREFERENCE SHARES 20/09/2011
2011-11-03SH0603/11/11 STATEMENT OF CAPITAL GBP 38000
2011-11-03SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-26SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-23SH0623/08/11 STATEMENT OF CAPITAL GBP 70000
2011-08-02RES13CANCELLATION OF SHARES 26/07/2011
2011-08-02RES12VARYING SHARE RIGHTS AND NAMES
2011-07-01AR0106/06/11 FULL LIST
2011-05-25RES01ADOPT ARTICLES 19/06/2006
2010-11-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-08AR0106/06/10 FULL LIST
2009-12-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-25363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM C/O EXPRESS GROUP KINGSWAY NORTH TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0EG
2008-12-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-09363sRETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2007-08-3088(2)RAD 03/08/07--------- £ SI 30000@1=30000 £ IC 50000/80000
2007-07-04363sRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-06-27225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-03-12288bDIRECTOR RESIGNED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-05288aNEW DIRECTOR APPOINTED
2006-07-0588(2)RAD 19/06/06--------- £ SI 49999@1=49999 £ IC 1/50000
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14288aNEW SECRETARY APPOINTED
2006-06-14288bSECRETARY RESIGNED
2006-06-14288bDIRECTOR RESIGNED
2006-06-14287REGISTERED OFFICE CHANGED ON 14/06/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2006-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OMEGA PLASTICS GROUP 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 PLASTICS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of OMEGA PLASTICS GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OMEGA PLASTICS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of OMEGA PLASTICS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMEGA PLASTICS GROUP LIMITED
Trademarks
We have not found any records of OMEGA PLASTICS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMEGA PLASTICS GROUP 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 (70100 - Activities of head offices) as OMEGA PLASTICS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OMEGA PLASTICS GROUP 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 PLASTICS GROUP 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 PLASTICS GROUP 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.