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

OMEGA FIRE ENGINEERING LIMITED

THE OLD SURGERY THE HISTORIC DOCKYARD, CHATHAM, KENT, ME4 4TZ,
Company Registration Number
06959525
Private Limited Company
Active

Company Overview

About Omega Fire Engineering Ltd
OMEGA FIRE ENGINEERING LIMITED was founded on 2009-07-11 and has its registered office in Kent. The organisation's status is listed as "Active". Omega Fire Engineering Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OMEGA FIRE ENGINEERING LIMITED
 
Legal Registered Office
THE OLD SURGERY THE HISTORIC DOCKYARD
CHATHAM
KENT
ME4 4TZ
Other companies in M15
 
Previous Names
OMEGA BB7 LIMITED16/05/2019
OMEGA FIRE ENGINEERING LIMITED17/04/2019
Filing Information
Company Number 06959525
Company ID Number 06959525
Date formed 2009-07-11
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 27/03/2016
Return next due 24/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB982809770  
Last Datalog update: 2024-01-07 13:52:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMEGA FIRE ENGINEERING 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 FIRE ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
HELEN CLAIRE MORRIS
Company Secretary 2016-07-04
MARK JAMES EGAN
Director 2009-07-11
MICHAEL JOHN GILMARTIN
Director 2010-04-12
CHRISTOPHER DANE OWEN
Director 2009-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE EGAN
Director 2014-03-28 2014-09-30
KATE GILMARTIN
Director 2014-03-28 2014-09-30
HANNAH MARY OWEN
Director 2014-03-28 2014-09-30
MICHAEL JOHN GILMARTIN
Director 2009-07-11 2009-10-01
YOMTOV ELIEZER JACOBS
Director 2009-07-11 2009-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN GILMARTIN OMICRON FIRE AND SMOKE MODELLING LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active - Proposal to Strike off
MICHAEL JOHN GILMARTIN SEASIDE HOLIDAY BREAKS LIMITED Director 2017-02-13 CURRENT 2017-02-13 Active
CHRISTOPHER DANE OWEN OMICRON FIRE AND SMOKE MODELLING LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active - Proposal to Strike off
CHRISTOPHER DANE OWEN HODO MANAGEMENT CONSULTING LTD Director 2013-05-14 CURRENT 2013-05-14 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
2023-06-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-09-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-21CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-06PSC05Change of details for Bb7 Group Limited as a person with significant control on 2021-12-06
2021-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/21 FROM 23 Star Hill Rochester ME1 1XF England
2021-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES EGAN
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DANE OWEN
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2020-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-08-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23SH08Change of share class name or designation
2019-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 069595250001
2019-05-16RES15CHANGE OF COMPANY NAME 16/05/19
2019-05-16TM02Termination of appointment of Helen Claire Morris on 2019-05-03
2019-05-08RP04AR01Second filing of the annual return made up to 2016-03-27
2019-04-27RES13Resolutions passed:
  • Co name change 08/04/2019
  • ADOPT ARTICLES
2019-04-17RES15CHANGE OF COMPANY NAME 17/04/19
2019-04-17AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-04-17PSC02Notification of Bb7 Group Limited as a person with significant control on 2019-04-08
2019-04-17PSC07CESSATION OF MARK JAMES EGAN AS A PERSON OF SIGNIFICANT CONTROL
2019-04-11AP01DIRECTOR APPOINTED MR BENJAMIN CHARLES BRADFORD
2019-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/19 FROM , 2 Jordan Street, Manchester, M15 4PY, England
2019-04-10SH08Change of share class name or designation
2019-04-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 99
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-12-11CH01Director's details changed for Mr Mark James Egan on 2015-12-15
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 99
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-10-17AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-04AP03SECRETARY APPOINTED MRS HELEN CLAIRE MORRIS
2016-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2016 FROM SUN HOUSE 2-4 LITTLE PETER STREET KNOTT MILL MANCHESTER M15 4PS
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 99
2016-04-13AR0127/03/16 FULL LIST
2015-09-18AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 99
2015-03-31AR0127/03/15 FULL LIST
2015-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GILMARTIN / 16/02/2015
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH OWEN
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA EGAN
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KATE GILMARTIN
2014-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DANE OWEN / 07/11/2014
2014-09-10AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 99
2014-03-31AR0127/03/14 FULL LIST
2014-03-31AP01DIRECTOR APPOINTED MRS KATE GILMARTIN
2014-03-31AP01DIRECTOR APPOINTED MRS HANNAH MARY OWEN
2014-03-31AP01DIRECTOR APPOINTED MRS AMANDA JANE EGAN
2013-08-15AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-14AR0111/07/13 FULL LIST
2012-09-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-07AR0111/07/12 FULL LIST
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 3RD FLOOR RIDGEFIELD HOUSE 14 JOHN DALTON STREET MANCHESTER M2 6JR
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-02AR0111/07/11 FULL LIST
2011-01-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-14AR0111/07/10 FULL LIST
2010-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 3RD FLOOR RIDGEFIELD HOUSE 14 JOHN DALTON STREET MANCHESTER MANCHESTER M2 6JR ENGLAND
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DANE OWEN / 11/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GILMARTIN / 11/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EGAN / 11/07/2010
2010-06-04AA01PREVSHO FROM 31/07/2010 TO 31/03/2010
2010-04-27AP01DIRECTOR APPOINTED MR MICHAEL JOHN GILMARTIN
2010-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2010 FROM RURAL BUSINESS CENTRE MYERSCOUGH COLLEGE BILSBORROW PRESTON PR3 0RY
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GILMARTIN
2009-09-16288aDIRECTOR APPOINTED MARK EGAN
2009-09-16288aDIRECTOR APPOINTED CHRISTOPHER DANE OWEN
2009-09-16288aDIRECTOR APPOINTED MICHAEL JOHN GILMARTIN
2009-09-1688(2)AD 11/07/09-11/07/09 GBP SI 98@1=98 GBP IC 1/99
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OMEGA FIRE ENGINEERING 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 FIRE ENGINEERING 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 FIRE ENGINEERING LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-04-01 £ 152,318

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 FIRE ENGINEERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 99
Cash Bank In Hand 2012-04-01 £ 48,471
Current Assets 2012-04-01 £ 249,245
Debtors 2012-04-01 £ 200,774
Fixed Assets 2012-04-01 £ 38,700
Shareholder Funds 2012-04-01 £ 135,627
Tangible Fixed Assets 2012-04-01 £ 38,700

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OMEGA FIRE ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMEGA FIRE ENGINEERING LIMITED
Trademarks
We have not found any records of OMEGA FIRE ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OMEGA FIRE ENGINEERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bolton Council 2015-03-27 GBP £900 Expense AP Accrual
Bolton Council 2015-02-16 GBP £1,000 Expense AP Accrual
Bolton Council 2015-01-26 GBP £1,000 Expense AP Accrual
Salford City Council 2013-08-19 GBP £2,450 Electricity

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OMEGA FIRE ENGINEERING 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 FIRE ENGINEERING 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 FIRE ENGINEERING 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.