General information

Name:

Omega Signs Ltd

Office Address:

Omega Signs Newmarket Approach LS9 0RJ Leeds

Number: 02683286

Incorporation date: 1992-01-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01132492228

Emails:

  • info@omega-signs.co.uk

Websites

omega-signs.co.uk
www.omega-signs.co.uk

Description

Data updated on:

Registered with number 02683286 thirty two years ago, Omega Signs Limited is categorised as a Private Limited Company. Its latest registration address is Omega Signs, Newmarket Approach Leeds. The firm's classified under the NACE and SIC code 32990, that means Other manufacturing n.e.c.. 2022-12-31 is the last time when the accounts were filed.

Our info detailing this particular enterprise's executives reveals a leadership of seven directors: Leroy W., Christopher N., Barry D. and 4 other directors have been described below who were appointed to their positions on 2023-07-01, 2019-07-03 and 2013-08-01. In order to help the directors in their tasks, the firm has been utilizing the skills of Alan S. as a secretary since the appointment on 2000-12-04.

Executives with significant control over this firm are: Marc T. has 1/2 or less of voting rights. Margaret C. owns 1/2 or less of company shares. Duncan C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Leroy W.

Role: Director

Appointed: 01 July 2023

Latest update: 8 February 2024

Christopher N.

Role: Director

Appointed: 03 July 2019

Latest update: 8 February 2024

Barry D.

Role: Director

Appointed: 01 August 2013

Latest update: 8 February 2024

Marc T.

Role: Director

Appointed: 01 August 2013

Latest update: 8 February 2024

Alan S.

Role: Director

Appointed: 01 September 2003

Latest update: 8 February 2024

Alan S.

Role: Secretary

Appointed: 04 December 2000

Latest update: 8 February 2024

Duncan C.

Role: Director

Appointed: 31 July 2000

Latest update: 8 February 2024

Margaret C.

Role: Director

Appointed: 22 July 1992

Latest update: 8 February 2024

People with significant control

Marc T.
Notified on 4 February 2022
Nature of control:
1/2 or less of voting rights
Margaret C.
Notified on 30 October 2019
Nature of control:
1/2 or less of shares
Duncan C.
Notified on 6 April 2016
Nature of control:
right to manage directors
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Anthony T.
Notified on 6 April 2016
Ceased on 4 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 January 2024
Confirmation statement last made up date 13 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to December 31, 2022 (AA)
filed on: 10th, October 2023
accounts
Free Download Download filing (25 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
32
Company Age

Twitter feed by @OmegaSignsLtd

OmegaSignsLtd has over 16 tweets, 17 followers and follows 38 accounts.

Similar companies nearby

Closest companies