Company NameOmega North Management Company Limited
DirectorsDavid Thomas Milloy and Allan Alexander King
Company StatusActive
Company Number08305570
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Thomas Milloy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2016(3 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne St. Peters Square
Manchester
Greater Manchester
M2 3DE
Director NameMr Allan Alexander King
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(11 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressOne St. Peters Square
Manchester
Greater Manchester
M2 3DE
Secretary NameMrs Katherine Mary Park
StatusCurrent
Appointed06 February 2024(11 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence AddressOne St. Peters Square
Manchester
Greater Manchester
M2 3DE
Director NameMr Nicholas Stuart Payne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Andrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House St Paul's Churchyard
London
EC4M 8AL

Contact

Websitemillerdevelopments.co.uk
Telephone01332 224510
Telephone regionDerby

Location

Registered AddressOne
St. Peters Square
Manchester
Greater Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

8 February 2024Cessation of Miller Developments Holdings Limited as a person with significant control on 6 February 2024 (1 page)
8 February 2024Notification of Omega Warrington Limited as a person with significant control on 6 February 2024 (2 pages)
8 February 2024Appointment of Mr Allan Alexander King as a director on 6 February 2024 (2 pages)
8 February 2024Appointment of Mrs Katherine Mary Park as a secretary on 6 February 2024 (2 pages)
23 November 2023Cessation of Standard Life Assurance Limited as a person with significant control on 24 December 2020 (1 page)
23 November 2023Change of details for Miller Developments Holdings Limited as a person with significant control on 10 January 2023 (2 pages)
23 November 2023Confirmation statement made on 23 November 2023 with updates (4 pages)
23 November 2023Cessation of Northern Ireland Local Goverment Officers' Superannuation Committee as a person with significant control on 14 December 2020 (1 page)
16 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
3 May 2023Director's details changed for Mr David Thomas Milloy on 1 May 2023 (2 pages)
23 November 2022Notification of Standard Life Assurance Limited as a person with significant control on 24 December 2020 (2 pages)
23 November 2022Confirmation statement made on 23 November 2022 with updates (4 pages)
3 August 2022Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to One St. Peters Square Manchester Greater Manchester M2 3DE on 3 August 2022 (1 page)
26 May 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
22 February 2022Cessation of Amec Staff Pensions Trustee Limited as a person with significant control on 24 December 2020 (1 page)
12 January 2022Change of details for Northern Ireland Local Goverment Officers' Superannuation Committee as a person with significant control on 23 November 2021 (2 pages)
11 January 2022Confirmation statement made on 23 November 2021 with updates (5 pages)
10 January 2022Statement of capital following an allotment of shares on 24 November 2020
  • GBP 4
(3 pages)
3 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
13 May 2021Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on 13 May 2021 (1 page)
7 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
7 February 2020Termination of appointment of Andrew Sutherland as a director on 7 February 2020 (1 page)
3 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 December 2018Confirmation statement made on 23 November 2018 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 December 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
13 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 May 2017Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017 (1 page)
23 November 2016Confirmation statement made on 23 November 2016 with updates (8 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (8 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
9 August 2016Appointment of Mr David Thomas Milloy as a director on 8 August 2016 (2 pages)
9 August 2016Appointment of Mr David Thomas Milloy as a director on 8 August 2016 (2 pages)
4 July 2016Termination of appointment of Nicholas Stuart Payne as a director on 17 June 2016 (1 page)
4 July 2016Termination of appointment of Nicholas Stuart Payne as a director on 17 June 2016 (1 page)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3
(5 pages)
23 November 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3
(5 pages)
14 October 2015Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015 (1 page)
14 October 2015Registered office address changed from C/O Miller 33 Bruton Street London W1J 6QU to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 14 October 2015 (1 page)
9 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
9 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 3
(5 pages)
25 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 3
(5 pages)
29 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
29 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
21 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
21 January 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
18 June 2013Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages)
18 June 2013Director's details changed for Andrew Sutherland on 13 June 2013 (2 pages)
19 March 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
19 March 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
23 November 2012Incorporation (33 pages)
23 November 2012Incorporation (33 pages)