Company NameOmega Glasses Factory Outlet Limited
DirectorsAngela Crawford and Jade Monaghan
Company StatusActive
Company Number09266166
CategoryPrivate Limited Company
Incorporation Date15 October 2014(9 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Angela Crawford
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(3 months, 1 week after company formation)
Appointment Duration9 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E Atlas Point 31 Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5FA
Director NameMiss Jade Monaghan
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2015(3 months, 1 week after company formation)
Appointment Duration9 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite E Atlas Point 31 Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5FA
Director NameMr James Thomas Monaghan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Kerscott Road
Manchester
M23 0GD
Director NameMr Joseph Brian Shuttleworth
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address28 Wyndham Avenue
Bolton
BL3 4LQ

Location

Registered AddressSuite E Atlas Point 31 Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5FA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Angela Crawford
50.00%
Ordinary
1 at £1Jade Monaghan
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (5 months, 4 weeks from now)

Filing History

23 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
11 January 2022Compulsory strike-off action has been discontinued (1 page)
10 January 2022Confirmation statement made on 15 October 2021 with no updates (3 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
25 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
14 November 2019Director's details changed for Mrs Angela Crawford on 1 November 2019 (2 pages)
14 November 2019Cessation of Angela Crawford as a person with significant control on 1 November 2019 (1 page)
14 November 2019Director's details changed for Miss Jade Monaghan on 1 November 2019 (2 pages)
14 November 2019Notification of Angela Crawford as a person with significant control on 1 November 2019 (2 pages)
21 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
14 October 2019Second filing for the appointment of A Crawford as a director (5 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 March 2017Registered office address changed from Unit C-D 31 Atlantic Street Broadheath Altrincham WA14 5FA England to Suite E Atlas Point 31 Atlantic Street Broadheath Altrincham Cheshire WA14 5FA on 13 March 2017 (2 pages)
13 March 2017Registered office address changed from Unit C-D 31 Atlantic Street Broadheath Altrincham WA14 5FA England to Suite E Atlas Point 31 Atlantic Street Broadheath Altrincham Cheshire WA14 5FA on 13 March 2017 (2 pages)
15 December 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
15 December 2016Registered office address changed from 114a Woodsend Road Urmston Manchester M41 8QZ to Unit C-D 31 Atlantic Street Broadheath Altrincham WA14 5FA on 15 December 2016 (1 page)
15 December 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
15 December 2016Registered office address changed from 114a Woodsend Road Urmston Manchester M41 8QZ to Unit C-D 31 Atlantic Street Broadheath Altrincham WA14 5FA on 15 December 2016 (1 page)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 June 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
16 June 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
7 January 2016Second filing of AR01 previously delivered to Companies House made up to 15 October 2015 (20 pages)
7 January 2016Second filing of AR01 previously delivered to Companies House made up to 15 October 2015 (20 pages)
6 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/01/2016
(4 pages)
6 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 07/01/2016
(4 pages)
20 January 2015Appointment of Mrs Angela Crawford as a director on 20 January 2015 (2 pages)
20 January 2015Termination of appointment of James Thomas Monaghan as a director on 20 January 2015 (1 page)
20 January 2015Appointment of Miss Jade Monaghan as a director on 20 January 2015 (2 pages)
20 January 2015Termination of appointment of James Thomas Monaghan as a director on 20 January 2015 (1 page)
20 January 2015Appointment of Miss Jade Monaghan as a director on 20 January 2015 (2 pages)
20 January 2015Termination of appointment of Joseph Brian Shuttleworth as a director on 20 January 2015 (1 page)
20 January 2015Appointment of Mrs Angela Crawford as a director on 20 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 14/10/2019
(3 pages)
20 January 2015Termination of appointment of Joseph Brian Shuttleworth as a director on 20 January 2015 (1 page)
31 October 2014Appointment of Mr James Thomas Monaghan as a director on 15 October 2014 (2 pages)
31 October 2014Appointment of Mr James Thomas Monaghan as a director on 15 October 2014 (2 pages)
15 October 2014Incorporation
Statement of capital on 2014-10-15
  • GBP 1
(20 pages)
15 October 2014Incorporation
Statement of capital on 2014-10-15
  • GBP 1
(20 pages)