Company NameOmegacrest Limited
Company StatusActive
Company Number02000890
CategoryPrivate Limited Company
Incorporation Date17 March 1986(38 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Norman Bleier
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Joshua Bleier
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Benjamin Bleier
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2023(36 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Ian Mett
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2023(36 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Secretary NameMr Norman Bleier
StatusCurrent
Appointed16 February 2023(36 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 6 months after company formation)
Appointment Duration30 years, 4 months (resigned 16 February 2022)
RoleCompany Schedule
Country of ResidenceEngland
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 6 months after company formation)
Appointment Duration31 years, 4 months (resigned 16 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Secretary NameWalter Neumann
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(13 years, 11 months after company formation)
Appointment Duration22 years (resigned 16 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
Secretary NameMr Henry Neumann
NationalityBritish
StatusResigned
Appointed10 February 2000(13 years, 11 months after company formation)
Appointment Duration22 years (resigned 16 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW

Location

Registered AddressUnit 3 Edge Business Centre
Humber Road
London
NW2 6EW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Joshua Bleier
25.00%
Ordinary
25 at £1Norman Bleier
25.00%
Ordinary
25 at £1Philip Weiss
25.00%
Ordinary
25 at £1Pinchos Neumann
25.00%
Ordinary

Financials

Year2014
Net Worth£170

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

25 March 1994Delivered on: 31 March 1994
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 220-222 walworth road london (f/h) with the goodwill of the business the benefit of all licences & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 May 1986Delivered on: 23 May 1986
Satisfied on: 20 October 2010
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos: 224 to 236 walworth road, walworth, L.B. of southwark. Title no. Sgl 394939. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 May 1986Delivered on: 23 May 1986
Satisfied on: 20 October 2010
Persons entitled: A P Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 February 2023Notification of Norman Bleier as a person with significant control on 16 February 2023 (2 pages)
20 February 2023Notification of Joshua Bleier as a person with significant control on 16 February 2023 (2 pages)
20 February 2023Director's details changed for Mr Joshua Bleier on 20 February 2023 (2 pages)
17 February 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
17 February 2023Withdrawal of a person with significant control statement on 17 February 2023 (2 pages)
17 February 2023Termination of appointment of Maurice Neumann as a director on 16 February 2022 (1 page)
17 February 2023Appointment of Mr Norman Bleier as a secretary on 16 February 2023 (2 pages)
17 February 2023Appointment of Mr Ian Mett as a director on 16 February 2023 (2 pages)
17 February 2023Termination of appointment of Hyman Weiss as a director on 16 February 2023 (1 page)
17 February 2023Appointment of Mr Benjamin Bleier as a director on 16 February 2023 (2 pages)
17 February 2023Termination of appointment of Bernardin Weiss as a director on 16 February 2022 (1 page)
17 February 2023Termination of appointment of Henry Neumann as a secretary on 16 February 2022 (1 page)
4 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 September 2022Confirmation statement made on 24 September 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 October 2021Confirmation statement made on 24 September 2021 with updates (4 pages)
2 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 October 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
24 September 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
19 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 October 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
25 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
25 September 2017Secretary's details changed for Mr Henry Neumann on 25 September 2017 (1 page)
25 September 2017Secretary's details changed for Mr Henry Neumann on 25 September 2017 (1 page)
24 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
24 September 2017Director's details changed for Mr Maurice Neumann on 24 September 2017 (2 pages)
24 September 2017Director's details changed for Mr Hyman Weiss on 24 September 2017 (2 pages)
24 September 2017Director's details changed for Mr Maurice Neumann on 24 September 2017 (2 pages)
24 September 2017Director's details changed for Mr Norman Bleier on 24 September 2017 (2 pages)
24 September 2017Director's details changed for Mr Hyman Weiss on 24 September 2017 (2 pages)
24 September 2017Director's details changed for Mr Norman Bleier on 24 September 2017 (2 pages)
24 September 2017Director's details changed for Mr Joshua Bleier on 24 September 2017 (2 pages)
24 September 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
24 September 2017Director's details changed for Mr Norman Bleier on 24 September 2017 (2 pages)
24 September 2017Director's details changed for Mr Bernardin Weiss on 24 September 2017 (2 pages)
24 September 2017Director's details changed for Mr Joshua Bleier on 24 September 2017 (2 pages)
24 September 2017Director's details changed for Mr Bernardin Weiss on 24 September 2017 (2 pages)
24 September 2017Director's details changed for Mr Norman Bleier on 24 September 2017 (2 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
6 December 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
25 September 2015Registered office address changed from Regal House 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 25 September 2015 (1 page)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(8 pages)
25 September 2015Registered office address changed from Regal House 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 25 September 2015 (1 page)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(8 pages)
6 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(8 pages)
6 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(8 pages)
9 July 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
9 July 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
2 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(8 pages)
2 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(8 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (8 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (8 pages)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (8 pages)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (8 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (8 pages)
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (8 pages)
18 October 2010Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 18 October 2010 (1 page)
18 October 2010Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG on 18 October 2010 (1 page)
27 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (5 pages)
23 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
23 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
31 October 2008Return made up to 24/09/08; no change of members (8 pages)
31 October 2008Return made up to 24/09/08; no change of members (8 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2007Return made up to 24/09/07; no change of members (8 pages)
21 October 2007Return made up to 24/09/07; no change of members (8 pages)
5 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
5 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
10 October 2006Return made up to 24/09/06; full list of members (9 pages)
10 October 2006Return made up to 24/09/06; full list of members (9 pages)
5 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
5 May 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
27 September 2005Return made up to 24/09/05; full list of members (10 pages)
27 September 2005Return made up to 24/09/05; full list of members (10 pages)
18 April 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
18 April 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
27 September 2004Return made up to 24/09/04; full list of members (9 pages)
27 September 2004Return made up to 24/09/04; full list of members (9 pages)
14 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
14 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
11 March 2004Registered office changed on 11/03/04 from: 37 peter street manchester M2 5QD (1 page)
11 March 2004Registered office changed on 11/03/04 from: 37 peter street manchester M2 5QD (1 page)
6 October 2003Return made up to 24/09/03; full list of members (9 pages)
6 October 2003Return made up to 24/09/03; full list of members (9 pages)
18 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
18 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
23 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2002Return made up to 30/09/02; full list of members (9 pages)
15 October 2002Return made up to 30/09/02; full list of members (9 pages)
14 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
14 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
18 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
18 October 2001Return made up to 30/09/01; full list of members (8 pages)
18 October 2001Return made up to 30/09/01; full list of members (8 pages)
23 October 2000Return made up to 30/09/00; full list of members (8 pages)
23 October 2000Return made up to 30/09/00; full list of members (8 pages)
4 October 2000Full accounts made up to 31 March 2000 (6 pages)
4 October 2000Full accounts made up to 31 March 2000 (6 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned;director resigned (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000Secretary resigned;director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000New director appointed (2 pages)
30 November 1999Full accounts made up to 31 March 1999 (5 pages)
30 November 1999Full accounts made up to 31 March 1999 (5 pages)
1 November 1999Return made up to 30/09/99; full list of members (8 pages)
1 November 1999Return made up to 30/09/99; full list of members (8 pages)
14 January 1999Full accounts made up to 31 March 1998 (5 pages)
14 January 1999Full accounts made up to 31 March 1998 (5 pages)
10 November 1998Return made up to 30/09/98; full list of members (13 pages)
10 November 1998Return made up to 30/09/98; full list of members (13 pages)
14 October 1997Return made up to 30/09/97; no change of members (13 pages)
14 October 1997Return made up to 30/09/97; no change of members (13 pages)
14 October 1997Director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
10 September 1997Full accounts made up to 31 March 1997 (4 pages)
10 September 1997Full accounts made up to 31 March 1997 (4 pages)
2 November 1996Return made up to 30/09/96; no change of members (15 pages)
2 November 1996Return made up to 30/09/96; no change of members (15 pages)
16 July 1996Full accounts made up to 31 March 1996 (4 pages)
16 July 1996Full accounts made up to 31 March 1996 (4 pages)
16 November 1995Return made up to 30/09/95; full list of members (20 pages)
16 November 1995Return made up to 30/09/95; full list of members (20 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
17 March 1986Incorporation (12 pages)
17 March 1986Incorporation (12 pages)