London
WC2R 1DA
Secretary Name | Mr Ian Gordon Skuse |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1997(1 year after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Thanet House 231 - 232 Strand London WC2R 1DA |
Director Name | Gligorovic Goran |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 June 2010(14 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Travel Services |
Country of Residence | England |
Correspondence Address | Thanet House 231 - 232 Strand London WC2R 1DA |
Director Name | Daniel Peter Bohan |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 1129 Crest Lane McLean Virginia 22101 Irish |
Secretary Name | Daniel Peter Bohan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 1129 Crest Lane McLean Virginia 22101 Irish |
Secretary Name | Jean Paul Da Costa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 February 1997) |
Role | Company Director |
Correspondence Address | 2 Vale Court 21 Mallord Street London SW3 6AL |
Director Name | Ranka Daniels |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(1 year, 6 months after company formation) |
Appointment Duration | 7 years (resigned 01 September 2004) |
Role | Managing Director |
Correspondence Address | 3 Bolton Avenue Windsor Berkshire SL4 3JD |
Director Name | Robin Mark Hansford |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 2007) |
Role | Commercial Director |
Correspondence Address | St Olaves 98 Stotfold Road Church End Arlesey Bedfordshire SG15 6XR |
Director Name | Mr William James Clapper |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2013(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 September 2014) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | Garden Floor Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | omegaworld.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70616900 |
Telephone region | London |
Registered Address | Thanet House 231 - 232 Strand London WC2R 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
55k at £1 | Gloria Spinelli Bohan 55.00% Ordinary |
---|---|
45k at £1 | Dan Bohan Trust 45.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,895,113 |
Gross Profit | £1,695,637 |
Net Worth | £455,852 |
Cash | £130,991 |
Current Liabilities | £593,199 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (1 month, 3 weeks from now) |
24 November 2006 | Delivered on: 14 December 2006 Persons entitled: Associated British Ports Holdings Limited Classification: Rent deposit deed Secured details: £56,297.19 due or to become due from the company to. Particulars: Deposit monies. See the mortgage charge document for full details. Outstanding |
---|---|
26 March 2004 | Delivered on: 27 March 2004 Satisfied on: 15 July 2004 Persons entitled: Alex James Audley, Margaret Ann Hickish and Jacqueline Patricia Longworth as Trustees for Thetime Being of Prospect Classification: Rent deposit deed Secured details: £25,000.00 due or to become due from the company to the chargee. Particulars: The interest of the company in a deposit account with unity trust bank PLC in which £25,000 has been placed. Fully Satisfied |
10 August 2000 | Delivered on: 17 August 2000 Satisfied on: 15 July 2004 Persons entitled: P & O Property Holdings Limited Classification: Underlease Secured details: To secure the rent due payable from the company to the chargee under the underlease. Particulars: The rent deposit of £58,000 inclusive odf value added tax. Fully Satisfied |
12 September 1996 | Delivered on: 1 October 1996 Satisfied on: 15 July 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re omega world travel LTD business premium account no:60773328. Fully Satisfied |
3 July 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
30 June 2023 | Confirmation statement made on 18 June 2023 with updates (5 pages) |
13 December 2022 | Change of details for Gloria Bohan as a person with significant control on 13 December 2022 (2 pages) |
13 December 2022 | Registered office address changed from 3rd Floor Kingsway House 103 Kingsway London WC2B 6QX England to Thanet House 231 - 232 Strand London WC2R 1DA on 13 December 2022 (1 page) |
13 July 2022 | Full accounts made up to 31 December 2021 (24 pages) |
29 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
25 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
30 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
20 August 2020 | Full accounts made up to 31 December 2019 (22 pages) |
2 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
8 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
24 June 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
28 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
18 June 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
4 July 2017 | Notification of Gloria Bohan as a person with significant control on 1 July 2016 (2 pages) |
4 July 2017 | Notification of Gloria Bohan as a person with significant control on 1 July 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
14 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
6 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
28 June 2016 | Registered office address changed from Garden Floor Aldwych House 71-91 Aldwych London WC2B 4HN to 3rd Floor Kingsway House 103 Kingsway London WC2B 6QX on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from Garden Floor Aldwych House 71-91 Aldwych London WC2B 4HN to 3rd Floor Kingsway House 103 Kingsway London WC2B 6QX on 28 June 2016 (1 page) |
15 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
22 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 May 2015 | Termination of appointment of William James Clapper as a director on 15 September 2014 (1 page) |
7 May 2015 | Termination of appointment of William James Clapper as a director on 15 September 2014 (1 page) |
19 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders (4 pages) |
18 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders (4 pages) |
24 January 2014 | Director's details changed for Gligorovic Goran on 24 January 2014 (2 pages) |
24 January 2014 | Secretary's details changed for Mr Ian Gordon Skuse on 24 January 2014 (1 page) |
24 January 2014 | Secretary's details changed for Mr Ian Gordon Skuse on 24 January 2014 (1 page) |
24 January 2014 | Director's details changed for Gligorovic Goran on 24 January 2014 (2 pages) |
17 June 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
17 June 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
8 May 2013 | Director's details changed for Gligorovic Goran on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Gligorovic Goran on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Gligorovic Goran on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Gloria Spinelli Bohan on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Gloria Spinelli Bohan on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Gloria Spinelli Bohan on 8 May 2013 (2 pages) |
27 March 2013 | Appointment of Mr William James Clapper as a director (2 pages) |
27 March 2013 | Appointment of Mr William James Clapper as a director (2 pages) |
1 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
14 June 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
14 June 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
24 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
16 June 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
16 June 2011 | Accounts for a medium company made up to 31 December 2010 (17 pages) |
1 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Registered office address changed from Gardend Floor Aldwych House 71-91 Aldwych London WC2B 4HN on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Gardend Floor Aldwych House 71-91 Aldwych London WC2B 4HN on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Gardend Floor Aldwych House 71-91 Aldwych London WC2B 4HN on 1 March 2011 (1 page) |
22 June 2010 | Accounts for a medium company made up to 31 December 2009 (16 pages) |
22 June 2010 | Accounts for a medium company made up to 31 December 2009 (16 pages) |
22 June 2010 | Appointment of Gligorovic Goran as a director (3 pages) |
22 June 2010 | Appointment of Gligorovic Goran as a director (3 pages) |
16 June 2010 | Termination of appointment of Daniel Bohan as a director (1 page) |
16 June 2010 | Termination of appointment of Daniel Bohan as a director (1 page) |
2 February 2010 | Director's details changed for Gloria Spinelli Bohan on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Daniel Peter Bohan on 25 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Daniel Peter Bohan on 25 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Gloria Spinelli Bohan on 25 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
2 July 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
18 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
2 July 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
2 July 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
25 April 2008 | Return made up to 25/01/08; full list of members
|
25 April 2008 | Return made up to 25/01/08; full list of members
|
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
17 September 2007 | Section 394 (1 page) |
17 September 2007 | Section 394 (1 page) |
9 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
9 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
13 February 2007 | Location of register of members (1 page) |
13 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
13 February 2007 | Location of register of members (1 page) |
13 February 2007 | Return made up to 25/01/07; full list of members (3 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: 7TH floor prospect house 75-79 york road london SE1 7NJ (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 7TH floor prospect house 75-79 york road london SE1 7NJ (1 page) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
30 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
24 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
18 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 February 2005 | Return made up to 25/01/05; full list of members
|
8 February 2005 | Return made up to 25/01/05; full list of members
|
31 October 2004 | Director resigned (1 page) |
31 October 2004 | New director appointed (1 page) |
31 October 2004 | New director appointed (1 page) |
31 October 2004 | Director resigned (1 page) |
19 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 3RD floor tower building 11 york road london SE1 7NX (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 3RD floor tower building 11 york road london SE1 7NX (1 page) |
10 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
10 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
15 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 March 2003 | Location of register of members (1 page) |
6 March 2003 | Location of register of members (1 page) |
6 March 2003 | Return made up to 25/01/03; full list of members (6 pages) |
6 March 2003 | Return made up to 25/01/03; full list of members (6 pages) |
10 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
31 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
8 July 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
8 July 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
29 March 2001 | Return made up to 25/01/01; full list of members (6 pages) |
29 March 2001 | Return made up to 25/01/01; full list of members (6 pages) |
17 October 2000 | Accounts for a medium company made up to 31 December 1999 (14 pages) |
17 October 2000 | Accounts for a medium company made up to 31 December 1999 (14 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: standard house 15/16 bonhill street london EC2A 4HQ (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: standard house 15/16 bonhill street london EC2A 4HQ (1 page) |
3 March 2000 | Return made up to 25/01/00; full list of members
|
3 March 2000 | Return made up to 25/01/00; full list of members
|
4 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 January 1999 | Return made up to 25/01/99; no change of members (4 pages) |
27 January 1999 | Return made up to 25/01/99; no change of members (4 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 March 1998 | Return made up to 25/01/98; no change of members (4 pages) |
23 March 1998 | Return made up to 25/01/98; no change of members (4 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: 31 warwick square london SW1V 2AF (1 page) |
7 November 1997 | Registered office changed on 07/11/97 from: 31 warwick square london SW1V 2AF (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
10 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
10 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
17 March 1997 | Return made up to 25/01/97; full list of members (8 pages) |
17 March 1997 | Return made up to 25/01/97; full list of members (8 pages) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | Secretary resigned (1 page) |
29 November 1996 | Ad 31/10/96--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages) |
29 November 1996 | Ad 31/10/96--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages) |
1 October 1996 | Particulars of mortgage/charge (4 pages) |
1 October 1996 | Particulars of mortgage/charge (4 pages) |
21 August 1996 | Ad 31/07/96--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
21 August 1996 | Ad 31/07/96--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
23 May 1996 | New secretary appointed (2 pages) |
23 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Secretary resigned;director resigned (1 page) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New secretary appointed;new director appointed (2 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: 193-195 city road london EC1V 1JN (1 page) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | Secretary resigned;director resigned (1 page) |
17 May 1996 | Accounting reference date notified as 31/12 (1 page) |
17 May 1996 | Registered office changed on 17/05/96 from: 193-195 city road london EC1V 1JN (1 page) |
17 May 1996 | Accounting reference date notified as 31/12 (1 page) |
17 May 1996 | New secretary appointed;new director appointed (2 pages) |
25 January 1996 | Incorporation (16 pages) |
25 January 1996 | Incorporation (16 pages) |