Company NameOmega World Travel Limited
DirectorsGloria Spinelli Bohan and Gligorovic Goran
Company StatusActive
Company Number03153019
CategoryPrivate Limited Company
Incorporation Date25 January 1996(28 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameGloria Spinelli Bohan
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed25 January 1996(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence AddressThanet House 231 - 232 Strand
London
WC2R 1DA
Secretary NameMr Ian Gordon Skuse
NationalityBritish
StatusCurrent
Appointed13 February 1997(1 year after company formation)
Appointment Duration27 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThanet House 231 - 232 Strand
London
WC2R 1DA
Director NameGligorovic Goran
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed10 June 2010(14 years, 4 months after company formation)
Appointment Duration13 years, 11 months
RoleTravel Services
Country of ResidenceEngland
Correspondence AddressThanet House 231 - 232 Strand
London
WC2R 1DA
Director NameDaniel Peter Bohan
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address1129 Crest Lane
McLean
Virginia 22101
Irish
Secretary NameDaniel Peter Bohan
NationalityAmerican
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address1129 Crest Lane
McLean
Virginia 22101
Irish
Secretary NameJean Paul Da Costa
NationalityBritish
StatusResigned
Appointed08 May 1996(3 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 13 February 1997)
RoleCompany Director
Correspondence Address2 Vale Court
21 Mallord Street
London
SW3 6AL
Director NameRanka Daniels
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(1 year, 6 months after company formation)
Appointment Duration7 years (resigned 01 September 2004)
RoleManaging Director
Correspondence Address3 Bolton Avenue
Windsor
Berkshire
SL4 3JD
Director NameRobin Mark Hansford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(8 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2007)
RoleCommercial Director
Correspondence AddressSt Olaves 98 Stotfold Road
Church End
Arlesey
Bedfordshire
SG15 6XR
Director NameMr William James Clapper
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2013(17 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 2014)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressGarden Floor Aldwych House
71-91 Aldwych
London
WC2B 4HN
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed25 January 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed25 January 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websiteomegaworld.co.uk
Email address[email protected]
Telephone020 70616900
Telephone regionLondon

Location

Registered AddressThanet House
231 - 232 Strand
London
WC2R 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

55k at £1Gloria Spinelli Bohan
55.00%
Ordinary
45k at £1Dan Bohan Trust
45.00%
Ordinary

Financials

Year2014
Turnover£14,895,113
Gross Profit£1,695,637
Net Worth£455,852
Cash£130,991
Current Liabilities£593,199

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 3 weeks ago)
Next Return Due2 July 2024 (1 month, 3 weeks from now)

Charges

24 November 2006Delivered 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 2004Delivered 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 2000Delivered 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 1996Delivered 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

Filing History

3 July 2023Accounts for a small company made up to 31 December 2022 (8 pages)
30 June 2023Confirmation statement made on 18 June 2023 with updates (5 pages)
13 December 2022Change of details for Gloria Bohan as a person with significant control on 13 December 2022 (2 pages)
13 December 2022Registered 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 2022Full accounts made up to 31 December 2021 (24 pages)
29 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
25 September 2021Full accounts made up to 31 December 2020 (25 pages)
30 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
20 August 2020Full accounts made up to 31 December 2019 (22 pages)
2 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
8 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
24 June 2019Accounts for a small company made up to 31 December 2018 (21 pages)
28 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
18 June 2018Accounts for a small company made up to 31 December 2017 (21 pages)
4 July 2017Notification of Gloria Bohan as a person with significant control on 1 July 2016 (2 pages)
4 July 2017Notification of Gloria Bohan as a person with significant control on 1 July 2016 (2 pages)
4 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
27 June 2017Full accounts made up to 31 December 2016 (20 pages)
27 June 2017Full accounts made up to 31 December 2016 (20 pages)
14 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100,000
(6 pages)
14 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100,000
(6 pages)
6 July 2016Full accounts made up to 31 December 2015 (19 pages)
6 July 2016Full accounts made up to 31 December 2015 (19 pages)
28 June 2016Registered 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 2016Registered 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 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100,000
(4 pages)
15 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100,000
(4 pages)
22 June 2015Full accounts made up to 31 December 2014 (20 pages)
22 June 2015Full accounts made up to 31 December 2014 (20 pages)
7 May 2015Termination of appointment of William James Clapper as a director on 15 September 2014 (1 page)
7 May 2015Termination of appointment of William James Clapper as a director on 15 September 2014 (1 page)
19 June 2014Full accounts made up to 31 December 2013 (19 pages)
19 June 2014Full accounts made up to 31 December 2013 (19 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100,000
(4 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100,000
(4 pages)
18 February 2014Annual return made up to 25 January 2014 with a full list of shareholders (4 pages)
18 February 2014Annual return made up to 25 January 2014 with a full list of shareholders (4 pages)
24 January 2014Director's details changed for Gligorovic Goran on 24 January 2014 (2 pages)
24 January 2014Secretary's details changed for Mr Ian Gordon Skuse on 24 January 2014 (1 page)
24 January 2014Secretary's details changed for Mr Ian Gordon Skuse on 24 January 2014 (1 page)
24 January 2014Director's details changed for Gligorovic Goran on 24 January 2014 (2 pages)
17 June 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
17 June 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
8 May 2013Director's details changed for Gligorovic Goran on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Gligorovic Goran on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Gligorovic Goran on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Gloria Spinelli Bohan on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Gloria Spinelli Bohan on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Gloria Spinelli Bohan on 8 May 2013 (2 pages)
27 March 2013Appointment of Mr William James Clapper as a director (2 pages)
27 March 2013Appointment of Mr William James Clapper as a director (2 pages)
1 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
14 June 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
14 June 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
24 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
16 June 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
16 June 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
1 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
1 March 2011Registered office address changed from Gardend Floor Aldwych House 71-91 Aldwych London WC2B 4HN on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Gardend Floor Aldwych House 71-91 Aldwych London WC2B 4HN on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Gardend Floor Aldwych House 71-91 Aldwych London WC2B 4HN on 1 March 2011 (1 page)
22 June 2010Accounts for a medium company made up to 31 December 2009 (16 pages)
22 June 2010Accounts for a medium company made up to 31 December 2009 (16 pages)
22 June 2010Appointment of Gligorovic Goran as a director (3 pages)
22 June 2010Appointment of Gligorovic Goran as a director (3 pages)
16 June 2010Termination of appointment of Daniel Bohan as a director (1 page)
16 June 2010Termination of appointment of Daniel Bohan as a director (1 page)
2 February 2010Director's details changed for Gloria Spinelli Bohan on 25 January 2010 (2 pages)
2 February 2010Director's details changed for Daniel Peter Bohan on 25 January 2010 (2 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Daniel Peter Bohan on 25 January 2010 (2 pages)
2 February 2010Director's details changed for Gloria Spinelli Bohan on 25 January 2010 (2 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
2 July 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
2 July 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
18 February 2009Return made up to 25/01/09; full list of members (4 pages)
18 February 2009Return made up to 25/01/09; full list of members (4 pages)
2 July 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
2 July 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
25 April 2008Return made up to 25/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 April 2008Return made up to 25/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
17 September 2007Section 394 (1 page)
17 September 2007Section 394 (1 page)
9 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
9 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 February 2007Location of register of members (1 page)
13 February 2007Return made up to 25/01/07; full list of members (3 pages)
13 February 2007Location of register of members (1 page)
13 February 2007Return made up to 25/01/07; full list of members (3 pages)
10 January 2007Registered office changed on 10/01/07 from: 7TH floor prospect house 75-79 york road london SE1 7NJ (1 page)
10 January 2007Registered office changed on 10/01/07 from: 7TH floor prospect house 75-79 york road london SE1 7NJ (1 page)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
30 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
30 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 February 2006Return made up to 25/01/06; full list of members (3 pages)
24 February 2006Return made up to 25/01/06; full list of members (3 pages)
18 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2004Director resigned (1 page)
31 October 2004New director appointed (1 page)
31 October 2004New director appointed (1 page)
31 October 2004Director resigned (1 page)
19 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 July 2004Declaration of satisfaction of mortgage/charge (1 page)
15 July 2004Declaration of satisfaction of mortgage/charge (1 page)
15 July 2004Declaration of satisfaction of mortgage/charge (1 page)
15 July 2004Declaration of satisfaction of mortgage/charge (1 page)
15 July 2004Declaration of satisfaction of mortgage/charge (1 page)
15 July 2004Declaration of satisfaction of mortgage/charge (1 page)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
18 February 2004Registered office changed on 18/02/04 from: 3RD floor tower building 11 york road london SE1 7NX (1 page)
18 February 2004Registered office changed on 18/02/04 from: 3RD floor tower building 11 york road london SE1 7NX (1 page)
10 February 2004Return made up to 25/01/04; full list of members (6 pages)
10 February 2004Return made up to 25/01/04; full list of members (6 pages)
15 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
15 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 March 2003Location of register of members (1 page)
6 March 2003Location of register of members (1 page)
6 March 2003Return made up to 25/01/03; full list of members (6 pages)
6 March 2003Return made up to 25/01/03; full list of members (6 pages)
10 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 January 2002Return made up to 25/01/02; full list of members (6 pages)
31 January 2002Return made up to 25/01/02; full list of members (6 pages)
8 July 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
8 July 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
29 March 2001Return made up to 25/01/01; full list of members (6 pages)
29 March 2001Return made up to 25/01/01; full list of members (6 pages)
17 October 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
17 October 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Registered office changed on 08/08/00 from: standard house 15/16 bonhill street london EC2A 4HQ (1 page)
8 August 2000Registered office changed on 08/08/00 from: standard house 15/16 bonhill street london EC2A 4HQ (1 page)
3 March 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 1999Full accounts made up to 31 December 1998 (15 pages)
4 October 1999Full accounts made up to 31 December 1998 (15 pages)
27 January 1999Return made up to 25/01/99; no change of members (4 pages)
27 January 1999Return made up to 25/01/99; no change of members (4 pages)
10 July 1998Full accounts made up to 31 December 1997 (14 pages)
10 July 1998Full accounts made up to 31 December 1997 (14 pages)
23 March 1998Return made up to 25/01/98; no change of members (4 pages)
23 March 1998Return made up to 25/01/98; no change of members (4 pages)
7 November 1997Registered office changed on 07/11/97 from: 31 warwick square london SW1V 2AF (1 page)
7 November 1997Registered office changed on 07/11/97 from: 31 warwick square london SW1V 2AF (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
10 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
10 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
17 March 1997Return made up to 25/01/97; full list of members (8 pages)
17 March 1997Return made up to 25/01/97; full list of members (8 pages)
19 February 1997New secretary appointed (2 pages)
19 February 1997New secretary appointed (2 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997Secretary resigned (1 page)
29 November 1996Ad 31/10/96--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages)
29 November 1996Ad 31/10/96--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages)
1 October 1996Particulars of mortgage/charge (4 pages)
1 October 1996Particulars of mortgage/charge (4 pages)
21 August 1996Ad 31/07/96--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
21 August 1996Ad 31/07/96--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
23 May 1996New secretary appointed (2 pages)
23 May 1996New secretary appointed (2 pages)
17 May 1996Director resigned (1 page)
17 May 1996Secretary resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Secretary resigned;director resigned (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New secretary appointed;new director appointed (2 pages)
17 May 1996Registered office changed on 17/05/96 from: 193-195 city road london EC1V 1JN (1 page)
17 May 1996Secretary resigned (1 page)
17 May 1996Secretary resigned;director resigned (1 page)
17 May 1996Accounting reference date notified as 31/12 (1 page)
17 May 1996Registered office changed on 17/05/96 from: 193-195 city road london EC1V 1JN (1 page)
17 May 1996Accounting reference date notified as 31/12 (1 page)
17 May 1996New secretary appointed;new director appointed (2 pages)
25 January 1996Incorporation (16 pages)
25 January 1996Incorporation (16 pages)