Company NameOmega Wire Limited
DirectorsAdrian John Crichton Ferguson and Carolyn Yvette Knight
Company StatusActive
Company Number06186055
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years ago)
Previous NameFerguson Wire Company Limited

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Adrian John Crichton Ferguson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawthorn Grove
Barnet Road
Arkley
Hertfordshire
EN5 3EN
Director NameMs Carolyn Yvette Knight
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawthorn Grove
Barnet Road
Arkley
Hertfordshire
EN5 3EN
Secretary NameMs Carolyn Yvette Knight
NationalityBritish
StatusCurrent
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawthorn Grove
Barnet Road
Arkley
Hertfordshire
EN5 3EN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.omega-wire.com/
Telephone01707 620111
Telephone regionWelwyn Garden City

Location

Registered AddressHadley Works
Cranbourne Road
Potters Bar
Hertfordshire
EN6 3JL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Knight Precision Wire LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 March 2024 (3 weeks, 3 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Filing History

8 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
26 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
15 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
6 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
14 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
9 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
(5 pages)
28 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
(5 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
13 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
30 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
21 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
28 March 2009Return made up to 27/03/09; full list of members (3 pages)
28 March 2009Return made up to 27/03/09; full list of members (3 pages)
16 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
16 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 April 2008Return made up to 27/03/08; full list of members (3 pages)
9 April 2008Return made up to 27/03/08; full list of members (3 pages)
23 May 2007Company name changed ferguson wire company LIMITED\certificate issued on 23/05/07 (2 pages)
23 May 2007Company name changed ferguson wire company LIMITED\certificate issued on 23/05/07 (2 pages)
16 April 2007Registered office changed on 16/04/07 from: the lodge, 79, northumberland road, new barnet hertfordshire EN5 1EB (1 page)
16 April 2007Registered office changed on 16/04/07 from: the lodge, 79, northumberland road, new barnet hertfordshire EN5 1EB (1 page)
16 April 2007New secretary appointed;new director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007New secretary appointed;new director appointed (2 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
27 March 2007Incorporation (11 pages)
27 March 2007Incorporation (11 pages)