Company NameOmega Leasing (No.9) Limited
DirectorsBobby Janagan and Edward Peter Charles Prince
Company StatusActive
Company Number08072649
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
Section NAdministrative and support service activities
SIC 7123Renting of air transport equipment
SIC 77351Renting and leasing of air passenger transport equipment

Directors

Secretary NameMiss Rachel Johnson
StatusCurrent
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressRolls-Royce Plc Moor Lane
Derby
Derbyshire
DE24 8BJ
Director NameBobby Janagan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(7 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brewer's Green
London
SW1H 0RH
Director NameMr Edward Peter Charles Prince
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brewer's Green
London
SW1H 0RH
Director NameMr Mark Brady
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AT
Director NameMr Mark Garrett
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSinfin 'B' PO Box 31 Moor Lane
Derby
DE2 8BJ
Secretary NameMrs Delrose Joy Goma
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressRolls-Royce Plc Moor Lane
Derby
DE24 8BJ
Director NameMr James Edward Harvey
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2020(8 years, 4 months after company formation)
Appointment Duration6 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brewer's Green
London
SW1H 0RH
Director NameMr Marcus Paul Dix
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brewer's Green
London
SW1H 0RH
Secretary NameRolls-Royce Secretariat Limited (Corporation)
StatusResigned
Appointed19 March 2014(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2015)
Correspondence AddressRolls-Royce Plc Moor Lane
Derby
Derbyshire
DE24 8BJ

Location

Registered Address1 Brewer's Green
London
SW1H 0RH
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

Financials

Year2013
Turnover£4,860,797
Gross Profit£2,407,790
Net Worth£9,108,251
Cash£410,613
Current Liabilities£2,856,552

Accounts

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

Returns

Latest Return25 April 2024 (4 days ago)
Next Return Due9 May 2025 (1 year from now)

Charges

22 November 2016Delivered on: 24 November 2016
Persons entitled: U.S. Bank National Association

Classification: A registered charge
Outstanding
22 November 2016Delivered on: 24 November 2016
Persons entitled: U.S. Bank National Association

Classification: A registered charge
Outstanding
29 October 2012Delivered on: 8 November 2012
Persons entitled: U.S. Bank National Association

Classification: The second amendment deed
Secured details: All monies due or to become due from the company to the participants under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In respect of engine 42091 the assignor assigns all rights title benefit and interest in and to the assigned property including all moneys proceeds and payments in connection with any of the same and all other rights and benefits thereby accruing see image for full details.
Outstanding
2 November 2012Delivered on: 5 November 2012
Persons entitled: U.S. Bank National Association (The Security Agent)

Classification: Engine mortgage and security agreement
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under the engine with s/no 42091 all parts equipment and added parts all other tangible or intangible property and all and any products accessions and proceeds see image for full details.
Outstanding
7 August 2012Delivered on: 20 August 2012
Persons entitled: U.S. Bank National Association

Classification: Amendment deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In respect of engine 42109 with full title guarantee assigns and agrees to assign rights, title, bebefit and interest in and the assigned property see image for full details.
Outstanding
9 August 2012Delivered on: 20 August 2012
Persons entitled: U.S. Bank National Association (The Security Agent)

Classification: The engine mortgage and security agreement
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The grantor pledges, grants, assigns, mortgages, hypothcates, transfers and delivers to security agent a continuing security interest in all right, title and interest in the civil aircraft engiene serial number : 42109 see image for full details.
Outstanding
2 July 2012Delivered on: 4 July 2012
Persons entitled: U.S. Bank National Association (The Security Agent)

Classification: Engine mortgage and security agreement
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in the engines means the civil aircraft engine manufacturer's serial number 91173 see image for full details.
Outstanding
25 June 2012Delivered on: 4 July 2012
Persons entitled: U.S. Bank National Association (The Security Agent)

Classification: Engine mortgage and security agreement
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest the engines means any of the civil aircraft engines manufacturer's serial numbers 91249 91247 91270 and 41975 see image for full details.
Outstanding
16 August 2018Delivered on: 23 August 2018
Persons entitled: U.S. Bank National Association

Classification: A registered charge
Outstanding
12 April 2017Delivered on: 13 April 2017
Persons entitled: U.S. Bank National Association

Classification: A registered charge
Outstanding
12 April 2017Delivered on: 13 April 2017
Persons entitled: U.S. Bank National Association

Classification: A registered charge
Outstanding
20 June 2012Delivered on: 26 June 2012
Persons entitled: U.S. Bank National Association (The Assignee)

Classification: Borrower security assignment
Secured details: All monies due or to become due from the company to the participants on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title benefit and interest in and to the assigned property being the collateral and the requisition compensation see image for full details.
Outstanding

Filing History

8 June 2023Full accounts made up to 31 December 2022 (20 pages)
10 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
15 March 2023Appointment of Mr Edward Peter Charles Prince as a director on 10 March 2023 (2 pages)
22 February 2023Termination of appointment of Marcus Paul Dix as a director on 13 February 2023 (1 page)
22 August 2022Full accounts made up to 31 December 2021 (22 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
12 November 2021Satisfaction of charge 7 in full (1 page)
12 November 2021Satisfaction of charge 6 in full (1 page)
12 November 2021Satisfaction of charge 1 in full (1 page)
12 November 2021Satisfaction of charge 2 in full (1 page)
12 November 2021Satisfaction of charge 080726490009 in full (1 page)
12 November 2021Satisfaction of charge 5 in full (1 page)
12 November 2021Satisfaction of charge 3 in full (1 page)
12 November 2021Satisfaction of charge 4 in full (1 page)
1 September 2021Full accounts made up to 31 December 2020 (22 pages)
10 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
12 April 2021Appointment of Mr Marcus Paul Dix as a director on 29 March 2021 (2 pages)
12 April 2021Termination of appointment of James Edward Harvey as a director on 19 March 2021 (1 page)
23 September 2020Appointment of Mr James Edward Harvey as a director on 15 September 2020 (2 pages)
23 September 2020Termination of appointment of Mark Garrett as a director on 15 September 2020 (1 page)
17 June 2020Full accounts made up to 31 December 2019 (21 pages)
7 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
29 August 2019Full accounts made up to 31 December 2018 (21 pages)
1 August 2019Appointment of Bobby Janagan as a director on 8 July 2019 (2 pages)
8 June 2019Registered office address changed from 62 Buckingham Gate London SW1E 6AT to 1 Brewer's Green London Sw1H Orh on 8 June 2019 (1 page)
6 June 2019Change of details for Alpha Leasing (No.9) Limited as a person with significant control on 6 June 2019 (2 pages)
6 June 2019Termination of appointment of Mark Brady as a director on 31 May 2019 (1 page)
3 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
23 August 2018Registration of charge 080726490012, created on 16 August 2018 (46 pages)
18 June 2018Full accounts made up to 31 December 2017 (19 pages)
4 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
16 June 2017Full accounts made up to 31 December 2016 (19 pages)
16 June 2017Full accounts made up to 31 December 2016 (19 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (7 pages)
13 April 2017Registration of charge 080726490010, created on 12 April 2017 (25 pages)
13 April 2017Registration of charge 080726490011, created on 12 April 2017 (16 pages)
13 April 2017Registration of charge 080726490011, created on 12 April 2017 (16 pages)
13 April 2017Registration of charge 080726490010, created on 12 April 2017 (25 pages)
24 November 2016Registration of charge 080726490009, created on 22 November 2016 (16 pages)
24 November 2016Registration of charge 080726490008, created on 22 November 2016 (27 pages)
24 November 2016Registration of charge 080726490008, created on 22 November 2016 (27 pages)
24 November 2016Registration of charge 080726490009, created on 22 November 2016 (16 pages)
23 November 2016Statement of capital following an allotment of shares on 14 November 2016
  • USD 300
(3 pages)
23 November 2016Statement of capital following an allotment of shares on 14 November 2016
  • USD 300
(3 pages)
27 July 2016Full accounts made up to 31 December 2015 (17 pages)
27 July 2016Full accounts made up to 31 December 2015 (17 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • USD 200
(6 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • USD 200
(6 pages)
24 September 2015Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015 (1 page)
24 September 2015Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015 (1 page)
30 June 2015Full accounts made up to 31 December 2014 (15 pages)
30 June 2015Full accounts made up to 31 December 2014 (15 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • USD 200
(6 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • USD 200
(6 pages)
6 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • USD 200
(6 pages)
23 March 2015Director's details changed for Mr Mark Garrett on 23 March 2015 (2 pages)
23 March 2015Director's details changed for Mr Mark Garrett on 23 March 2015 (2 pages)
19 December 2014Director's details changed for Mr Mark Garrett on 1 December 2014 (2 pages)
19 December 2014Director's details changed for Mr Mark Garrett on 1 December 2014 (2 pages)
19 December 2014Director's details changed for Mr Mark Garrett on 1 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Mark Brady on 1 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Mark Brady on 1 December 2014 (2 pages)
9 December 2014Director's details changed for Mr Mark Brady on 1 December 2014 (2 pages)
2 December 2014Registered office address changed from 65 Buckingham Gate London SW1E 6AT to 62 Buckingham Gate London SW1E 6AT on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 65 Buckingham Gate London SW1E 6AT to 62 Buckingham Gate London SW1E 6AT on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 65 Buckingham Gate London SW1E 6AT to 62 Buckingham Gate London SW1E 6AT on 2 December 2014 (1 page)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders (6 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders (6 pages)
25 April 2014Full accounts made up to 31 December 2013 (16 pages)
25 April 2014Full accounts made up to 31 December 2013 (16 pages)
31 March 2014Termination of appointment of Delrose Joy Goma as a secretary on 19 March 2014 (1 page)
31 March 2014Appointment of Rolls-Royce Secretariat Limited as a secretary on 19 March 2014 (2 pages)
31 March 2014Termination of appointment of Delrose Joy Goma as a secretary on 19 March 2014 (1 page)
31 March 2014Appointment of Rolls-Royce Secretariat Limited as a secretary on 19 March 2014 (2 pages)
30 October 2013Sec 519 (2 pages)
30 October 2013Sec 519 (2 pages)
28 October 2013Section 519 (2 pages)
28 October 2013Auditor's resignation (2 pages)
28 October 2013Auditor's resignation (2 pages)
28 October 2013Section 519 (2 pages)
22 July 2013Full accounts made up to 31 December 2012 (16 pages)
22 July 2013Full accounts made up to 31 December 2012 (16 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
8 January 2013Director's details changed for Mr Mark Brady on 7 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Mark Brady on 7 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Mark Brady on 7 January 2013 (2 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
5 November 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • USD 200
(3 pages)
1 June 2012Statement of capital following an allotment of shares on 30 May 2012
  • USD 200
(3 pages)
23 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
23 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
18 May 2012Appointment of Miss Rachel Johnson as a secretary on 17 May 2012 (2 pages)
18 May 2012Appointment of Miss Rachel Johnson as a secretary on 17 May 2012 (2 pages)
17 May 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
17 May 2012Incorporation (27 pages)
17 May 2012Incorporation (27 pages)
17 May 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)