Company NameOmega Industrial Village (Northallerton) Limited
DirectorsChristopher William Birch and Paul Alfred Goyea
Company StatusActive
Company Number06856577
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher William Birch
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2009(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address1 Link Road Court
Osbaldwick
York
YO10 3JQ
Director NameMr Paul Alfred Goyea
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(9 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Link Road Court
Osbaldwick
York
YO10 3JQ
Director NameMr David John Holden
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Farmhouse
Main Street
Great Ouseburn
North Yorkshire
YO26 9RF
Director NameMr Alistair Birch
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(3 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Link Road Court
Osbaldwick
York
YO10 3JQ

Contact

Websitewww.williambirch.co.uk
Email address[email protected]

Location

Registered Address1 Link Road Court
Osbaldwick
York
YO10 3JQ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

18 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
2 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
31 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
10 April 2019Director's details changed for Mr Christopher William Birch on 24 March 2019 (2 pages)
10 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
4 February 2019Appointment of Mr Paul Alfred Goyea as a director on 31 October 2018 (2 pages)
20 December 2018Termination of appointment of Alistair Birch as a director on 20 December 2018 (1 page)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
3 April 2018Notification of William Birch & Sons Ltd as a person with significant control on 28 March 2018 (2 pages)
3 April 2018Withdrawal of a person with significant control statement on 3 April 2018 (2 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(5 pages)
15 April 2016Director's details changed for Christopher William Birch on 1 April 2016 (2 pages)
15 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(5 pages)
15 April 2016Director's details changed for Christopher William Birch on 1 April 2016 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(5 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(5 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
2 July 2012Termination of appointment of David Holden as a director (1 page)
2 July 2012Appointment of Mr Alistair Birch as a director (2 pages)
2 July 2012Appointment of Mr Alistair Birch as a director (2 pages)
2 July 2012Termination of appointment of David Holden as a director (1 page)
20 April 2012Registered office address changed from C/O 6 South Preston Office Village Cuerden Way Bamber Bridge Preston Lancashire PR5 6BL United Kingdom on 20 April 2012 (1 page)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (6 pages)
20 April 2012Registered office address changed from C/O 6 South Preston Office Village Cuerden Way Bamber Bridge Preston Lancashire PR5 6BL United Kingdom on 20 April 2012 (1 page)
6 July 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
4 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 December 2010Registered office address changed from 1 Link Road Court Osbaldwick York North Yorkshire YO10 3JQ on 22 December 2010 (1 page)
22 December 2010Registered office address changed from 1 Link Road Court Osbaldwick York North Yorkshire YO10 3JQ on 22 December 2010 (1 page)
19 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Christopher William Birch on 24 March 2010 (2 pages)
19 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for David John Holden on 24 March 2010 (2 pages)
19 April 2010Director's details changed for Christopher William Birch on 24 March 2010 (2 pages)
19 April 2010Director's details changed for David John Holden on 24 March 2010 (2 pages)
24 March 2009Incorporation (23 pages)
24 March 2009Incorporation (23 pages)