ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Omex Agricultural Holdings Ltd

Omex Agricultural Holdings Ltd is an active company incorporated on 9 July 1973 with the registered office located in Huntingdon, Cambridgeshire. Omex Agricultural Holdings Ltd was registered 52 years ago.
Status
Active
Active since incorporation
Company No
01121655
Private limited company
Age
52 years
Incorporated 9 July 1973
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 6 May 2025 (4 months ago)
Next confirmation dated 6 May 2026
Due by 20 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Redshank House Kingfisher Way
Hinchingbrooke Business Park
Huntingdon
Cambridgeshire
PE29 6FN
England
Address changed on 25 Mar 2025 (5 months ago)
Previous address was Ravenscroft House Suite 5, 3rd Floor Regent Street Cambridge Cambridgeshire CB2 1AB United Kingdom
Telephone
01753 622250
Email
Unreported
People
Officers
5
Shareholders
27
Controllers (PSC)
1
Director • Secretary • Chartered Accountant • British • Lives in England • Born in Mar 1958
Director • Commercial Director • British • Lives in England • Born in Feb 1985
Director • German • Lives in England • Born in Nov 1949
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Omex (UK) Limited
David O'Donnell and Mr Olof Joachim Winkler Von Stiernhielm are mutual people.
Active
Omex Agriculture Limited
Mr Olof Joachim Winkler Von Stiernhielm is a mutual person.
Active
Omex Agrifluids Limited
Mr Olof Joachim Winkler Von Stiernhielm is a mutual person.
Active
Omex Nitrogen Limited
Mr Olof Joachim Winkler Von Stiernhielm is a mutual person.
Active
Omex Vitech Limited
Mr Olof Joachim Winkler Von Stiernhielm is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£337K
Increased by £337K (%)
Turnover
£185.01M
Decreased by £37.02M (-17%)
Employees
85
Decreased by 4 (-4%)
Total Assets
£65.72M
Decreased by £77.34M (-54%)
Total Liabilities
-£20.36M
Decreased by £75.02M (-79%)
Net Assets
£45.35M
Decreased by £2.32M (-5%)
Debt Ratio (%)
31%
Decreased by 35.69% (-54%)
Latest Activity
Confirmation Submitted
3 Months Ago on 19 May 2025
Registered Address Changed
5 Months Ago on 25 Mar 2025
David O'donnell Resigned
8 Months Ago on 20 Dec 2024
David O'donnell Resigned
8 Months Ago on 20 Dec 2024
Mr Thomas Brennan Appointed
8 Months Ago on 20 Dec 2024
Group Accounts Submitted
11 Months Ago on 19 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 9 May 2024
Registered Address Changed
1 Year 11 Months Ago on 2 Oct 2023
Group Accounts Submitted
2 Years Ago on 1 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 9 May 2023
Get Credit Report
Discover Omex Agricultural Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 May 2025 with updates
Submitted on 19 May 2025
Registered office address changed from Ravenscroft House Suite 5, 3rd Floor Regent Street Cambridge Cambridgeshire CB2 1AB United Kingdom to Redshank House Kingfisher Way Hinchingbrooke Business Park Huntingdon Cambridgeshire PE29 6FN on 25 March 2025
Submitted on 25 Mar 2025
Termination of appointment of David O'donnell as a director on 20 December 2024
Submitted on 2 Mar 2025
Appointment of Mr Thomas Brennan as a secretary on 20 December 2024
Submitted on 28 Feb 2025
Termination of appointment of David O'donnell as a secretary on 20 December 2024
Submitted on 28 Feb 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 19 Sep 2024
Confirmation statement made on 6 May 2024 with updates
Submitted on 9 May 2024
Registered office address changed from Kingsbury House 6 Sheet Street Windsor SL4 1BG England to Ravenscroft House Suite 5, 3rd Floor Regent Street Cambridge Cambridgeshire CB2 1AB on 2 October 2023
Submitted on 2 Oct 2023
Group of companies' accounts made up to 31 December 2022
Submitted on 1 Sep 2023
Confirmation statement made on 6 May 2023 with updates
Submitted on 9 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year