Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Omega Housing Limited
Omega Housing Limited is an active company incorporated on 19 July 2010 with the registered office located in Gloucester, Gloucestershire. Omega Housing Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07318252
Private limited by guarantee without share capital
Age
15 years
Incorporated
19 July 2010
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
19 July 2025
(3 months ago)
Next confirmation dated
19 July 2026
Due by
2 August 2026
(9 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Omega Housing Limited
Contact
Update Details
Address
2nd Floor Unit 5220 Valiant Court
Gloucester Business Park, Brockworth
Gloucester
GL3 4FE
United Kingdom
Address changed on
14 Oct 2024
(1 year ago)
Previous address was
1390 Montpellier Court, Gloucester Business Park Brockworth Gloucester GL3 4AH
Companies in GL3 4FE
Telephone
02089882838
Email
Available in Endole App
Website
Omegalettings.com
See All Contacts
People
Officers
17
Shareholders
-
Controllers (PSC)
1
Michelle Antoinette Patterson
Director • Local Government Officer • British • Lives in England • Born in Jun 1966
Andrew Christopher Melville Smith
Director • Chartered Accountant • British • Lives in England • Born in Jun 1972
Ben Robert Westran
Secretary
John Kenneth Taylor
Director • British • Lives in England • Born in Apr 1967
Emily-Rae Baines
Director • Non-Executive Director • British • Lives in England • Born in Apr 1991
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Plexus UK (First Project) Limited
Mears Group Plc, John Kenneth Taylor, and 13 more are mutual people.
Active
Mears Limited
Mears Group Plc and Andrew Christopher Melville Smith are mutual people.
Active
Mears Group Plc
Andrew Christopher Melville Smith and Lucas Jordan Critchley are mutual people.
Active
Mears Housing Management Limited
Mears Group Plc and John Kenneth Taylor are mutual people.
Active
Scion Group Limited
Andrew Christopher Melville Smith is a mutual person.
Active
Pennington Choices Limited
Mears Group Plc and Andrew Christopher Melville Smith are mutual people.
Active
Mears Housing Management (Holdings) Limited
John Kenneth Taylor and Andrew Christopher Melville Smith are mutual people.
Active
Tando Property Services Limited
Mears Group Plc and John Kenneth Taylor are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£460.43K
Increased by £328.15K (+248%)
Turnover
£2.07M
Decreased by £459.91K (-18%)
Employees
Unreported
Same as previous period
Total Assets
£2.68M
Increased by £279.58K (+12%)
Total Liabilities
-£227.88K
Increased by £79.69K (+54%)
Net Assets
£2.45M
Increased by £199.89K (+9%)
Debt Ratio (%)
8%
Increased by 2.33% (+38%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 23 Jul 2025
Full Accounts Submitted
3 Months Ago on 9 Jul 2025
Ms Emily-Rae Baines Appointed
9 Months Ago on 24 Jan 2025
Mr John Kenneth Taylor Details Changed
1 Year Ago on 10 Oct 2024
Mr Paul Andrew Roberts Details Changed
1 Year Ago on 10 Oct 2024
Mr Ashley Gibbons Appointed
1 Year 4 Months Ago on 17 Jun 2024
Mr Steven Osbourne Appointed
1 Year 4 Months Ago on 17 Jun 2024
Lucas Jordan Critchley Resigned
1 Year 4 Months Ago on 17 Jun 2024
Andrew Christopher Melville Smith Resigned
1 Year 4 Months Ago on 17 Jun 2024
Deep Sagar Resigned
1 Year 4 Months Ago on 6 Jun 2024
Get Alerts
Get Credit Report
Discover Omega Housing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 19 July 2025 with no updates
Submitted on 23 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 9 Jul 2025
Appointment of Mr Steven Osbourne as a director on 17 June 2024
Submitted on 2 Jun 2025
Appointment of Mr Ashley Gibbons as a director on 17 June 2024
Submitted on 2 Jun 2025
Appointment of Ms Emily-Rae Baines as a director on 24 January 2025
Submitted on 2 Jun 2025
Termination of appointment of Andrew Christopher Melville Smith as a director on 17 June 2024
Submitted on 30 May 2025
Termination of appointment of Lucas Jordan Critchley as a director on 17 June 2024
Submitted on 30 May 2025
Termination of appointment of Deep Sagar as a director on 6 June 2024
Submitted on 22 Oct 2024
Director's details changed for Erfana Mahmood on 10 October 2024
Submitted on 14 Oct 2024
Director's details changed for Mr John Kenneth Taylor on 10 October 2024
Submitted on 14 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs