ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Omega Partnership Holdings Limited

Omega Partnership Holdings Limited is an active company incorporated on 7 February 2018 with the registered office located in Chertsey, Surrey. Omega Partnership Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11192331
Private limited company
Age
7 years
Incorporated 7 February 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 February 2025 (9 months ago)
Next confirmation dated 6 February 2026
Due by 20 February 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
C/O Fuller Spurling
58 Guildford Street
Chertsey
KT16 9BE
England
Address changed on 4 Jun 2025 (5 months ago)
Previous address was C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • Architect • British • Lives in UK • Born in Nov 1975
Director • British • Lives in England • Born in Dec 1950
Director • British • Lives in UK • Born in Jul 1973
Mr James Christopher Harman
PSC • British • Lives in UK • Born in Nov 1975
Mr Thomas Anthony James
PSC • British • Lives in UK • Born in Jul 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Omega Architects Limited
Philip James Davies, James Christopher Harman, and 1 more are mutual people.
Active
Scarlets Regional Limited
Philip James Davies is a mutual person.
Active
Nednil Limited
Philip James Davies is a mutual person.
Active
Thyme Property Limited
Philip James Davies is a mutual person.
Active
Ashill Land Limited
Philip James Davies is a mutual person.
Active
Ai (Reigate) Limited
Philip James Davies is a mutual person.
Active
Jja Ashill Limited
Philip James Davies is a mutual person.
Active
Ai (South East) Limited
Philip James Davies is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£165
Increased by £60 (+57%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£664.04K
Increased by £65 (0%)
Total Liabilities
-£322.92K
Decreased by £3.4K (-1%)
Net Assets
£341.12K
Increased by £3.47K (+1%)
Debt Ratio (%)
49%
Decreased by 0.52% (-1%)
Latest Activity
Mr Thomas Anthony James Details Changed
5 Months Ago on 4 Jun 2025
Mr James Christopher Harman Details Changed
5 Months Ago on 4 Jun 2025
Mr James Christopher Harman (PSC) Details Changed
5 Months Ago on 4 Jun 2025
Registered Address Changed
5 Months Ago on 4 Jun 2025
Confirmation Submitted
8 Months Ago on 6 Mar 2025
Mr James Christopher Harman Details Changed
8 Months Ago on 20 Feb 2025
Mr Philip James Davies Details Changed
8 Months Ago on 20 Feb 2025
Mr Thomas Anthony James Details Changed
8 Months Ago on 20 Feb 2025
Mr Thomas Anthony James (PSC) Details Changed
8 Months Ago on 20 Feb 2025
Registered Address Changed
11 Months Ago on 25 Nov 2024
Get Credit Report
Discover Omega Partnership Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr James Christopher Harman on 4 June 2025
Submitted on 4 Jun 2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to C/O Fuller Spurling 58 Guildford Street Chertsey KT16 9BE on 4 June 2025
Submitted on 4 Jun 2025
Director's details changed for Mr Thomas Anthony James on 4 June 2025
Submitted on 4 Jun 2025
Change of details for Mr James Christopher Harman as a person with significant control on 4 June 2025
Submitted on 4 Jun 2025
Director's details changed for Mr Philip James Davies on 20 February 2025
Submitted on 10 Mar 2025
Director's details changed for Mr James Christopher Harman on 20 February 2025
Submitted on 10 Mar 2025
Change of details for Mr Thomas Anthony James as a person with significant control on 20 February 2025
Submitted on 10 Mar 2025
Director's details changed for Mr Thomas Anthony James on 20 February 2025
Submitted on 10 Mar 2025
Confirmation statement made on 6 February 2025 with no updates
Submitted on 6 Mar 2025
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 25 November 2024
Submitted on 25 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year