Company NameOmega Process Equipment Limited
DirectorsDaniel Eliot Horton and Joseph Nicholas Horton
Company StatusActive
Company Number01541974
CategoryPrivate Limited Company
Incorporation Date28 January 1981(43 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Secretary NameDaniel Eliot Horton
NationalityBritish
StatusCurrent
Appointed30 January 1998(17 years after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Airport Industrial Estate, Main Road
Biggin Hill
Westerham
TN16 3YN
Director NameMr Daniel Eliot Horton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2003(22 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, The Old Farmhouse Stansted Courtyard, Par
Takeley
Bishop's Stortford
CM22 6PU
Director NameMr Joseph Nicholas Horton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(32 years, 2 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Highfields Road
Edenbridge
Kent
TN8 6JW
Director NameCarole Ann Horton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 January 1998)
RoleCompany Director
Correspondence Address142 Farnaby Road
Bromley
Kent
BR1 4BW
Director NameMr Charles Arthur Horton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration23 years, 1 month (resigned 11 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Teynham Green
Bromley
BR2 9BY
Secretary NameCarole Ann Horton
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 January 1998)
RoleCompany Director
Correspondence Address142 Farnaby Road
Bromley
Kent
BR1 4BW

Location

Registered AddressSuite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road
Takeley
Bishop's Stortford
CM22 6PU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£294,487
Cash£138,949
Current Liabilities£409,476

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

24 October 1989Delivered on: 26 October 1989
Satisfied on: 7 October 2011
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And heritable property - assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 October 1985Delivered on: 21 October 1985
Satisfied on: 7 October 2011
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys standing to the credit of a designated account with lloyds bank PLC. The account at 72 fenchurch street designated "lloyds bank PLC" re omega process equipment LTD e 1 a/C.
Fully Satisfied

Filing History

10 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
4 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 January 2022Confirmation statement made on 9 January 2022 with updates (4 pages)
8 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
20 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 October 2020Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2 October 2020 (1 page)
13 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
1 August 2019Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page)
29 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
16 July 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 December 2016Director's details changed for Mr Daniel Eliot Horton on 6 December 2016 (2 pages)
19 December 2016Director's details changed for Mr Daniel Eliot Horton on 6 December 2016 (2 pages)
16 December 2016Secretary's details changed for Daniel Eliot Horton on 6 December 2016 (1 page)
16 December 2016Secretary's details changed for Daniel Eliot Horton on 6 December 2016 (1 page)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 370
(6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 370
(6 pages)
8 January 2016Termination of appointment of Charles Arthur Horton as a director on 11 February 2015 (1 page)
8 January 2016Termination of appointment of Charles Arthur Horton as a director on 11 February 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 January 2015Secretary's details changed for Daniel Eliot Horton on 31 December 2014 (1 page)
13 January 2015Secretary's details changed for Daniel Eliot Horton on 31 December 2014 (1 page)
13 January 2015Secretary's details changed for Daniel Eliot Horton on 31 December 2014 (1 page)
13 January 2015Secretary's details changed for Daniel Eliot Horton on 31 December 2014 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 370
(7 pages)
6 January 2015Secretary's details changed for Daniel Eliot Horton on 22 March 2014 (1 page)
6 January 2015Director's details changed for Mr Charles Arthur Horton on 11 November 2014 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 370
(7 pages)
6 January 2015Secretary's details changed for Daniel Eliot Horton on 22 March 2014 (1 page)
6 January 2015Director's details changed for Daniel Eliot Horton on 22 March 2014 (2 pages)
6 January 2015Director's details changed for Daniel Eliot Horton on 22 March 2014 (2 pages)
6 January 2015Director's details changed for Mr Charles Arthur Horton on 11 November 2014 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 370
(7 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 370
(7 pages)
7 August 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 370
(4 pages)
7 August 2013Statement of company's objects (2 pages)
7 August 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 370
(4 pages)
7 August 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 370
(4 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
7 August 2013Statement of company's objects (2 pages)
7 August 2013Particulars of variation of rights attached to shares (2 pages)
7 August 2013Particulars of variation of rights attached to shares (2 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 April 2013Appointment of Joseph Nicholas Horton as a director (4 pages)
11 April 2013Appointment of Joseph Nicholas Horton as a director (4 pages)
11 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 270
(5 pages)
11 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 270
(5 pages)
11 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 270
(5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Director's details changed for Mr Charles Arthur Horton on 1 January 2011 (2 pages)
17 January 2011Director's details changed for Mr Charles Arthur Horton on 1 January 2011 (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Director's details changed for Mr Charles Arthur Horton on 1 January 2011 (2 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Daniel Eliot Horton on 1 November 2009 (2 pages)
20 January 2010Director's details changed for Daniel Eliot Horton on 1 November 2009 (2 pages)
20 January 2010Director's details changed for Daniel Eliot Horton on 1 November 2009 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 January 2008Registered office changed on 17/01/08 from: 117 charterhouse street london EC1M 6PN (1 page)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Registered office changed on 17/01/08 from: 117 charterhouse street london EC1M 6PN (1 page)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
(7 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
(7 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
12 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 February 2003Return made up to 31/12/02; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 February 2003Return made up to 31/12/02; full list of members (6 pages)
12 March 2002Secretary's particulars changed (1 page)
12 March 2002Secretary's particulars changed (1 page)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 June 1998Registered office changed on 25/06/98 from: 61 west smithfield london EC1A 9EA (1 page)
25 June 1998Registered office changed on 25/06/98 from: 61 west smithfield london EC1A 9EA (1 page)
23 February 1998Secretary resigned;director resigned (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned;director resigned (1 page)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
18 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
6 August 1996Accounts for a small company made up to 31 March 1996 (4 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
28 January 1981Incorporation (14 pages)
28 January 1981Incorporation (14 pages)