Company NameOmega Valves Limited
DirectorsJoseph Nicholas Horton and Daniel Eliot Horton
Company StatusActive
Company Number02063887
CategoryPrivate Limited Company
Incorporation Date13 October 1986(37 years, 6 months ago)
Previous NameOmega Process Plant Limited

Business Activity

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

Directors

Secretary NameDaniel Eliot Horton
NationalityBritish
StatusCurrent
Appointed30 January 1998(11 years, 3 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Airport Industrial Estate, Main Road
Biggin Hill
Westerham
TN16 3YN
Director NameMr Joseph Nicholas Horton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(28 years, 12 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, The Old Farmhouse Stansted Courtyard, Par
Takeley
Bishop's Stortford
CM22 6PU
Director NameMr Daniel Eliot Horton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(28 years, 12 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Alexandra Road
Biggin Hill
Westerham
TN16 3NY
Director NameCarole Ann Horton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 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(5 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 02 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Teynham Green
Bromley
BR2 9BY
Secretary NameCarole Ann Horton
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 January 1998)
RoleCompany Director
Correspondence Address142 Farnaby Road
Bromley
Kent
BR1 4BW

Contact

Telephone01959 571800
Telephone regionWesterham

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

Shareholders

1 at £1Daniel Eliot Horton
50.00%
Ordinary
1 at £1Joeseph Horton
50.00%
Ordinary

Accounts

Latest Accounts12 October 2023 (6 months, 1 week ago)
Next Accounts Due12 July 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End12 October

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

17 October 2023Accounts for a dormant company made up to 12 October 2023 (2 pages)
12 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
5 June 2023Accounts for a dormant company made up to 12 October 2022 (2 pages)
7 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
1 June 2022Accounts for a dormant company made up to 12 October 2021 (2 pages)
30 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
17 June 2021Accounts for a dormant company made up to 12 October 2020 (2 pages)
6 October 2020Registered office address changed from 02063887 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 6 October 2020 (1 page)
2 October 2020Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to 02063887 Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2 October 2020 (1 page)
29 September 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
13 January 2020Accounts for a dormant company made up to 12 October 2019 (2 pages)
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)
9 January 2019Accounts for a dormant company made up to 12 October 2018 (2 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 12 October 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 12 October 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 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)
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)
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)
2 November 2016Accounts for a dormant company made up to 12 October 2016 (4 pages)
2 November 2016Accounts for a dormant company made up to 12 October 2016 (4 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 2
(4 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 2
(4 pages)
8 January 2016Secretary's details changed for Daniel Eliot Horton on 1 October 2015 (1 page)
8 January 2016Secretary's details changed for Daniel Eliot Horton on 1 October 2015 (1 page)
8 January 2016Appointment of Mr Daniel Eliot Horton as a director on 1 October 2015 (2 pages)
8 January 2016Secretary's details changed for Daniel Eliot Horton on 1 October 2015 (1 page)
8 January 2016Appointment of Mr Daniel Eliot Horton as a director on 1 October 2015 (2 pages)
8 January 2016Appointment of Mr Daniel Eliot Horton as a director on 1 October 2015 (2 pages)
2 November 2015Appointment of Mr Joseph Nicholas Horton as a director on 1 October 2015 (2 pages)
2 November 2015Appointment of Mr Joseph Nicholas Horton as a director on 1 October 2015 (2 pages)
2 November 2015Appointment of Mr Joseph Nicholas Horton as a director on 1 October 2015 (2 pages)
22 October 2015Accounts for a dormant company made up to 12 October 2015 (4 pages)
22 October 2015Accounts for a dormant company made up to 12 October 2015 (4 pages)
5 October 2015Termination of appointment of Charles Arthur Horton as a director on 2 February 2015 (1 page)
5 October 2015Termination of appointment of Charles Arthur Horton as a director on 2 February 2015 (1 page)
5 October 2015Termination of appointment of Charles Arthur Horton as a director on 2 February 2015 (1 page)
28 January 2015Accounts for a dormant company made up to 12 October 2014 (4 pages)
28 January 2015Accounts for a dormant company made up to 12 October 2014 (4 pages)
13 January 2015Director's details changed for Mr Charles Arthur Horton on 31 December 2014 (2 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 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Director's details changed for Mr Charles Arthur Horton on 31 December 2014 (2 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
29 January 2014Accounts for a dormant company made up to 12 October 2013 (4 pages)
29 January 2014Accounts for a dormant company made up to 12 October 2013 (4 pages)
21 March 2013Accounts for a dormant company made up to 12 October 2012 (4 pages)
21 March 2013Accounts for a dormant company made up to 12 October 2012 (4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts for a dormant company made up to 12 October 2011 (4 pages)
31 January 2012Accounts for a dormant company made up to 12 October 2011 (4 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
2 March 2011Accounts for a dormant company made up to 12 October 2010 (4 pages)
2 March 2011Accounts for a dormant company made up to 12 October 2010 (4 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 (4 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 (4 pages)
25 June 2010Accounts for a dormant company made up to 12 October 2009 (4 pages)
25 June 2010Accounts for a dormant company made up to 12 October 2009 (4 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 November 2008Total exemption full accounts made up to 12 October 2008 (4 pages)
6 November 2008Total exemption full accounts made up to 12 October 2008 (4 pages)
5 August 2008Total exemption full accounts made up to 12 October 2007 (4 pages)
5 August 2008Total exemption full accounts made up to 12 October 2007 (4 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 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 (2 pages)
17 January 2008Registered office changed on 17/01/08 from: 117 charterhouse street london EC1M 6PN (1 page)
29 August 2007Total exemption full accounts made up to 12 October 2006 (4 pages)
29 August 2007Total exemption full accounts made up to 12 October 2006 (4 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
2 December 2005Total exemption full accounts made up to 12 October 2005 (4 pages)
2 December 2005Total exemption full accounts made up to 12 October 2005 (4 pages)
19 May 2005Total exemption full accounts made up to 12 October 2004 (4 pages)
19 May 2005Total exemption full accounts made up to 12 October 2004 (4 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
(6 pages)
12 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
(6 pages)
4 June 2004Total exemption full accounts made up to 12 October 2003 (4 pages)
4 June 2004Total exemption full accounts made up to 12 October 2003 (4 pages)
17 January 2004Return made up to 31/12/03; full list of members (6 pages)
17 January 2004Return made up to 31/12/03; full list of members (6 pages)
3 February 2003Return made up to 31/12/02; full list of members (6 pages)
3 February 2003Return made up to 31/12/02; full list of members (6 pages)
7 December 2002Full accounts made up to 12 October 2002 (4 pages)
7 December 2002Full accounts made up to 12 October 2002 (4 pages)
12 March 2002Secretary's particulars changed (1 page)
12 March 2002Secretary's particulars changed (1 page)
14 January 2002Total exemption full accounts made up to 12 October 2001 (4 pages)
14 January 2002Total exemption full accounts made up to 12 October 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)
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)
30 October 2000Full accounts made up to 12 October 2000 (4 pages)
30 October 2000Full accounts made up to 12 October 2000 (4 pages)
7 February 2000Full accounts made up to 12 October 1999 (4 pages)
7 February 2000Full accounts made up to 12 October 1999 (4 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1998Full accounts made up to 12 October 1998 (4 pages)
11 November 1998Full accounts made up to 12 October 1998 (4 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 1998Secretary resigned;director resigned (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998New secretary appointed (2 pages)
13 January 1998Full accounts made up to 12 October 1997 (4 pages)
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)
13 January 1998Full accounts made up to 12 October 1997 (4 pages)
6 January 1997Full accounts made up to 12 October 1996 (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Full accounts made up to 12 October 1996 (4 pages)
14 June 1996Full accounts made up to 12 October 1995 (4 pages)
14 June 1996Full accounts made up to 12 October 1995 (4 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 June 1995Accounts for a small company made up to 12 October 1994 (4 pages)
13 June 1995Accounts for a small company made up to 12 October 1994 (4 pages)