OMEGA ASBESTOS CONSULTING LIMITED
Technical testing and analysis
OMEGA ASBESTOS CONSULTING LIMITED
Technical testing and analysis
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Unit 3 Arlington Court Cannel Row Silverdale Newcastle Staffordshire ST5 6SS England
Office (Durham)
Wellsprings Business Centre, Durham Road West, Bowburn, Durham DH6 5AU
Office (Suite 14 Ripponden business park)
West Yorkshire HX6 4FF
Office (Office 7 35-37 Ludgate Hill)
London EC4M 7JN
Telephone
0142 234 0340Website
omega-asbestos.co.ukCredit Report
Discover OMEGA ASBESTOS CONSULTING LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£7.73k
Net Assets
£129.44k
Total Liabilities
£478.13k
Turnover
N/A
Employees
31
Debt Ratio
79%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 10 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Alexander Sleeth | Director | Active |
| Craig Johnston | Director | Active |
| James Riley | Director | Active |
| Martyn Christopher Crowfoot | Director | Active |
| Steve Hubery | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Environmental Essentials Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Richard Peter Clarke
Ceased 1 Mar 2019
Hayley Mckendrick
Ceased 28 Mar 2025
Gary Mckendrick
Ceased 28 Mar 2025
Steve Hubery
Ceased 28 Mar 2025
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Jul 2025 | Confirmation Statement | Confirmation statement made on 2025-07-08 with updates | View(5 pages) |
| 30 Mar 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 30 Mar 2025 | Persons With Significant Control | Environmental Essentials Limited notified as a person with significant control | View(2 pages) |
| 30 Mar 2025 | Persons With Significant Control | Cessation of Hayley Mckendrick as a person with significant control on 2025-03-28 | View(1 page) |
| 30 Mar 2025 | Persons With Significant Control | Cessation of Gary Mckendrick as a person with significant control on 2025-03-28 | View(1 page) |
Confirmation statement made on 2025-07-08 with updates
Change Registered Office Address Company With Date Old Address New Address
Environmental Essentials Limited notified as a person with significant control
Cessation of Hayley Mckendrick as a person with significant control on 2025-03-28
Cessation of Gary Mckendrick as a person with significant control on 2025-03-28
Recent Activity
Latest Activity
Confirmation statement made on 2025-07-08 with updates
7 months ago on 9 Jul 2025
Change Registered Office Address Company With Date Old Address New Address
10 months ago on 30 Mar 2025
Environmental Essentials Limited notified as a person with significant control
10 months ago on 30 Mar 2025
Cessation of Hayley Mckendrick as a person with significant control on 2025-03-28
10 months ago on 30 Mar 2025
Cessation of Gary Mckendrick as a person with significant control on 2025-03-28
10 months ago on 30 Mar 2025