CompanyTrack
O

OMEGA ASBESTOS CONSULTING LIMITED

Active Newcastle

Technical testing and analysis

31 employees Website
Professional services Technical testing and analysis
O

OMEGA ASBESTOS CONSULTING LIMITED

Technical testing and analysis

Founded 8 Jul 2010 Active Newcastle, England 31 employees omega-asbestos.co.uk
Professional services Technical testing and analysis
Accounts Submitted
Confirmation Statement Submitted 9 Jul 2025
Net assets £129.44K £86.86K 2023 year on year
Total assets £607.57K £11.89K 2023 year on year
Total Liabilities £478.13K £98.75K 2023 year on year
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered 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

Credit Report

Discover OMEGA ASBESTOS CONSULTING LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£7.73k

Increased by £3.51k (+83%)

Net Assets

£129.44k

Increased by £86.86k (+204%)

Total Liabilities

£478.13k

Decreased by £98.75k (-17%)

Turnover

N/A

Employees

31

Increased by 11 (+55%)

Debt Ratio

79%

Decreased by 14 (-15%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£10k awarded
Show:

Investors (0)

No investor information available

Officers

Officers

5 active 2 resigned
Status
Alexander SleethDirectorScottishEngland5828 Mar 2025Active
Craig JohnstonDirectorBritishEngland4415 Mar 2019Active
James RileyDirectorEnglishEngland4928 Mar 2025Active
Martyn Christopher CrowfootDirectorBritishEngland5628 Mar 2025Active
Steve HuberyDirectorBritishUnited Kingdom4020 Oct 2015Active

Shareholders

Shareholders (12)

Steve Hubery
0.0%
09 Jul 2025
Steve Hubery
0.0%
09 Jul 2025
Hayley Mckendrick
0.0%
09 Jul 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Environmental Essentials Limited

United Kingdom

Active
Notified 28 Mar 2025
Nature of Control
  • 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

Ceased

Hayley Mckendrick

Ceased 28 Mar 2025

Ceased

Gary Mckendrick

Ceased 28 Mar 2025

Ceased

Steve Hubery

Ceased 28 Mar 2025

Ceased

Group Structure

Group Structure

ENVIRONMENTAL ESSENTIALS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EEL HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
OMEGA ASBESTOS CONSULTING LIMITED Current Company
OMEGA ASBESTOS CONSULTING (YORKSHIRE) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
9 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-08 with updatesView(5 pages)
30 Mar 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
30 Mar 2025Persons With Significant ControlEnvironmental Essentials Limited notified as a person with significant controlView(2 pages)
30 Mar 2025Persons With Significant ControlCessation of Hayley Mckendrick as a person with significant control on 2025-03-28View(1 page)
30 Mar 2025Persons With Significant ControlCessation of Gary Mckendrick as a person with significant control on 2025-03-28View(1 page)
9 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-08 with updates

30 Mar 2025 Address

Change Registered Office Address Company With Date Old Address New Address

30 Mar 2025 Persons With Significant Control

Environmental Essentials Limited notified as a person with significant control

30 Mar 2025 Persons With Significant Control

Cessation of Hayley Mckendrick as a person with significant control on 2025-03-28

30 Mar 2025 Persons With Significant Control

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