OMEGA NORTH MANAGEMENT COMPANY LIMITED
Management of real estate on a fee or contract basis
OMEGA NORTH MANAGEMENT COMPANY LIMITED
Management of real estate on a fee or contract basis
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
One St. Peters Square Manchester Greater Manchester M2 3DE United Kingdom
Credit Report
Discover OMEGA NORTH MANAGEMENT COMPANY LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£5.38k
Net Assets
£4.00
Total Liabilities
£62.86k
Turnover
N/A
Employees
N/A
Debt Ratio
100%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Allan Alexander King | Director | Active |
| David Thomas Milloy | Director | Active |
| Katherine Mary Park | Secretary | Active |
Persons with Significant Control
Persons with Significant Control (1)
Omega Warrington Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Northern Ireland Local Goverment Officers' Superannuation Committee
Ceased 14 Dec 2020
Standard Life Assurance Limited
Ceased 24 Dec 2020
Miller Developments Holdings Limited
Ceased 6 Feb 2024
Amec Staff Pensions Trustee Limited
Ceased 24 Dec 2020
Group Structure
Group Structure
Charges
Charges
No charges registered
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-11-23 with no updates | View(3 pages) |
| 21 Nov 2025 | Officers | Termination of Katherine Mary Park as director on 2025-11-19 | View(1 page) |
| 21 Nov 2025 | Officers | Appointment of Mrs Alexis Thomson as director on 2025-11-19 | View(2 pages) |
| 25 Jun 2025 | Accounts | Annual accounts filed | View(34 pages) |
| 25 Jun 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | View(1 page) |
Confirmation statement made on 2025-11-23 with no updates
Termination of Katherine Mary Park as director on 2025-11-19
Appointment of Mrs Alexis Thomson as director on 2025-11-19
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Recent Activity
Latest Activity
Confirmation statement made on 2025-11-23 with no updates
2 months ago on 24 Nov 2025
Termination of Katherine Mary Park as director on 2025-11-19
2 months ago on 21 Nov 2025
Appointment of Mrs Alexis Thomson as director on 2025-11-19
2 months ago on 21 Nov 2025
Annual accounts filed
7 months ago on 25 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
7 months ago on 25 Jun 2025