CompanyTrack
O

OMEGA SOUTH (ZONE 7) MANAGEMENT COMPANY LIMITED

Active Manchester

Management of real estate on a fee or contract basis

0 employees
Management of real estate on a fee or contract basis
O

OMEGA SOUTH (ZONE 7) MANAGEMENT COMPANY LIMITED

Management of real estate on a fee or contract basis

Founded 21 Aug 2013 Active Manchester, United Kingdom 0 employees
Management of real estate on a fee or contract basis
Accounts Submitted 25 Jun 2025
Confirmation Statement Submitted 22 Aug 2025
Net assets £0.00
Total assets £141.76K £6.98K 2024 year on year
Total Liabilities £141.76K £6.98K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

One St. Peters Square Manchester Greater Manchester M2 3DE United Kingdom

Credit Report

Discover OMEGA SOUTH (ZONE 7) MANAGEMENT COMPANY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£13.41k

Increased by £13.39k (+53556%)

Net Assets

N/A

Total Liabilities

£141.76k

Decreased by £6.98k (-5%)

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
£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

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 2 resigned
Status
Allan Alexander KingDirectorBritishScotland364 Aug 2020Active
David Thomas MilloyDirectorBritishScotland608 Aug 2016Active
Katherine Mary ParkSecretaryUnknownUnknown27 Oct 2020Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Omega Warrington Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

OMEGA WARRINGTON LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M2 THREE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M2 HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M2 GROUP LIMITED united kingdom voting rights 25 to 50 percent
JACK VENTURES LIMITED united kingdom
OMEGA SOUTH (ZONE 7) MANAGEMENT COMPANY LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
21 Nov 2025OfficersTermination of Katherine Mary Park as director on 2025-11-19View(1 page)
21 Nov 2025OfficersAppointment of Mrs Alexis Thomson as director on 2025-11-19View(2 pages)
22 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-22 with no updatesView(3 pages)
25 Jun 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24View(1 page)
25 Jun 2025AccountsAnnual accounts made up to 2024-12-31View(6 pages)
21 Nov 2025 Officers

Termination of Katherine Mary Park as director on 2025-11-19

21 Nov 2025 Officers

Appointment of Mrs Alexis Thomson as director on 2025-11-19

22 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-22 with no updates

25 Jun 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

25 Jun 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

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

Confirmation statement made on 2025-08-22 with no updates

5 months ago on 22 Aug 2025

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

7 months ago on 25 Jun 2025

Annual accounts made up to 2024-12-31

7 months ago on 25 Jun 2025