Omega Sky Limited

DataGardener
live
Small

Omega Sky Limited

08243582Private Limited With Share Capital

Ground Floor Citygate, Longridge Road, Preston, PR25BQ
Incorporated

08/10/2012

Company Age

13 years

Directors

2

Employees

13

SIC Code

17240

Risk

moderate risk

Company Overview

Registration, classification & business activity

Omega Sky Limited (08243582) is a private limited with share capital incorporated on 08/10/2012 (13 years old) and registered in preston, PR25BQ. The company operates under SIC code 17240 and is classified as Small.

Wallsauce.com is here to deliver bespoke wall murals and wall prints to help transform your living space or workplace.with thousands of images available for you to choose from, there’s something to suit every environment! we’re also able to create murals from your photos or images, and if you’re uns...

Private Limited With Share Capital
SIC: 17240
Small
Incorporated 08/10/2012
PR25BQ
13 employees

Financial Overview

Total Assets

£306.8K

Liabilities

£670.5K

Net Assets

£-363.7K

Cash

£11.1K

Key Metrics

13

Employees

2

Directors

17

Shareholders

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

82
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2019
Capital Allotment Shares
Category:Capital
Date:11-09-2019
Resolution
Category:Resolution
Date:19-08-2019
Resolution
Category:Resolution
Date:29-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2019
Capital Alter Shares Subdivision
Category:Capital
Date:19-03-2019
Capital Name Of Class Of Shares
Category:Capital
Date:19-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2016
Resolution
Category:Resolution
Date:30-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2016
Second Filing Of Form With Form Type
Category:Document Replacement
Date:11-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2016
Capital Allotment Shares
Category:Capital
Date:17-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2015
Capital Allotment Shares
Category:Capital
Date:14-08-2015
Capital Allotment Shares
Category:Capital
Date:14-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2014
Capital Allotment Shares
Category:Capital
Date:13-02-2014
Capital Allotment Shares
Category:Capital
Date:13-02-2014
Capital Allotment Shares
Category:Capital
Date:13-02-2014
Resolution
Category:Resolution
Date:28-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2013
Termination Director Company With Name
Category:Officers
Date:18-10-2013
Capital Allotment Shares
Category:Capital
Date:06-08-2013
Capital Allotment Shares
Category:Capital
Date:17-07-2013
Resolution
Category:Resolution
Date:02-07-2013
Resolution
Category:Resolution
Date:02-07-2013
Capital Alter Shares Subdivision
Category:Capital
Date:02-07-2013
Capital Allotment Shares
Category:Capital
Date:15-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-12-2012
Termination Director Company With Name
Category:Officers
Date:05-12-2012
Termination Secretary Company With Name
Category:Officers
Date:05-12-2012
Capital Allotment Shares
Category:Capital
Date:04-12-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-11-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:28-11-2012
Change Of Name Notice
Category:Change Of Name
Date:28-11-2012
Incorporation Company
Category:Incorporation
Date:08-10-2012

Import / Export

Imports
12 Months1
60 Months1
Exports
12 Months10
60 Months58

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/10/2026
Filing Date16/01/2026
Latest Accounts31/01/2025

Trading Addresses

Ground Floor Citygate, Longridge Road, Preston, Lancashire Pr2 5Bq, PR25BQRegistered
Unit 1 Union Court, Alan Ramsbottom Way, Great Harwood, Blackburn, Lancashire, BB67FD

Related Companies

1