Get an alert when OMEGA ENGINEERING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-26 (in 10mo)

Last made up 2026-03-12

Watchouts

1 item

Cash

£916K

+45.2% vs 2023

Net assets

£4M

+3.5% vs 2023

Employees

33

+22.2% vs 2023

Profit before tax

£212K

-77.2% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

5-year trend · latest reflected 2024-12-31

Metric Trend 2020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover
Operating profit
Profit before tax £928,697£211,779
Net profit £820,082£688,210£146,479
Cash £505,000£1,047,811£630,666£915,697
Total assets less current liabilities £4,225,342£4,371,821
Net assets
Equity £4,225,342£4,371,821
Average employees 2733
Wages £1,203,287£1,167,388£1,639,144

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Alliotts LLP
Audit opinion
Qualified
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Group structure

  1. OMEGA ENGINEERING LIMITED · parent
    1. Omega Technologies Limited 100%

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 19 resigned

Name Role Appointed Born Nationality
HOWARD, Andrea Lorraine Secretary 2011-10-19
BOYCE, Derek Michael Director 2025-11-24 Mar 1983 American
HOWARD, Andrea Lorraine Director 2021-07-26 Oct 1968 British
MIZUTA, Naoto Director 2023-01-16 Feb 1973 American
Show 19 resigned officers
Name Role Appointed Resigned
KREMHELLER, Richard William Secretary 2008-09-22 2011-09-30
MARREN JR, Bernard Dominic Secretary 2003-06-20 2008-09-22
MARTIN, Robert Scott Secretary 2011-09-30 2011-10-19
MICHEL, Ralph Stewart Secretary 2003-06-20
AGARWAL, Amit Director 2020-11-04 2023-01-16
BLENKINSOP, Conrad Director 2022-03-10 2026-03-31
CRONAN, John Jeffrey Director 2011-10-19 2014-11-18
DALE, James Raymond Director 2011-09-30 2016-07-05
FULLER, Anthony Director 2021-07-26 2025-11-24
HALLAS, Joanna Christine Director 2014-06-11 2019-01-30
HOLLANDER, Betty Ruth Director 2011-04-08
HOLLANDER, Milton Bernard, Dr Director 2011-09-30
SHAHIN, Zainon Eid John Director 2014-11-18 2015-02-27
STEPHENS, Roger John Director 2011-09-30 2017-06-05
TIPTON, David Geoffrey Director 2016-07-05 2021-07-01
VORIH, Joseph Director 2016-07-05 2019-01-30
WATSON, Clive Graeme Director 2011-09-30 2019-01-30
WEBSTER, James Charles Director 2011-09-30 2014-06-11
WRIGHT, Greg Director 2019-01-30 2020-10-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Rajeev Amara Individual Significant influence 2022-07-01 Active
Spectris Us Holdings Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2022-07-01

Filing timeline

Last 20 of 178 total filings

Date Type Category Description
2026-04-10 TM01 officers Termination director company with name termination date PDF
2026-03-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-04 AP01 officers Appoint person director company with name date PDF
2025-12-04 TM01 officers Termination director company with name termination date PDF
2025-10-23 AA accounts Accounts with accounts type full PDF
2025-04-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-06 MA incorporation Memorandum articles
2025-03-06 RESOLUTIONS resolution Resolution
2025-03-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-17 AA accounts Accounts with accounts type group
2024-04-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-21 AA accounts Accounts with accounts type group PDF
2023-04-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-17 AP01 officers Appoint person director company with name date PDF
2023-01-16 TM01 officers Termination director company with name termination date PDF
2022-09-09 AA accounts Accounts with accounts type audit exemption subsiduary
2022-09-09 PARENT_ACC accounts Legacy
2022-09-09 GUARANTEE2 other Legacy
2022-09-09 AGREEMENT2 other Legacy
2022-07-04 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page