OMEGA INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 04634911 |
Category | Private Limited Company |
Incorporated | 13 Jan 2003 |
Age | 21 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 years, 3 months, 21 days |
SUMMARY
OMEGA INTERNATIONAL LIMITED is an dissolved private limited company with number 04634911. It was incorporated 21 years, 3 months, 20 days ago, on 13 January 2003 and it was dissolved 3 years, 3 months, 21 days ago, on 12 January 2021. The company address is Clearview Windows Limited Blenheim Way Clearview Windows Limited Blenheim Way, Peterborough, PE6 8LD, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Oct 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Address
Type: AD01
Old address: Bank House Broad Street Spalding Lincolnshire PE11 1TB
Change date: 2020-01-08
New address: Clearview Windows Limited Blenheim Way Market Deeping Peterborough PE6 8LD
Documents
Accounts with accounts type dormant
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Accounts with accounts type dormant
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type dormant
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type dormant
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type dormant
Date: 09 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Appoint person secretary company with name date
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-08-14
Officer name: Mr William Edward Finn
Documents
Termination secretary company with name termination date
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-14
Officer name: Abigail Isolde Elizabeth Watson
Documents
Accounts with accounts type dormant
Date: 08 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Accounts with accounts type dormant
Date: 14 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type dormant
Date: 27 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Accounts with accounts type dormant
Date: 16 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type dormant
Date: 03 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Move registers to sail company
Date: 13 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Harold Keith Braid
Change date: 2010-01-13
Documents
Change person secretary company with change date
Date: 13 Jan 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-13
Officer name: Abigail Isolde Elizabeth Watson
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members; amend
Documents
Accounts with accounts type dormant
Date: 04 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 29 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Feb 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/04 to 31/12/03
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/04; full list of members
Documents
Certificate change of name company
Date: 23 Jul 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed omega window hardware LIMITED\certificate issued on 23/07/03
Documents
Legacy
Date: 03 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 21/02/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
Documents
Some Companies
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 06055349 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 THE PROMENADE,PEACEHAVEN,BN10 8PU
Number: | 07577153 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOROTHY PERKINS TRADING LIMITED
COLEGRAVE HOUSE,LONDON,W1T 3NL
Number: | 08907197 |
Status: | ACTIVE |
Category: | Private Limited Company |
175 WOKINGHAM ROAD,READING,RG6 1LT
Number: | 05984089 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CANTERBURY AVENUE,LANCASTER,LA1 4AU
Number: | 07829026 |
Status: | ACTIVE |
Category: | Private Limited Company |
R.HARRISON.TELECOM CONSULTANTS LTD
15 LOWSHOPS LANE,LEEDS,LS26 0RH
Number: | 07460981 |
Status: | ACTIVE |
Category: | Private Limited Company |