OMEGA PRODUCT SERVICES LTD
Status | DISSOLVED |
Company No. | 07506858 |
Category | Private Limited Company |
Incorporated | 26 Jan 2011 |
Age | 13 years, 4 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 22 Dec 2020 |
Years | 3 years, 5 months, 12 days |
SUMMARY
OMEGA PRODUCT SERVICES LTD is an dissolved private limited company with number 07506858. It was incorporated 13 years, 4 months, 8 days ago, on 26 January 2011 and it was dissolved 3 years, 5 months, 12 days ago, on 22 December 2020. The company address is C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate, Chadderton, Oldham, OL9 9XA, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Sep 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Termination director company with name termination date
Date: 02 Jan 2020
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-17
Officer name: Graham Stephen Purdy
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Cessation of a person with significant control
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-09
Psc name: Paul Ivan Leech
Documents
Appoint person director company with name date
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian John Kelly
Appointment date: 2018-11-09
Documents
Appoint person director company with name date
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-09
Officer name: Mr Graham Stephen Purdy
Documents
Termination director company with name termination date
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-09
Officer name: Katherine Robertson
Documents
Termination director company with name termination date
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-09
Officer name: Edward James Robertson
Documents
Termination director company with name termination date
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-09
Officer name: Paul Ivan Leech
Documents
Termination director company with name termination date
Date: 09 Nov 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-09
Officer name: Moira Margaret Michelle Leech
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-06
Old address: Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP United Kingdom
New address: C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park Chadderton, Oldham OL9 9XA
Documents
Mortgage satisfy charge full
Date: 02 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075068580005
Documents
Accounts with accounts type unaudited abridged
Date: 07 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Notification of a person with significant control
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Envirotek Solutions Group Ltd
Notification date: 2018-01-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jun 2017
Action Date: 07 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-07
Charge number: 075068580005
Documents
Accounts with accounts type unaudited abridged
Date: 18 Apr 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-13
New address: Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP
Old address: West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 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: 26 Jan 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Change person director company with change date
Date: 16 Sep 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Katherine Robertson
Change date: 2015-09-15
Documents
Change person director company with change date
Date: 16 Sep 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-15
Officer name: Mr Edward James Robertson
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 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: 26 Jan 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Mortgage satisfy charge full
Date: 10 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 10 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075068580004
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 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: 29 Jan 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Appoint person director company with name
Date: 04 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katherine Robertson
Documents
Appoint person director company with name
Date: 04 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Moira Margaret Michelle Leech
Documents
Mortgage create with deed with charge number
Date: 29 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075068580004
Documents
Accounts with accounts type total exemption small
Date: 20 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 07 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Change registered office address company with date old address
Date: 09 Jan 2013
Action Date: 09 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-09
Old address: 327 Clifton Drive South Lytham St Annes Lancashire FY8 1HN
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 17 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Change registered office address company with date old address
Date: 15 Mar 2012
Action Date: 15 Mar 2012
Category: Address
Type: AD01
Old address: 45 Princes Way Fleetwood FY7 8AE United Kingdom
Change date: 2012-03-15
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Appoint person director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward James Robertson
Documents
Change account reference date company previous shortened
Date: 06 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2011-12-31
Documents
Legacy
Date: 26 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
4 GLEBE FARM,BRACKLEY,NN13 6DN
Number: | 11884368 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HAIGH MOOR CRESCENT,WAKEFIELD,WF3 1EY
Number: | 11944593 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 1 - 75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11206153 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 JACOB STREET,LIVERPOOL,L8 4TQ
Number: | 11829899 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 EAST PALLANT,CHICHESTER,PO19 1TR
Number: | 10844549 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIC HOUSE 657 LIVERPOOL ROAD,MANCHESTER,M44 5XD
Number: | 08471772 |
Status: | ACTIVE |
Category: | Private Limited Company |