OMEGA-LEC LIMITED
Status | DISSOLVED |
Company No. | 09994972 |
Category | Private Limited Company |
Incorporated | 09 Feb 2016 |
Age | 8 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 11 Feb 2020 |
Years | 4 years, 3 months, 19 days |
SUMMARY
OMEGA-LEC LIMITED is an dissolved private limited company with number 09994972. It was incorporated 8 years, 3 months, 21 days ago, on 09 February 2016 and it was dissolved 4 years, 3 months, 19 days ago, on 11 February 2020. The company address is Enterprise House The Courtyard Enterprise House The Courtyard, Bromborough, CH62 4UE, Wirral, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Nov 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Appoint person director company with name date
Date: 21 Nov 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Leslie Johnson
Appointment date: 2018-03-01
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-26
New address: Enterprise House the Courtyard Old Court House Road Bromborough Wirral CH62 4UE
Old address: 20 Stanfield Avenue L5 4TA Liverpool United Kingdoml5 4Ta United Kingdom
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Change person director company with change date
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-07
Officer name: Mr Michael Burke
Documents
Change to a person with significant control
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-07
Psc name: Mr Michael Burke
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Capital allotment shares
Date: 01 Mar 2016
Action Date: 24 Feb 2016
Category: Capital
Type: SH01
Date: 2016-02-24
Capital : 4 GBP
Documents
Some Companies
11 BOUNDARY BUSINESS PARK WHEATLEY ROAD,OXFORD,OX44 9EJ
Number: | 06574610 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 LYNGS CLOSE,MAIDSTONE,ME18 6JS
Number: | 07891076 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BANKHOUSE DRIVE,CONGLETON,CW12 2BH
Number: | 07153666 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAIGLOCKHART DEVELOPMENTS LTD.
14 RUTLAND SQUARE,EDINBURGH,EH1 2BD
Number: | SC505120 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HARTLEY SIPP 9002/9003 LTD
26 GROSVENOR STREET,LONDON,W1K 4QW
Number: | 05608088 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PERRY ROAD,DUNMOW,CM6 3GL
Number: | 11677826 |
Status: | ACTIVE |
Category: | Private Limited Company |