Company NameOmega-Square Technical Services Limited
Company StatusDissolved
Company Number06489349
CategoryPrivate Limited Company
Incorporation Date31 January 2008(16 years, 2 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Julie Bennett
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2015(7 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House The Courtyard, Old Courthouse Roa
Bromborough
Wirral
Merseyside
CH62 4UE
Wales
Director NameColin Bennett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleEngineer
Country of ResidenceWales
Correspondence AddressEnterprise House The Courtyard, Old Courthouse Roa
Bromborough
Wirral
Merseyside
CH62 4UE
Wales
Secretary NameJulie Bennett
NationalityBritish
StatusResigned
Appointed31 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressDarland Cottage Darland Lane
Rossett
Wrexham
LL12 0EL
Wales
Director NameMrs Julie Bennett
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House The Courtyard, Old Courthouse Roa
Bromborough
Wirral
Merseyside
CH62 4UE
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed31 January 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressEnterprise House The Courtyard, Old Courthouse Road
Bromborough
Wirral
Merseyside
CH62 4UE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches7 other UK companies use this postal address

Shareholders

51 at £1Colin Bennett
51.00%
Ordinary
49 at £1Julie Bennett
49.00%
Ordinary

Financials

Year2014
Net Worth£37,271
Cash£42,397
Current Liabilities£31,886

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
10 April 2016Application to strike the company off the register (3 pages)
10 April 2016Application to strike the company off the register (3 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 November 2015Termination of appointment of Colin Bennett as a director on 15 November 2015 (1 page)
16 November 2015Appointment of Mrs Julie Bennett as a director on 15 November 2015 (2 pages)
16 November 2015Appointment of Mrs Julie Bennett as a director on 15 November 2015 (2 pages)
16 November 2015Termination of appointment of Colin Bennett as a director on 15 November 2015 (1 page)
12 June 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
12 June 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
29 April 2015Termination of appointment of Julie Bennett as a director on 1 February 2015 (1 page)
29 April 2015Termination of appointment of Julie Bennett as a director on 1 February 2015 (1 page)
29 April 2015Termination of appointment of Julie Bennett as a director on 1 February 2015 (1 page)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
16 October 2013Appointment of Mrs Julie Bennett as a director (2 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
16 October 2013Appointment of Mrs Julie Bennett as a director (2 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 June 2012Director's details changed for Colin Bennett on 1 May 2012 (2 pages)
7 June 2012Director's details changed for Colin Bennett on 1 May 2012 (2 pages)
7 June 2012Director's details changed for Colin Bennett on 1 May 2012 (2 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
26 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 July 2011Registered office address changed from Darland Cottage, 1 Darland Lane Rossett Wrexham LL12 0EL on 19 July 2011 (1 page)
19 July 2011Registered office address changed from Darland Cottage, 1 Darland Lane Rossett Wrexham LL12 0EL on 19 July 2011 (1 page)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
10 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
10 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Colin Bennett on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Colin Bennett on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Colin Bennett on 1 October 2009 (2 pages)
14 August 2009Appointment terminated secretary julie bennett (1 page)
14 August 2009Appointment terminated secretary julie bennett (1 page)
9 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 April 2009Return made up to 31/01/09; full list of members (3 pages)
20 April 2009Return made up to 31/01/09; full list of members (3 pages)
1 May 2008Ad 31/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
1 May 2008Ad 31/01/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 February 2008Secretary appointed julie bennett (2 pages)
27 February 2008Director appointed colin bennett (2 pages)
27 February 2008Secretary appointed julie bennett (2 pages)
27 February 2008Director appointed colin bennett (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Director resigned (1 page)
31 January 2008Incorporation (6 pages)
31 January 2008Incorporation (6 pages)