Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary Name | William Bryn Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | 20 Lower School Drive Ruabon Wrexham Clwyd LL14 6RP Wales |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales |
Website | www.omegatec.co.uk |
---|
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 60 other UK companies use this postal address |
510 at £1 | Colin Bernard Garton 51.00% Ordinary |
---|---|
245 at £1 | Edward Michael Griffiths 24.50% Ordinary |
245 at £1 | William Bryn Williams 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£208,420 |
Current Liabilities | £208,420 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 June 2015 | Voluntary strike-off action has been suspended (1 page) |
30 June 2015 | Voluntary strike-off action has been suspended (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2014 | Voluntary strike-off action has been suspended (1 page) |
15 October 2014 | Voluntary strike-off action has been suspended (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2014 | Application to strike the company off the register (3 pages) |
8 September 2014 | Application to strike the company off the register (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
25 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2013 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester CH4 9PX on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester CH4 9PX on 20 September 2013 (1 page) |
20 September 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Director's details changed for Colin Bernard Garton on 28 May 2013 (2 pages) |
20 September 2013 | Director's details changed for Colin Bernard Garton on 28 May 2013 (2 pages) |
20 September 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 December 2011 | Registered office address changed from 25 Grosvenor Road Wrexham Clwyd LL11 1BT on 21 December 2011 (2 pages) |
21 December 2011 | Registered office address changed from 25 Grosvenor Road Wrexham Clwyd LL11 1BT on 21 December 2011 (2 pages) |
4 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 November 2010 | Termination of appointment of William Williams as a secretary (1 page) |
3 November 2010 | Termination of appointment of William Williams as a secretary (1 page) |
10 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
26 June 2008 | Ad 28/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
26 June 2008 | Ad 28/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
10 June 2008 | Appointment terminated director key legal services (nominees) LTD (1 page) |
10 June 2008 | Appointment terminated secretary key legal services (secretarial) LTD (1 page) |
10 June 2008 | Secretary appointed william bryn williams (2 pages) |
10 June 2008 | Appointment terminated director key legal services (nominees) LTD (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 20 station road radyr cardiff CF15 8AA (1 page) |
10 June 2008 | Appointment terminated secretary key legal services (secretarial) LTD (1 page) |
10 June 2008 | Director appointed colin bernard garton (2 pages) |
10 June 2008 | Secretary appointed william bryn williams (2 pages) |
10 June 2008 | Director appointed colin bernard garton (2 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from 20 station road radyr cardiff CF15 8AA (1 page) |
24 May 2008 | Company name changed omega technical sales LIMITED\certificate issued on 28/05/08 (2 pages) |
24 May 2008 | Company name changed omega technical sales LIMITED\certificate issued on 28/05/08 (2 pages) |
20 May 2008 | Incorporation (14 pages) |
20 May 2008 | Incorporation (14 pages) |