Company NameOmega Technical Supplies Limited
Company StatusDissolved
Company Number06597283
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameOmega Technical Sales Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameColin Bernard Garton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(1 week, 1 day after company formation)
Appointment Duration8 years, 3 months (closed 13 September 2016)
RoleMan Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameWilliam Bryn Williams
NationalityBritish
StatusResigned
Appointed28 May 2008(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 29 October 2010)
RoleCompany Director
Correspondence Address20 Lower School Drive
Ruabon
Wrexham
Clwyd
LL14 6RP
Wales
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales

Contact

Websitewww.omegatec.co.uk

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

510 at £1Colin Bernard Garton
51.00%
Ordinary
245 at £1Edward Michael Griffiths
24.50%
Ordinary
245 at £1William Bryn Williams
24.50%
Ordinary

Financials

Year2014
Net Worth-£208,420
Current Liabilities£208,420

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Voluntary strike-off action has been suspended (1 page)
30 June 2015Voluntary strike-off action has been suspended (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
15 October 2014Voluntary strike-off action has been suspended (1 page)
15 October 2014Voluntary strike-off action has been suspended (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
8 September 2014Application to strike the company off the register (3 pages)
8 September 2014Application to strike the company off the register (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
25 September 2013Compulsory strike-off action has been discontinued (1 page)
25 September 2013Compulsory strike-off action has been discontinued (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
20 September 2013Registered office address changed from 2 Hilliards Court Chester Business Park Chester CH4 9PX on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 2 Hilliards Court Chester Business Park Chester CH4 9PX on 20 September 2013 (1 page)
20 September 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(3 pages)
20 September 2013Director's details changed for Colin Bernard Garton on 28 May 2013 (2 pages)
20 September 2013Director's details changed for Colin Bernard Garton on 28 May 2013 (2 pages)
20 September 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 December 2011Registered office address changed from 25 Grosvenor Road Wrexham Clwyd LL11 1BT on 21 December 2011 (2 pages)
21 December 2011Registered office address changed from 25 Grosvenor Road Wrexham Clwyd LL11 1BT on 21 December 2011 (2 pages)
4 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 November 2010Termination of appointment of William Williams as a secretary (1 page)
3 November 2010Termination of appointment of William Williams as a secretary (1 page)
10 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 June 2009Return made up to 28/05/09; full list of members (4 pages)
24 June 2009Return made up to 28/05/09; full list of members (4 pages)
26 June 2008Ad 28/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
26 June 2008Ad 28/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
10 June 2008Appointment terminated director key legal services (nominees) LTD (1 page)
10 June 2008Appointment terminated secretary key legal services (secretarial) LTD (1 page)
10 June 2008Secretary appointed william bryn williams (2 pages)
10 June 2008Appointment terminated director key legal services (nominees) LTD (1 page)
10 June 2008Registered office changed on 10/06/2008 from 20 station road radyr cardiff CF15 8AA (1 page)
10 June 2008Appointment terminated secretary key legal services (secretarial) LTD (1 page)
10 June 2008Director appointed colin bernard garton (2 pages)
10 June 2008Secretary appointed william bryn williams (2 pages)
10 June 2008Director appointed colin bernard garton (2 pages)
10 June 2008Registered office changed on 10/06/2008 from 20 station road radyr cardiff CF15 8AA (1 page)
24 May 2008Company name changed omega technical sales LIMITED\certificate issued on 28/05/08 (2 pages)
24 May 2008Company name changed omega technical sales LIMITED\certificate issued on 28/05/08 (2 pages)
20 May 2008Incorporation (14 pages)
20 May 2008Incorporation (14 pages)