Company NameOmega Control Systems Ltd
Company StatusDissolved
Company Number08831358
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 2 months ago)
Dissolution Date16 February 2016 (8 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Rosalie Diane Palin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Manor Drive
Northwich
Cheshire
CW9 7HR
Secretary NameMrs Rosalie Diane Palin
StatusClosed
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address40 Manor Drive
Northwich
Cheshire
CW9 7HR
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Rosalie Diane Palin
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015Registered office address changed from 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ to Bank House Market Square Congleton Cheshire CW12 1ET on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ to Bank House Market Square Congleton Cheshire CW12 1ET on 13 October 2015 (1 page)
27 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
27 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
27 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
20 August 2014Registered office address changed from Unit 3 Mallard Court Mllard Way Crewe CW1 6ZQ United Kingdom to 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 20 August 2014 (1 page)
20 August 2014Appointment of Mrs Rosalie Diane Palin as a secretary on 3 January 2014 (2 pages)
20 August 2014Appointment of Mrs Rosalie Diane Palin as a director on 3 January 2014 (2 pages)
20 August 2014Registered office address changed from Unit 3 Mallard Court Mllard Way Crewe CW1 6ZQ United Kingdom to 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 20 August 2014 (1 page)
20 August 2014Appointment of Mrs Rosalie Diane Palin as a director on 3 January 2014 (2 pages)
20 August 2014Appointment of Mrs Rosalie Diane Palin as a secretary on 3 January 2014 (2 pages)
20 August 2014Appointment of Mrs Rosalie Diane Palin as a secretary on 3 January 2014 (2 pages)
20 August 2014Appointment of Mrs Rosalie Diane Palin as a director on 3 January 2014 (2 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 1
(20 pages)
3 January 2014Termination of appointment of Peter Valaitis as a director (1 page)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 1
(20 pages)
3 January 2014Termination of appointment of Peter Valaitis as a director (1 page)