UKBizDB.co.uk

OMEGA ELECTRICAL SERVICES (MAIDENHEAD) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Omega Electrical Services (maidenhead) Limited. The company was founded 21 years ago and was given the registration number 04528472. The firm's registered office is in SLOUGH. You can find them at C/o Taxassist Accountants 635 Bath Road, Burnham, Slough, Berkshire. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:OMEGA ELECTRICAL SERVICES (MAIDENHEAD) LIMITED
Company Number:04528472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2002
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:C/o Taxassist Accountants 635 Bath Road, Burnham, Slough, Berkshire, United Kingdom, SL1 6AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Sandy Lane Estate, Tiddington, Thame, England, OX9 2LJ

Secretary06 September 2002Active
1, Sandy Lane Estate, Tiddington, Thame, England, OX9 2LJ

Director06 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 September 2002Active
Nut Tree Cottage, Littlefield Green, White Waltham, Maidenhead, SL6 3JN

Director06 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 September 2002Active

People with Significant Control

Mr David Clarke
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Nut Tree Cottage, Littlefield Green, Maidenhead, United Kingdom, SL6 3JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary John Timmins
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:1, Sandy Lane Estate, Thame, England, OX9 2LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Fiona Timmins
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Begbies Traynor 2, Harcourt Way, Leicester, LE19 1WP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Gazette

Gazette dissolved liquidation.

Download
2023-07-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-17Address

Change registered office address company with date old address new address.

Download
2022-05-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-17Resolution

Resolution.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Address

Change registered office address company with date old address new address.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-01-17Officers

Change person director company with change date.

Download
2020-01-17Officers

Change person secretary company with change date.

Download
2020-01-17Persons with significant control

Change to a person with significant control.

Download
2020-01-17Persons with significant control

Change to a person with significant control.

Download
2019-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Accounts with accounts type micro entity.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Persons with significant control

Notification of a person with significant control.

Download
2018-06-05Accounts

Accounts with accounts type micro entity.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.