This company is commonly known as Omega Product Services Ltd. The company was founded 13 years ago and was given the registration number 07506858. The firm's registered office is in CHADDERTON, OLDHAM. You can find them at C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | OMEGA PRODUCT SERVICES LTD |
---|---|---|
Company Number | : | 07506858 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 26 January 2011 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Director | 09 November 2018 | Active |
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Director | 01 February 2013 | Active |
45, Princes Way, Fleetwood, United Kingdom, FY7 8AE | Director | 26 January 2011 | Active |
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Director | 09 November 2018 | Active |
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Director | 27 February 2012 | Active |
C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, England, OL9 9XA | Director | 01 February 2013 | Active |
Envirotek Solutions Group Ltd | ||
Notified on | : | 30 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1 Barons Court, Graceways, Blackpool, England, FY4 5GP |
Nature of control | : |
|
Mr Paul Ivan Leech | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Edwards Veeder (Uk) Limited, Ground Floor, 4 Broadgate, Chadderton, Oldham, England, OL9 9XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-22 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-06 | Gazette | Gazette notice voluntary. | Download |
2020-09-29 | Dissolution | Dissolution application strike off company. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-09 | Officers | Appoint person director company with name date. | Download |
2018-11-09 | Officers | Appoint person director company with name date. | Download |
2018-11-09 | Officers | Termination director company with name termination date. | Download |
2018-11-09 | Officers | Termination director company with name termination date. | Download |
2018-11-09 | Officers | Termination director company with name termination date. | Download |
2018-11-09 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Address | Change registered office address company with date old address new address. | Download |
2018-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Address | Change registered office address company with date old address new address. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.