UKBizDB.co.uk

OMEGA TRAINING SERVICES LIMITED

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

This company is commonly known as Omega Training Services Limited. The company was founded 28 years ago and was given the registration number 03184824. The firm's registered office is in DROITWICH. You can find them at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:OMEGA TRAINING SERVICES LIMITED
Company Number:03184824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 April 1996
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
149 Redditch Road, Kings Norton, Birmingham, B38 8RH

Secretary07 May 2009Active
23, Gresham Road, Hall Green, Birmingham, England, B28 0JA

Director01 October 2010Active
Ivy Bank, Ellar Ghyll, Otley, England, LS21 3DN

Director01 October 2010Active
149 Redditch Road, Kings Norton, Birmingham, B38 8RH

Director01 September 2007Active
149 Redditch Road, Kings Norton, Birmingham, B38 8RH

Director11 April 1996Active
29 Littleheath Lane, Lickey End, Bromsgrove, B60 1JR

Secretary11 April 1996Active
170 Mulberry Road, Bournville, B30 1ST

Secretary21 December 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 April 1996Active
29 Littleheath Lane, Lickey End, Bromsgrove, B60 1JR

Director11 April 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 April 1996Active

People with Significant Control

Mrs Maureen Diane Smith
Notified on:06 April 2017
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:149, Redditch Road, Birmingham, England, B38 8RH
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-07-15Gazette

Gazette dissolved liquidation.

Download
2022-04-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-30Address

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

Download
2019-08-30Insolvency

Liquidation disclaimer notice.

Download
2019-08-29Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-29Resolution

Resolution.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Officers

Change person director company with change date.

Download
2017-04-10Officers

Change person director company with change date.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-13Officers

Change person director company with change date.

Download
2015-11-09Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-06Accounts

Accounts with accounts type total exemption small.

Download
2014-09-08Address

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

Download
2014-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.