About

Registered Number: 04528472
Date of Incorporation: 06/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: The Dairy House Moneyrow Green, Holyport, Maidenhead, Berkshire, SL6 2ND

 

Established in 2002, Omega Electrical Services (Maidenhead) Ltd have registered office in Maidenhead, Berkshire. There are 3 directors listed as Timmins, Fiona, Timmins, Gary John, Clarke, David for the organisation at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIMMINS, Gary John 06 September 2002 - 1
CLARKE, David 06 September 2002 01 February 2020 1
Secretary Name Appointed Resigned Total Appointments
TIMMINS, Fiona 06 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 28 April 2020
TM01 - Termination of appointment of director 16 March 2020
PSC07 - N/A 16 March 2020
CH01 - Change of particulars for director 17 January 2020
CH03 - Change of particulars for secretary 17 January 2020
PSC04 - N/A 17 January 2020
PSC04 - N/A 17 January 2020
CS01 - N/A 07 September 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 08 September 2018
PSC01 - N/A 08 September 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 25 September 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 29 September 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 26 September 2012
CH01 - Change of particulars for director 26 September 2012
MG01 - Particulars of a mortgage or charge 17 July 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 25 September 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 26 September 2010
CH01 - Change of particulars for director 26 September 2010
CH01 - Change of particulars for director 26 September 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 October 2007
AA - Annual Accounts 22 July 2007
363a - Annual Return 25 September 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 15 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
NEWINC - New incorporation documents 06 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.