About

Registered Number: 03088103
Date of Incorporation: 07/08/1995 (28 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/03/2017 (7 years and 1 month ago)
Registered Address: 1 More London Place, London, SE1 2AF

 

Established in 1995, Omega Logic Ltd have registered office in London, it's status at Companies House is "Dissolved". The current directors of the business are listed as Hammond, David John, Murray, Paul James, Price, Trevor Sheldon, Shaw, Robert Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Paul James 12 May 1999 20 December 2004 1
PRICE, Trevor Sheldon 10 June 2004 15 February 2007 1
SHAW, Robert Graham 23 June 2000 25 April 2002 1
Secretary Name Appointed Resigned Total Appointments
HAMMOND, David John 09 August 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 March 2017
4.71 - Return of final meeting in members' voluntary winding-up 30 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2016
AD01 - Change of registered office address 08 January 2016
RESOLUTIONS - N/A 05 January 2016
4.70 - N/A 05 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 21 August 2015
AD01 - Change of registered office address 27 January 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 09 June 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 11 September 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2012
AR01 - Annual Return 17 September 2012
TM01 - Termination of appointment of director 17 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 September 2012
TM01 - Termination of appointment of director 03 September 2012
AA - Annual Accounts 02 May 2012
AA - Annual Accounts 02 November 2011
TM01 - Termination of appointment of director 05 September 2011
AR01 - Annual Return 17 August 2011
TM01 - Termination of appointment of director 25 January 2011
AA - Annual Accounts 03 December 2010
AP01 - Appointment of director 18 November 2010
AR01 - Annual Return 15 October 2010
AP03 - Appointment of secretary 14 October 2010
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
TM02 - Termination of appointment of secretary 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 05 September 2009
AA - Annual Accounts 09 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
363a - Annual Return 23 March 2009
AUD - Auditor's letter of resignation 03 October 2008
363s - Annual Return 27 October 2007
RESOLUTIONS - N/A 23 October 2007
RESOLUTIONS - N/A 23 October 2007
RESOLUTIONS - N/A 23 October 2007
RESOLUTIONS - N/A 23 October 2007
RESOLUTIONS - N/A 23 October 2007
RESOLUTIONS - N/A 23 October 2007
169 - Return by a company purchasing its own shares 23 October 2007
AA - Annual Accounts 20 June 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
287 - Change in situation or address of Registered Office 03 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
128(3) - Statement of particulars of variation of rights attached to shares 21 February 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 16 August 2006
RESOLUTIONS - N/A 22 May 2006
AA - Annual Accounts 10 January 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2005
363s - Annual Return 24 August 2005
AA - Annual Accounts 04 February 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 22 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2004
287 - Change in situation or address of Registered Office 06 October 2004
363s - Annual Return 01 September 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
395 - Particulars of a mortgage or charge 05 March 2004
363s - Annual Return 14 December 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
AA - Annual Accounts 19 August 2003
395 - Particulars of a mortgage or charge 04 July 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
287 - Change in situation or address of Registered Office 13 February 2003
395 - Particulars of a mortgage or charge 21 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2002
395 - Particulars of a mortgage or charge 21 November 2002
395 - Particulars of a mortgage or charge 20 November 2002
RESOLUTIONS - N/A 04 November 2002
RESOLUTIONS - N/A 04 November 2002
RESOLUTIONS - N/A 04 November 2002
RESOLUTIONS - N/A 04 November 2002
MEM/ARTS - N/A 04 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2002
123 - Notice of increase in nominal capital 04 November 2002
AA - Annual Accounts 30 September 2002
363s - Annual Return 15 August 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 05 October 2001
MISC - Miscellaneous document 31 July 2001
RESOLUTIONS - N/A 12 July 2001
RESOLUTIONS - N/A 12 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2001
RESOLUTIONS - N/A 28 January 2001
RESOLUTIONS - N/A 28 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2001
363s - Annual Return 15 December 2000
395 - Particulars of a mortgage or charge 08 November 2000
AA - Annual Accounts 25 October 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2000
287 - Change in situation or address of Registered Office 18 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1999
288c - Notice of change of directors or secretaries or in their particulars 13 October 1999
225 - Change of Accounting Reference Date 13 October 1999
287 - Change in situation or address of Registered Office 11 October 1999
363s - Annual Return 07 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1999
RESOLUTIONS - N/A 16 June 1999
RESOLUTIONS - N/A 16 June 1999
RESOLUTIONS - N/A 04 June 1999
CERTNM - Change of name certificate 01 June 1999
123 - Notice of increase in nominal capital 28 May 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
AA - Annual Accounts 23 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 20 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
363s - Annual Return 15 October 1997
288c - Notice of change of directors or secretaries or in their particulars 17 July 1997
287 - Change in situation or address of Registered Office 16 June 1997
288c - Notice of change of directors or secretaries or in their particulars 16 June 1997
AA - Annual Accounts 26 November 1996
287 - Change in situation or address of Registered Office 07 October 1996
288c - Notice of change of directors or secretaries or in their particulars 07 October 1996
RESOLUTIONS - N/A 08 August 1996
363s - Annual Return 08 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1995
287 - Change in situation or address of Registered Office 18 October 1995
288 - N/A 18 October 1995
288 - N/A 18 October 1995
RESOLUTIONS - N/A 08 September 1995
NEWINC - New incorporation documents 07 August 1995

Mortgages & Charges

Description Date Status Charge by
Charge 23 February 2004 Fully Satisfied

N/A

Charge over deposit 18 June 2003 Fully Satisfied

N/A

Rent deposit charge 11 December 2002 Fully Satisfied

N/A

Trust deed 07 November 2002 Fully Satisfied

N/A

Trust deed 07 November 2002 Fully Satisfied

N/A

Debenture 31 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.