About

Registered Number: 05504309
Date of Incorporation: 09/07/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2018 (5 years and 9 months ago)
Registered Address: 1 Great Footway, Langton Green, Tunbridge Wells, TN3 0DS,

 

Omega Maritime Ltd was registered on 09 July 2005 and are based in Tunbridge Wells, it's status is listed as "Dissolved". There are no directors listed for the company in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 September 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CH03 - Change of particulars for secretary 30 May 2018
CH01 - Change of particulars for director 29 May 2018
AD01 - Change of registered office address 29 May 2018
CS01 - N/A 16 March 2018
PSC01 - N/A 21 February 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 03 February 2014
CH01 - Change of particulars for director 28 January 2014
AA - Annual Accounts 29 April 2013
TM01 - Termination of appointment of director 05 February 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 07 February 2012
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 03 June 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 11 August 2009
287 - Change in situation or address of Registered Office 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
363a - Annual Return 14 July 2008
287 - Change in situation or address of Registered Office 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 July 2007
AA - Annual Accounts 30 April 2007
363a - Annual Return 07 September 2006
288a - Notice of appointment of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
287 - Change in situation or address of Registered Office 31 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
NEWINC - New incorporation documents 09 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.