About

Registered Number: 08118171
Date of Incorporation: 25/06/2012 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/09/2016 (8 years and 7 months ago)
Registered Address: REFRESH RECOVERY LIMITED, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs, WN8 9TG

 

Established in 2012, Omega Networking Ltd are based in Skelmersdale, Lancs, it has a status of "Dissolved". We do not know the number of employees at the organisation. The companies directors are listed as Horley, Carl, Kurton, John Charles, Reddyhoff, Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORLEY, Carl 13 November 2014 - 1
REDDYHOFF, Peter 25 June 2012 02 July 2012 1
Secretary Name Appointed Resigned Total Appointments
KURTON, John Charles 12 November 2014 20 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 03 June 2016
AD01 - Change of registered office address 09 April 2015
RESOLUTIONS - N/A 08 April 2015
4.20 - N/A 08 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2015
TM01 - Termination of appointment of director 11 December 2014
TM02 - Termination of appointment of secretary 20 November 2014
AP01 - Appointment of director 13 November 2014
TM01 - Termination of appointment of director 12 November 2014
AP03 - Appointment of secretary 12 November 2014
AD01 - Change of registered office address 09 October 2014
AP01 - Appointment of director 09 October 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 25 March 2014
AD01 - Change of registered office address 18 October 2013
AR01 - Annual Return 03 July 2013
CH01 - Change of particulars for director 11 February 2013
CH01 - Change of particulars for director 11 February 2013
AD01 - Change of registered office address 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
NEWINC - New incorporation documents 25 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.