About

Registered Number: 03215976
Date of Incorporation: 24/06/1996 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (9 years ago)
Registered Address: C/O Opus Accounting Ltd 2b The Votec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN

 

Omega Offset Ltd was registered on 24 June 1996, it's status at Companies House is "Dissolved". This organisation has 3 directors listed as Roberts, Linda Jane, Roberts, Kevin Gordon, Pocock, David Henry, Doctor in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Kevin Gordon 03 February 1998 - 1
POCOCK, David Henry, Doctor 03 February 1998 01 April 2002 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Linda Jane 01 April 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 26 January 2016
AA - Annual Accounts 04 January 2016
AA01 - Change of accounting reference date 20 October 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 17 October 2013
AD01 - Change of registered office address 01 October 2013
AR01 - Annual Return 24 June 2013
AD01 - Change of registered office address 24 June 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 21 July 2011
AD01 - Change of registered office address 25 February 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 20 July 2009
287 - Change in situation or address of Registered Office 28 December 2008
AA - Annual Accounts 02 October 2008
363s - Annual Return 08 August 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 10 July 2007
AA - Annual Accounts 17 August 2006
287 - Change in situation or address of Registered Office 28 July 2006
363s - Annual Return 19 July 2006
AA - Annual Accounts 01 August 2005
363s - Annual Return 07 July 2005
RESOLUTIONS - N/A 30 June 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 22 October 2003
RESOLUTIONS - N/A 16 July 2003
363s - Annual Return 16 July 2003
287 - Change in situation or address of Registered Office 08 June 2003
169 - Return by a company purchasing its own shares 02 November 2002
AA - Annual Accounts 24 October 2002
363s - Annual Return 10 July 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 04 July 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 04 April 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
AA - Annual Accounts 30 September 1999
395 - Particulars of a mortgage or charge 19 August 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 16 November 1998
225 - Change of Accounting Reference Date 20 May 1998
DISS40 - Notice of striking-off action discontinued 17 February 1998
CERTNM - Change of name certificate 16 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
287 - Change in situation or address of Registered Office 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
363b - Annual Return 11 February 1998
GAZ1 - First notification of strike-off action in London Gazette 09 December 1997
287 - Change in situation or address of Registered Office 28 November 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
288b - Notice of resignation of directors or secretaries 28 November 1996
NEWINC - New incorporation documents 24 June 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 12 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.