About

Registered Number: 04014353
Date of Incorporation: 14/06/2000 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (8 years and 7 months ago)
Registered Address: 25a Market Square, Bicester, Oxfordshire, OX26 6AD

 

Having been setup in 2000, Omega Systems Solutions Ltd has its registered office in Oxfordshire, it's status at Companies House is "Dissolved". The business has 2 directors listed as Markham, Frances Anne, Markham, John David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKHAM, Frances Anne 21 September 2000 - 1
MARKHAM, John David 21 September 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 07 June 2016
DS01 - Striking off application by a company 25 May 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 19 April 2012
CH01 - Change of particulars for director 19 April 2012
CH03 - Change of particulars for secretary 19 April 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 12 April 2011
CH01 - Change of particulars for director 12 April 2011
CH01 - Change of particulars for director 12 April 2011
AA - Annual Accounts 08 March 2011
AD01 - Change of registered office address 15 April 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 09 April 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 13 February 2007
287 - Change in situation or address of Registered Office 10 November 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 17 August 2005
363a - Annual Return 06 May 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 31 July 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 06 August 2002
363s - Annual Return 09 November 2001
CERTNM - Change of name certificate 28 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2000
287 - Change in situation or address of Registered Office 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
NEWINC - New incorporation documents 14 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.