About

Registered Number: 03733220
Date of Incorporation: 16/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Unit 14 Miners Road, Llay Industrial Estate, Llay, Wrexham, LL12 0PJ,

 

Omega Technical Services (UK) Ltd was founded on 16 March 1999 with its registered office in Wrexham, it has a status of "Active". Garton, Colin Bernard, Burchinshaw, Jean, Garton, Margaret Ann, Taylor, Joanne Marie, Garton, Colin Bernard are listed as the directors of the organisation. 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
GARTON, Colin Bernard 16 March 1999 05 August 2016 1
Secretary Name Appointed Resigned Total Appointments
GARTON, Colin Bernard 05 August 2016 - 1
BURCHINSHAW, Jean 16 March 1999 01 October 1999 1
GARTON, Margaret Ann 27 April 2000 24 April 2007 1
TAYLOR, Joanne Marie 24 April 2007 05 August 2016 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 20 December 2017
AD01 - Change of registered office address 24 March 2017
CS01 - N/A 23 March 2017
AP03 - Appointment of secretary 05 August 2016
TM01 - Termination of appointment of director 05 August 2016
TM02 - Termination of appointment of secretary 05 August 2016
AD01 - Change of registered office address 05 August 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 05 April 2016
AP01 - Appointment of director 29 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 25 April 2013
AD01 - Change of registered office address 25 April 2013
CH01 - Change of particulars for director 25 April 2013
CH03 - Change of particulars for secretary 25 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 20 June 2012
CH03 - Change of particulars for secretary 20 June 2012
AA - Annual Accounts 04 January 2012
AD01 - Change of registered office address 21 December 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 10 June 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 21 May 2008
RESOLUTIONS - N/A 11 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 January 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 28 June 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
AA - Annual Accounts 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 15 May 2001
RESOLUTIONS - N/A 22 January 2001
AA - Annual Accounts 22 January 2001
395 - Particulars of a mortgage or charge 04 July 2000
363s - Annual Return 23 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
NEWINC - New incorporation documents 16 March 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.