Omega Textiles & Recycling Ltd was registered on 21 May 2007 and are based in Harrogate in North Yorkshire, it's status at Companies House is "Dissolved". There are 2 directors listed for this company in the Companies House registry. We don't currently know the number of employees at Omega Textiles & Recycling Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DANGERFIELD, Phillip Sebastian | 24 May 2007 | 01 October 2010 | 1 |
DRUMMOND, Susan | 24 May 2007 | 01 October 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 March 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 November 2014 | |
DS01 - Striking off application by a company | 13 November 2014 | |
AR01 - Annual Return | 26 June 2014 | |
TM02 - Termination of appointment of secretary | 26 June 2014 | |
TM01 - Termination of appointment of director | 26 June 2014 | |
TM02 - Termination of appointment of secretary | 26 June 2014 | |
AA - Annual Accounts | 21 February 2014 | |
AR01 - Annual Return | 03 July 2013 | |
AA - Annual Accounts | 19 February 2013 | |
MG01 - Particulars of a mortgage or charge | 21 January 2013 | |
MG01 - Particulars of a mortgage or charge | 11 December 2012 | |
DISS40 - Notice of striking-off action discontinued | 20 October 2012 | |
AR01 - Annual Return | 18 October 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 October 2012 | |
AD01 - Change of registered office address | 18 October 2012 | |
CH03 - Change of particulars for secretary | 18 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 September 2012 | |
AA - Annual Accounts | 13 January 2012 | |
AR01 - Annual Return | 23 May 2011 | |
AP01 - Appointment of director | 28 January 2011 | |
TM01 - Termination of appointment of director | 06 January 2011 | |
TM01 - Termination of appointment of director | 06 January 2011 | |
CH03 - Change of particulars for secretary | 28 October 2010 | |
CH03 - Change of particulars for secretary | 28 October 2010 | |
CH03 - Change of particulars for secretary | 24 August 2010 | |
AP01 - Appointment of director | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH03 - Change of particulars for secretary | 23 August 2010 | |
AA - Annual Accounts | 28 July 2010 | |
AR01 - Annual Return | 02 July 2010 | |
AD01 - Change of registered office address | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
CH01 - Change of particulars for director | 02 July 2010 | |
AA - Annual Accounts | 25 February 2010 | |
363a - Annual Return | 05 June 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 22 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 2007 | |
288a - Notice of appointment of directors or secretaries | 07 June 2007 | |
288a - Notice of appointment of directors or secretaries | 07 June 2007 | |
288a - Notice of appointment of directors or secretaries | 07 June 2007 | |
288b - Notice of resignation of directors or secretaries | 22 May 2007 | |
288b - Notice of resignation of directors or secretaries | 22 May 2007 | |
NEWINC - New incorporation documents | 21 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over rent deposit | 03 December 2012 | Outstanding |
N/A |