About

Registered Number: 06254081
Date of Incorporation: 21/05/2007 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (10 years and 1 month ago)
Registered Address: 53 Bogs Lane, Harrogate, North Yorkshire, HG1 4EB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Charge over rent deposit 03 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.