About

Registered Number: 05038554
Date of Incorporation: 09/02/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 9 months ago)
Registered Address: 19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE,

 

Having been setup in 2004, Omega Workforce Ltd are based in Nottingham, it's status is listed as "Dissolved". The business has one director listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLLINS, Paul Simon 28 September 2018 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
TM01 - Termination of appointment of director 18 July 2019
PSC02 - N/A 19 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 09 May 2019
CS01 - N/A 11 February 2019
AP01 - Appointment of director 23 October 2018
AP01 - Appointment of director 22 October 2018
TM01 - Termination of appointment of director 02 October 2018
AP03 - Appointment of secretary 02 October 2018
AP01 - Appointment of director 02 October 2018
AP01 - Appointment of director 02 October 2018
PSC02 - N/A 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM02 - Termination of appointment of secretary 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
PSC07 - N/A 02 October 2018
PSC07 - N/A 02 October 2018
AD01 - Change of registered office address 02 October 2018
PSC07 - N/A 02 October 2018
MR04 - N/A 14 May 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 27 March 2017
AA - Annual Accounts 08 January 2017
AR01 - Annual Return 03 March 2016
CH01 - Change of particulars for director 03 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 21 September 2012
TM01 - Termination of appointment of director 12 September 2012
AR01 - Annual Return 06 March 2012
AP01 - Appointment of director 25 January 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH03 - Change of particulars for secretary 07 March 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 17 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
363a - Annual Return 21 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 February 2008
353 - Register of members 21 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 13 February 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
287 - Change in situation or address of Registered Office 18 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 14 March 2005
225 - Change of Accounting Reference Date 07 December 2004
CERTNM - Change of name certificate 03 December 2004
395 - Particulars of a mortgage or charge 30 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
287 - Change in situation or address of Registered Office 04 March 2004
NEWINC - New incorporation documents 09 February 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 25 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.