Omega Tools Ltd was registered on 22 September 2006, it's status in the Companies House registry is set to "Dissolved". The company has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PROBERT, Ryan James | 27 September 2006 | 31 December 2012 | 1 |
STONE, Richard Charles | 08 February 2010 | 24 May 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLOWER, Rachel | 20 March 2010 | 01 September 2010 | 1 |
STONE, Richard Charles | 01 September 2010 | 24 May 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 February 2020 | |
LIQ14 - N/A | 21 November 2019 | |
AD01 - Change of registered office address | 09 October 2019 | |
AD01 - Change of registered office address | 07 February 2019 | |
RESOLUTIONS - N/A | 05 February 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 February 2019 | |
LIQ02 - N/A | 05 February 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 January 2019 | |
CS01 - N/A | 22 September 2018 | |
AD01 - Change of registered office address | 21 August 2018 | |
AA - Annual Accounts | 10 October 2017 | |
CS01 - N/A | 05 October 2017 | |
AD01 - Change of registered office address | 17 July 2017 | |
AA - Annual Accounts | 23 November 2016 | |
CS01 - N/A | 03 October 2016 | |
AA01 - Change of accounting reference date | 25 August 2016 | |
AA - Annual Accounts | 25 November 2015 | |
CERTNM - Change of name certificate | 30 September 2015 | |
AR01 - Annual Return | 29 September 2015 | |
TM01 - Termination of appointment of director | 29 September 2015 | |
AR01 - Annual Return | 13 October 2014 | |
AA - Annual Accounts | 03 September 2014 | |
AUD - Auditor's letter of resignation | 09 May 2014 | |
AUD - Auditor's letter of resignation | 23 April 2014 | |
AA - Annual Accounts | 28 October 2013 | |
AR01 - Annual Return | 10 October 2013 | |
TM01 - Termination of appointment of director | 07 March 2013 | |
AP02 - Appointment of corporate director | 06 March 2013 | |
TM01 - Termination of appointment of director | 06 March 2013 | |
AR01 - Annual Return | 24 September 2012 | |
CH01 - Change of particulars for director | 24 September 2012 | |
CH01 - Change of particulars for director | 24 September 2012 | |
AA - Annual Accounts | 05 September 2012 | |
TM01 - Termination of appointment of director | 17 July 2012 | |
TM02 - Termination of appointment of secretary | 17 July 2012 | |
AR01 - Annual Return | 20 October 2011 | |
AA - Annual Accounts | 05 September 2011 | |
CH03 - Change of particulars for secretary | 14 April 2011 | |
CH01 - Change of particulars for director | 12 April 2011 | |
CH01 - Change of particulars for director | 12 April 2011 | |
CH01 - Change of particulars for director | 12 April 2011 | |
AA - Annual Accounts | 01 March 2011 | |
MG01 - Particulars of a mortgage or charge | 23 December 2010 | |
AD01 - Change of registered office address | 18 November 2010 | |
AR01 - Annual Return | 18 November 2010 | |
AP03 - Appointment of secretary | 26 October 2010 | |
TM02 - Termination of appointment of secretary | 21 October 2010 | |
AA01 - Change of accounting reference date | 12 October 2010 | |
CERTNM - Change of name certificate | 08 September 2010 | |
CONNOT - N/A | 08 September 2010 | |
SH01 - Return of Allotment of shares | 14 June 2010 | |
AP03 - Appointment of secretary | 19 April 2010 | |
TM02 - Termination of appointment of secretary | 19 April 2010 | |
AP01 - Appointment of director | 23 March 2010 | |
AA - Annual Accounts | 18 March 2010 | |
363a - Annual Return | 27 September 2009 | |
395 - Particulars of a mortgage or charge | 18 July 2009 | |
AA - Annual Accounts | 13 May 2009 | |
363s - Annual Return | 19 November 2008 | |
AA - Annual Accounts | 28 May 2008 | |
363s - Annual Return | 04 January 2008 | |
288b - Notice of resignation of directors or secretaries | 08 June 2007 | |
288a - Notice of appointment of directors or secretaries | 08 June 2007 | |
225 - Change of Accounting Reference Date | 19 October 2006 | |
288a - Notice of appointment of directors or secretaries | 10 October 2006 | |
288a - Notice of appointment of directors or secretaries | 10 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 October 2006 | |
288b - Notice of resignation of directors or secretaries | 25 September 2006 | |
288b - Notice of resignation of directors or secretaries | 25 September 2006 | |
NEWINC - New incorporation documents | 22 September 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 21 December 2010 | Outstanding |
N/A |
Debenture | 15 July 2009 | Outstanding |
N/A |