About

Registered Number: 05943849
Date of Incorporation: 22/09/2006 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2020 (5 years and 1 month ago)
Registered Address: Bede House, 3 Belmont Business Park, Durham, DH1 1TW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
All assets debenture 21 December 2010 Outstanding

N/A

Debenture 15 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.