About

Registered Number: 00506882
Date of Incorporation: 10/04/1952 (73 years ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (8 years and 6 months ago)
Registered Address: Headway House, Crosby Way, Farnham, Surrey, GU9 7XG

 

The Omega Finance Company Ltd was established in 1952, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. Farrelly, Ian Brian is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FARRELLY, Ian Brian 29 September 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 27 June 2016
RESOLUTIONS - N/A 19 May 2016
SH19 - Statement of capital 19 May 2016
CAP-SS - N/A 19 May 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 10 August 2015
AA01 - Change of accounting reference date 31 July 2015
AA - Annual Accounts 30 June 2015
TM01 - Termination of appointment of director 15 April 2015
TM01 - Termination of appointment of director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
AP01 - Appointment of director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
AP01 - Appointment of director 13 April 2015
AP01 - Appointment of director 13 April 2015
AP01 - Appointment of director 23 March 2015
AR01 - Annual Return 09 December 2014
CH01 - Change of particulars for director 04 December 2014
TM02 - Termination of appointment of secretary 29 October 2014
AP03 - Appointment of secretary 29 October 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 29 May 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 15 July 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 29 May 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 13 July 2011
CH01 - Change of particulars for director 12 July 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 22 July 2008
287 - Change in situation or address of Registered Office 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
AA - Annual Accounts 27 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
363a - Annual Return 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 June 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 14 July 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 29 July 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 22 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 06 August 2003
288b - Notice of resignation of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288c - Notice of change of directors or secretaries or in their particulars 07 March 2003
AUD - Auditor's letter of resignation 12 February 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 26 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 31 July 2001
AA - Annual Accounts 01 November 2000
288c - Notice of change of directors or secretaries or in their particulars 18 August 2000
363s - Annual Return 28 July 2000
288c - Notice of change of directors or secretaries or in their particulars 13 June 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 12 August 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 22 July 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 24 June 1997
288c - Notice of change of directors or secretaries or in their particulars 21 November 1996
288 - N/A 30 September 1996
AA - Annual Accounts 09 September 1996
363s - Annual Return 13 August 1996
287 - Change in situation or address of Registered Office 12 March 1996
288 - N/A 12 March 1996
288 - N/A 19 February 1996
RESOLUTIONS - N/A 26 January 1996
395 - Particulars of a mortgage or charge 18 January 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 January 1996
RESOLUTIONS - N/A 05 December 1995
MEM/ARTS - N/A 05 December 1995
AA - Annual Accounts 14 August 1995
363s - Annual Return 20 July 1995
288 - N/A 29 December 1994
288 - N/A 25 November 1994
288 - N/A 21 November 1994
288 - N/A 14 November 1994
288 - N/A 14 November 1994
287 - Change in situation or address of Registered Office 09 November 1994
AA - Annual Accounts 31 October 1994
363s - Annual Return 21 July 1994
288 - N/A 22 March 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 03 August 1993
RESOLUTIONS - N/A 24 June 1993
RESOLUTIONS - N/A 24 June 1993
288 - N/A 18 December 1992
AA - Annual Accounts 01 November 1992
363s - Annual Return 03 August 1992
AA - Annual Accounts 06 November 1991
363b - Annual Return 05 August 1991
288 - N/A 16 January 1991
AUD - Auditor's letter of resignation 03 December 1990
AUD - Auditor's letter of resignation 27 November 1990
AA - Annual Accounts 15 November 1990
363 - Annual Return 15 November 1990
288 - N/A 16 July 1990
288 - N/A 09 May 1990
288 - N/A 15 March 1990
288 - N/A 09 February 1990
288 - N/A 19 January 1990
AA - Annual Accounts 22 November 1989
363 - Annual Return 22 November 1989
288 - N/A 25 August 1988
287 - Change in situation or address of Registered Office 25 August 1988
363 - Annual Return 13 June 1988
AA - Annual Accounts 13 June 1988
363 - Annual Return 18 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 August 1987
AA - Annual Accounts 16 January 1987
363 - Annual Return 16 January 1987
CERTNM - Change of name certificate 17 July 1979
MISC - Miscellaneous document 10 April 1952

Mortgages & Charges

Description Date Status Charge by
Debenture 29 December 1995 Fully Satisfied

N/A

Debenture 02 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.