Company NameOmega Print And Design Limited
Company StatusDissolved
Company Number01538201
CategoryPrivate Limited Company
Incorporation Date12 January 1981(43 years, 2 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMrs Marilyn Hyslop
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1991(10 years, 10 months after company formation)
Appointment Duration31 years, 3 months (closed 28 February 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address13 Abbotsleigh Drive
Bramhall
Stockport
Cheshire
SK7 3PW
Secretary NameKevin Barry Carroll
NationalityBritish
StatusClosed
Appointed01 September 2000(19 years, 7 months after company formation)
Appointment Duration22 years, 6 months (closed 28 February 2023)
RoleCompany Director
Correspondence Address13 Abbotsleigh Drive
Bramhall
Stockport
Cheshire
SK7 3PW
Director NameMr Howard William Byron
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(10 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 January 1992)
RolePrinter
Correspondence Address29 Wellfield Road
Offerton
Stockport
Cheshire
SK2 6AS
Director NameAdam Slater
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(10 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 1999)
RoleGraphic Designer
Correspondence Address32 Argyll Road
Cheadle
Cheshire
SK8 2LQ
Secretary NameMrs Marilyn Hyslop
NationalityBritish
StatusResigned
Appointed25 November 1991(10 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Abbotsleigh Drive
Bramhall
Stockport
Cheshire
SK7 3PW
Director NameMr Gary Carroll
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(18 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2000)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address16 Langfield Crescent
Droylsden
Manchester
M43 7JH

Contact

Websitewww.foxrecycling.co.uk

Location

Registered AddressShaw House 54 Bramhall Lane South
Bramhall
Stockport
SK7 1AH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£66,780
Cash£3,074
Current Liabilities£112,500

Accounts

Latest Accounts31 January 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
26 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
22 August 2018Micro company accounts made up to 31 January 2018 (2 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,050
(4 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,050
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 June 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,050
(4 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,050
(4 pages)
17 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 June 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,050
(4 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,050
(4 pages)
25 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 December 2011Secretary's details changed for Kevin Barry Carroll on 26 November 2010 (2 pages)
1 December 2011Secretary's details changed for Kevin Barry Carroll on 26 November 2010 (2 pages)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
22 August 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
25 February 2011Registered office address changed from 51 Islington Road Great Moor Stockport SK2 7JH on 25 February 2011 (1 page)
25 February 2011Registered office address changed from 51 Islington Road Great Moor Stockport SK2 7JH on 25 February 2011 (1 page)
18 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Mrs Marilyn Hyslop on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Mrs Marilyn Hyslop on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Mrs Marilyn Hyslop on 1 November 2009 (2 pages)
26 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 November 2008Return made up to 25/11/08; full list of members (3 pages)
25 November 2008Return made up to 25/11/08; full list of members (3 pages)
15 January 2008Return made up to 25/11/07; full list of members (2 pages)
15 January 2008Return made up to 25/11/07; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
7 December 2006Return made up to 25/11/06; full list of members (2 pages)
7 December 2006Return made up to 25/11/06; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
18 January 2006Location of debenture register (1 page)
18 January 2006Return made up to 25/11/05; full list of members (2 pages)
18 January 2006Location of register of members (1 page)
18 January 2006Return made up to 25/11/05; full list of members (2 pages)
18 January 2006Location of register of members (1 page)
18 January 2006Location of debenture register (1 page)
15 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 December 2004Return made up to 25/11/04; full list of members (6 pages)
23 December 2004Return made up to 25/11/04; full list of members (6 pages)
24 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 November 2003Return made up to 25/11/03; full list of members (6 pages)
28 November 2003Return made up to 25/11/03; full list of members (6 pages)
26 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
18 April 2003Return made up to 25/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 April 2003Return made up to 25/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 February 2003Accounts for a small company made up to 31 January 2002 (12 pages)
11 February 2003Accounts for a small company made up to 31 January 2002 (12 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
21 January 2002Return made up to 25/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
21 January 2002Director resigned (1 page)
21 January 2002Return made up to 25/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
21 January 2002Director resigned (1 page)
4 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
4 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
20 December 2000Return made up to 25/11/00; full list of members (6 pages)
20 December 2000Return made up to 25/11/00; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
15 December 1999Return made up to 25/11/99; full list of members (7 pages)
15 December 1999Return made up to 25/11/99; full list of members (7 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
23 November 1999Director resigned (1 page)
23 November 1999Director resigned (1 page)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
2 December 1998Return made up to 25/11/98; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
2 December 1998Return made up to 25/11/98; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (5 pages)
15 December 1997Return made up to 25/11/97; no change of members (4 pages)
15 December 1997Return made up to 25/11/97; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
16 December 1996Return made up to 25/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 December 1996Return made up to 25/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
20 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
5 January 1996Return made up to 25/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 January 1996Return made up to 25/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 December 1995Full accounts made up to 31 January 1995 (12 pages)
8 December 1995Full accounts made up to 31 January 1995 (12 pages)