Company NameOmega Travel (Hale) Limited
Company StatusDissolved
Company Number02661482
CategoryPrivate Limited Company
Incorporation Date8 November 1991(32 years, 5 months ago)
Dissolution Date16 March 2022 (2 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Edward John Keen
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1992(1 year after company formation)
Appointment Duration29 years, 4 months (closed 16 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD
Secretary NameMr Edward John Keen
NationalityBritish
StatusClosed
Appointed27 August 1993(1 year, 9 months after company formation)
Appointment Duration28 years, 6 months (closed 16 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BD
Director NameMr Stephen Paul Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2004(12 years, 5 months after company formation)
Appointment Duration17 years, 11 months (closed 16 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holcroft Drive
Cuddington
Northwich
Cheshire
CW8 2BS
Director NameRodney Wayne Burgess
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(1 year after company formation)
Appointment Duration11 years, 5 months (resigned 16 April 2004)
RoleCompany Director
Correspondence AddressBryn Teg
Glan Y Nant
Llanidloes
Powys
SY18 6PQ
Wales
Secretary NameMr Paramjit Ahluwalia Singh
NationalityBritish
StatusResigned
Appointed08 November 1992(1 year after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 August 1993)
RoleCompany Director
Correspondence Address135 College Road
Whalley Range
Manchester
Lancashire
M16 0AA

Contact

Websiteomegahale.com
Email address[email protected]
Telephone0161 9414721
Telephone regionManchester

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

17.2k at £1Edward John Keen Jnr
60.00%
Ordinary
11.5k at £1Stephen Paul Watson
40.00%
Ordinary

Financials

Year2014
Net Worth£49,685
Cash£114,809
Current Liabilities£108,760

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

29 January 2004Delivered on: 31 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 July 1992Delivered on: 8 July 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital and patents.
Outstanding

Filing History

9 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-16
(1 page)
25 November 2020Appointment of a voluntary liquidator (3 pages)
25 November 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
6 November 2020Statement of affairs (11 pages)
25 October 2020Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 25 October 2020 (2 pages)
9 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 November 2017Notification of Stephen Paul Watson as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Notification of Edward John Keen as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 November 2017Notification of Edward John Keen as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Registered office address changed from 178 Ashley Road Hale Cheshire WA15 9SF to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 14 November 2017 (1 page)
14 November 2017Notification of Stephen Paul Watson as a person with significant control on 6 April 2016 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Registered office address changed from 178 Ashley Road Hale Cheshire WA15 9SF to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 14 November 2017 (1 page)
4 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 28,709
(5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 28,709
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 28,709
(5 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 28,709
(5 pages)
6 October 2014Director's details changed for Mr Stephen Paul Watson on 29 July 2014 (2 pages)
6 October 2014Director's details changed for Mr Stephen Paul Watson on 29 July 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 28,709
(5 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 28,709
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2009Director's details changed for Stephen Paul Watson on 31 October 2009 (2 pages)
2 December 2009Director's details changed for Edward John Keen on 31 October 2009 (2 pages)
2 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Edward John Keen on 31 October 2009 (2 pages)
2 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Stephen Paul Watson on 31 October 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2009Return made up to 31/10/08; full list of members (4 pages)
4 February 2009Return made up to 31/10/08; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 November 2007Return made up to 31/10/07; no change of members (7 pages)
4 November 2007Return made up to 31/10/07; no change of members (7 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 November 2006Return made up to 31/10/06; full list of members (7 pages)
13 November 2006Return made up to 31/10/06; full list of members (7 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2006Return made up to 31/10/05; full list of members (7 pages)
4 January 2006Return made up to 31/10/05; full list of members (7 pages)
29 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
29 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
2 November 2004Return made up to 31/10/04; full list of members (7 pages)
2 November 2004Return made up to 31/10/04; full list of members (7 pages)
14 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
14 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 April 2004Director resigned (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004New director appointed (2 pages)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
31 January 2004Particulars of mortgage/charge (3 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
11 December 2003Return made up to 31/10/03; full list of members (7 pages)
11 December 2003Return made up to 31/10/03; full list of members (7 pages)
27 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
24 October 2002Return made up to 31/10/02; full list of members (7 pages)
24 October 2002Return made up to 31/10/02; full list of members (7 pages)
10 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
30 April 2002Secretary's particulars changed;director's particulars changed (1 page)
30 April 2002Secretary's particulars changed;director's particulars changed (1 page)
7 November 2001Return made up to 31/10/01; full list of members (6 pages)
7 November 2001Return made up to 31/10/01; full list of members (6 pages)
6 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 November 2000Return made up to 31/10/00; full list of members (6 pages)
10 November 2000Return made up to 31/10/00; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 November 1999Return made up to 31/10/99; full list of members (6 pages)
19 November 1999Return made up to 31/10/99; full list of members (6 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 November 1997Return made up to 31/10/97; no change of members (5 pages)
6 November 1997Return made up to 31/10/97; no change of members (5 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 November 1996Return made up to 31/10/96; full list of members (5 pages)
29 November 1996Return made up to 31/10/96; full list of members (5 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
16 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
1 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
8 November 1991Incorporation (13 pages)
8 November 1991Incorporation (13 pages)