Company NameOmega Projects (Europe) Limited
Company StatusDissolved
Company Number02662462
CategoryPrivate Limited Company
Incorporation Date13 November 1991(32 years, 5 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRobert Lindsay
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Derwent Close
Culcheth
Warrington
Cheshire
WA3 5DY
Secretary NameMartin Sheridan Aspinall
NationalityBritish
StatusClosed
Appointed13 November 1991(same day as company formation)
RoleSecretary
Correspondence Address4 Harbour Lane
Gardenstown
Banff
AB45 3WR
Scotland
Director NameMartin Sheridan Aspinall
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1991(3 weeks, 6 days after company formation)
Appointment Duration14 years, 8 months (closed 15 August 2006)
RoleSecretary
Correspondence Address4 Harbour Lane
Gardenstown
Banff
AB45 3WR
Scotland
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed13 November 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed13 November 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressRoyal Bank Of Scotland Chambers
Market Street
Leigh
Lancashire
WN7 1ED
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Financials

Year2014
Cash£16,743
Current Liabilities£15,042

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2006Application for striking-off (1 page)
19 May 2005Registered office changed on 19/05/05 from: 83 railway road leigh lancs WN7 4AD (1 page)
4 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
24 February 2005Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
9 March 2004Return made up to 13/11/03; full list of members (8 pages)
22 January 2004Return made up to 28/10/02; full list of members (8 pages)
3 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
5 February 2003Return made up to 13/11/02; full list of members (8 pages)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
31 January 2002Return made up to 28/10/01; full list of members (8 pages)
31 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
23 January 2001Return made up to 13/11/00; full list of members (7 pages)
1 June 2000Accounts for a small company made up to 30 November 1999 (6 pages)
24 November 1999Return made up to 13/11/99; full list of members (7 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
17 November 1998Return made up to 13/11/98; full list of members (6 pages)
28 August 1998Accounts for a small company made up to 30 November 1997 (4 pages)
13 November 1997Return made up to 13/11/97; full list of members (6 pages)
18 September 1997Ad 01/04/97--------- £ si 38@1=38 £ ic 2/40 (2 pages)
18 September 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
23 April 1997Accounts for a small company made up to 30 November 1996 (6 pages)
18 November 1996Return made up to 13/11/96; no change of members (4 pages)
17 April 1996Accounts for a small company made up to 30 November 1995 (5 pages)
13 November 1995Return made up to 13/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1995Declaration of satisfaction of mortgage/charge (2 pages)