Company NameOmega 3 Naturally Limited
Company StatusDissolved
Company Number06332497
CategoryPrivate Limited Company
Incorporation Date2 August 2007(16 years, 9 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Secretary NameMr Timothy Vaughan Warr
NationalityBritish
StatusClosed
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Thorngrove Road
Wilmslow
Cheshire
SK9 1DE
Director NameMr Jack Bryan Minister
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2016(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 22 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeter Minister House 26-30 Station Road
Urmston
Manchester
M41 9JQ
Director NameMr Peter Eugene Minister
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Verdure Avenue
Sale
Cheshire
M33 3PP

Location

Registered AddressPeter Minister House 26-30 Station Road
Urmston
Manchester
M41 9JQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
25 October 2018Application to strike the company off the register (1 page)
8 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
11 June 2018Registered office address changed from 1st, & 2nd Floors Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ England to Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ on 11 June 2018 (1 page)
18 January 2018Registered office address changed from 1st & 2nd Floors Gladstone House 26-30 Station Road Urmston Manchester Lancs M41 9JQ to 1st, & 2nd Floors Peter Minister House 26-30 Station Road Urmston Manchester M41 9JQ on 18 January 2018 (1 page)
7 August 2017Notification of Kim Heather Minister as a person with significant control on 1 June 2017 (2 pages)
7 August 2017Notification of Kim Heather Minister as a person with significant control on 1 June 2017 (2 pages)
7 August 2017Cessation of Peter Eugene Minister as a person with significant control on 18 September 2016 (1 page)
7 August 2017Cessation of Peter Eugene Minister as a person with significant control on 18 September 2016 (1 page)
7 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
28 July 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
28 July 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
13 December 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
13 December 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
21 September 2016Termination of appointment of Peter Eugene Minister as a director on 18 September 2016 (1 page)
21 September 2016Termination of appointment of Peter Eugene Minister as a director on 18 September 2016 (1 page)
14 September 2016Appointment of Mr Jack Bryan Minister as a director on 9 September 2016 (2 pages)
14 September 2016Appointment of Mr Jack Bryan Minister as a director on 9 September 2016 (2 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
16 September 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
16 September 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
9 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
9 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(4 pages)
11 September 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
11 September 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
4 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1
(4 pages)
30 July 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
30 July 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
18 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
18 October 2012Registered office address changed from 1St & 2Nd Floor Gladstone House 26-30 Station Road Urmston Manchester Lancs M41 9JQ United Kingdom on 18 October 2012 (1 page)
18 October 2012Registered office address changed from Carrington Business Park Westminster House Carrington, Urmston Manchester M31 4ZU on 18 October 2012 (1 page)
18 October 2012Registered office address changed from 1St & 2Nd Floor Gladstone House 26-30 Station Road Urmston Manchester Lancs M41 9JQ United Kingdom on 18 October 2012 (1 page)
18 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
18 October 2012Registered office address changed from Carrington Business Park Westminster House Carrington, Urmston Manchester M31 4ZU on 18 October 2012 (1 page)
18 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
17 July 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
17 July 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
14 July 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
14 July 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
21 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
4 August 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
4 August 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
22 December 2009Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
22 December 2009Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
22 December 2009Annual return made up to 2 August 2009 with a full list of shareholders (3 pages)
15 September 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
15 September 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
29 October 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
29 October 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
27 October 2008Return made up to 02/08/08; full list of members (3 pages)
27 October 2008Return made up to 02/08/08; full list of members (3 pages)
11 August 2008Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
11 August 2008Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page)
2 August 2007Incorporation (11 pages)
2 August 2007Incorporation (11 pages)