Company NameOmega Electrical Solutions Ltd
DirectorIan Mottershead
Company StatusActive
Company Number07621154
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Ian Mottershead
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2011(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
M33 3SD

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£129,268
Cash£8,530
Current Liabilities£71,960

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Filing History

4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
16 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
14 March 2022Micro company accounts made up to 31 May 2021 (5 pages)
11 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
5 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
4 February 2021Director's details changed for Mr Ian Mottershead on 1 September 2017 (2 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
6 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 May 2018 (5 pages)
11 June 2018Confirmation statement made on 4 May 2018 with updates (5 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
20 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT England to 5 Brooklands Place Brooklands Road Sale M33 3SD on 20 December 2017 (1 page)
20 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT England to 5 Brooklands Place Brooklands Road Sale M33 3SD on 20 December 2017 (1 page)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Registered office address changed from Woodland View 478-482 Manchester Road East Worsley Manchester Greater Manchester M38 9NS to Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 2 August 2017 (1 page)
2 August 2017Registered office address changed from Woodland View 478-482 Manchester Road East Worsley Manchester Greater Manchester M38 9NS to Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 2 August 2017 (1 page)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017Confirmation statement made on 4 May 2017 with no updates (3 pages)
1 August 2017Notification of Ian Mottershead as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 4 May 2017 with no updates (3 pages)
1 August 2017Notification of Ian Mottershead as a person with significant control on 6 April 2016 (2 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
27 August 2016Compulsory strike-off action has been discontinued (1 page)
26 August 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100
(6 pages)
26 August 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
21 April 2016Registered office address changed from 477 Buxton Road Great Moor Stockport Cheshire SK2 7HE to Woodland View 478-482 Manchester Road East Worsley Manchester Greater Manchester M38 9NS on 21 April 2016 (2 pages)
21 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100
(4 pages)
21 April 2016Registered office address changed from 477 Buxton Road Great Moor Stockport Cheshire SK2 7HE to Woodland View 478-482 Manchester Road East Worsley Manchester Greater Manchester M38 9NS on 21 April 2016 (2 pages)
21 April 2016Director's details changed for Mr Ian Mottershead on 1 April 2016 (4 pages)
21 April 2016Director's details changed for Mr Ian Mottershead on 1 April 2016 (4 pages)
21 April 2016Resolutions
  • RES13 ‐ Increase capital 01/04/2016
(1 page)
21 April 2016Statement of capital following an allotment of shares on 1 April 2016
  • GBP 100
(4 pages)
21 April 2016Resolutions
  • RES13 ‐ Increase capital 01/04/2016
(1 page)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
10 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Registered office address changed from C/O Harrison Newall & Co 477 Buxton Road Great Moor Stockport Cheshire SK2 7HE England on 6 May 2014 (1 page)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Registered office address changed from C/O Harrison Newall & Co 477 Buxton Road Great Moor Stockport Cheshire SK2 7HE England on 6 May 2014 (1 page)
6 May 2014Registered office address changed from C/O Harrison Newall & Co 477 Buxton Road Great Moor Stockport Cheshire SK2 7HE England on 6 May 2014 (1 page)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
1 October 2013Registered office address changed from 365 London Road Hazel Grove Stockport Cheshire SK7 6AA England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 365 London Road Hazel Grove Stockport Cheshire SK7 6AA England on 1 October 2013 (1 page)
1 October 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
1 October 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
1 October 2013Registered office address changed from 365 London Road Hazel Grove Stockport Cheshire SK7 6AA England on 1 October 2013 (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
16 July 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 July 2012 (1 page)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)