Ely
Cambridgeshire
CB6 2WW
Director Name | Christine Morrison |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1990(same day as company formation) |
Role | Production Operator |
Correspondence Address | 62 Dumyat Drive Falkirk Stirlingshire FK1 5PA Scotland |
Secretary Name | Christine Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1990(same day as company formation) |
Role | Production Operator |
Correspondence Address | 62 Dumyat Drive Falkirk Stirlingshire FK1 5PA Scotland |
Secretary Name | Robert Graham Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 May 1997) |
Role | Company Director |
Correspondence Address | 42 Aikman Place East Kilbride Glasgow Lanarkshire G74 3JN Scotland |
Secretary Name | Mr Fraser Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(7 years, 3 months after company formation) |
Appointment Duration | 21 years (resigned 12 June 2018) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dealston Road Barrhead Glasgow G78 1NL Scotland |
Website | www.omega-research.co.uk |
---|
Registered Address | Moncrieff House 69 West Nile Street Glasgow G1 2QB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £23,954 |
Cash | £23,844 |
Current Liabilities | £8,766 |
Latest Accounts | 28 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 August |
1 June 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
13 June 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
13 June 2018 | Termination of appointment of Fraser Thomson as a secretary on 12 June 2018 (1 page) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
5 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
5 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
12 May 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
30 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
29 August 2014 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
29 August 2014 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
11 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
11 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Registered office address changed from C/O Grants Scotland Limited Centrum House 38 Queen Street Glasgow G1 3DX United Kingdom on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from C/O Grants Scotland Limited Centrum House 38 Queen Street Glasgow G1 3DX United Kingdom on 15 February 2013 (1 page) |
25 July 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
25 July 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Alan David Morrison on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Alan David Morrison on 15 February 2010 (2 pages) |
24 July 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
24 July 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
2 July 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
2 July 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from 82 mitchell street glasgow G1 3NA (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from 82 mitchell street glasgow G1 3NA (1 page) |
20 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
4 June 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
4 June 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
23 April 2007 | Return made up to 14/02/07; full list of members (2 pages) |
23 April 2007 | Return made up to 14/02/07; full list of members (2 pages) |
5 July 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
5 July 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
15 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
8 July 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
8 July 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
2 April 2005 | Return made up to 14/02/05; full list of members (6 pages) |
2 April 2005 | Return made up to 14/02/05; full list of members (6 pages) |
6 July 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
6 July 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
20 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 14/02/04; full list of members (6 pages) |
27 May 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
27 May 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
21 February 2003 | Return made up to 14/02/03; full list of members (6 pages) |
21 February 2003 | Return made up to 14/02/03; full list of members (6 pages) |
22 August 2002 | Registered office changed on 22/08/02 from: 6 albany street edinburgh EH1 3QB (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: 6 albany street edinburgh EH1 3QB (1 page) |
13 August 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
13 August 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
20 February 2002 | Return made up to 14/02/02; full list of members
|
20 February 2002 | Return made up to 14/02/02; full list of members
|
14 September 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
14 September 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
1 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
26 May 2000 | Accounts made up to 28 February 2000 (10 pages) |
26 May 2000 | Accounts made up to 28 February 2000 (10 pages) |
22 February 2000 | Return made up to 14/02/00; full list of members
|
22 February 2000 | Return made up to 14/02/00; full list of members
|
9 July 1999 | Accounts made up to 28 February 1999 (11 pages) |
9 July 1999 | Accounts made up to 28 February 1999 (11 pages) |
12 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
12 March 1999 | Return made up to 14/02/99; no change of members (4 pages) |
11 May 1998 | Accounts made up to 28 February 1998 (10 pages) |
11 May 1998 | Accounts made up to 28 February 1998 (10 pages) |
19 February 1998 | Return made up to 14/02/98; full list of members
|
19 February 1998 | Return made up to 14/02/98; full list of members
|
24 June 1997 | Registered office changed on 24/06/97 from: 37 harbour place dalgety bay dunfermline KY11 5GD (1 page) |
24 June 1997 | Registered office changed on 24/06/97 from: 37 harbour place dalgety bay dunfermline KY11 5GD (1 page) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | New secretary appointed (2 pages) |
15 May 1997 | Accounts made up to 28 February 1997 (11 pages) |
15 May 1997 | Accounts made up to 28 February 1997 (11 pages) |
7 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
7 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
18 June 1996 | Accounts made up to 28 February 1996 (12 pages) |
18 June 1996 | Accounts made up to 28 February 1996 (12 pages) |
4 March 1996 | Return made up to 14/02/96; full list of members
|
4 March 1996 | Return made up to 14/02/96; full list of members
|
8 June 1995 | Accounts for a small company made up to 28 February 1995 (12 pages) |
8 June 1995 | Accounts for a small company made up to 28 February 1995 (12 pages) |