Company NameOmega Research Limited
Company StatusDissolved
Company NumberSC122973
CategoryPrivate Limited Company
Incorporation Date14 February 1990(34 years, 2 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Alan David Morrison
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1990(same day as company formation)
RoleElectric Consultant
Country of ResidenceEngland
Correspondence Address32 Wissey Way
Ely
Cambridgeshire
CB6 2WW
Director NameChristine Morrison
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1990(same day as company formation)
RoleProduction Operator
Correspondence Address62 Dumyat Drive
Falkirk
Stirlingshire
FK1 5PA
Scotland
Secretary NameChristine Morrison
NationalityBritish
StatusResigned
Appointed14 February 1990(same day as company formation)
RoleProduction Operator
Correspondence Address62 Dumyat Drive
Falkirk
Stirlingshire
FK1 5PA
Scotland
Secretary NameRobert Graham Sinclair
NationalityBritish
StatusResigned
Appointed10 February 1992(1 year, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 May 1997)
RoleCompany Director
Correspondence Address42 Aikman Place
East Kilbride
Glasgow
Lanarkshire
G74 3JN
Scotland
Secretary NameMr Fraser Thomson
NationalityBritish
StatusResigned
Appointed19 May 1997(7 years, 3 months after company formation)
Appointment Duration21 years (resigned 12 June 2018)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address16 Dealston Road
Barrhead
Glasgow
G78 1NL
Scotland

Contact

Websitewww.omega-research.co.uk

Location

Registered AddressMoncrieff House
69 West Nile Street
Glasgow
G1 2QB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£23,954
Cash£23,844
Current Liabilities£8,766

Accounts

Latest Accounts28 August 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End28 August

Filing History

1 June 2020Micro company accounts made up to 28 February 2020 (3 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
30 May 2019Micro company accounts made up to 28 February 2019 (3 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
13 June 2018Micro company accounts made up to 28 February 2018 (3 pages)
13 June 2018Termination of appointment of Fraser Thomson as a secretary on 12 June 2018 (1 page)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
5 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
5 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
12 May 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 28 February 2014 (11 pages)
29 August 2014Total exemption small company accounts made up to 28 February 2014 (11 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
11 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
15 February 2013Registered 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 2013Registered 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 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
25 July 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
14 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
5 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Alan David Morrison on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Alan David Morrison on 15 February 2010 (2 pages)
24 July 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
24 July 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
2 July 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
2 July 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
27 February 2008Registered office changed on 27/02/2008 from 82 mitchell street glasgow G1 3NA (1 page)
27 February 2008Registered office changed on 27/02/2008 from 82 mitchell street glasgow G1 3NA (1 page)
20 February 2008Return made up to 14/02/08; full list of members (2 pages)
20 February 2008Return made up to 14/02/08; full list of members (2 pages)
4 June 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
4 June 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
23 April 2007Return made up to 14/02/07; full list of members (2 pages)
23 April 2007Return made up to 14/02/07; full list of members (2 pages)
5 July 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
5 July 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
15 February 2006Return made up to 14/02/06; full list of members (2 pages)
15 February 2006Return made up to 14/02/06; full list of members (2 pages)
8 July 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
8 July 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
2 April 2005Return made up to 14/02/05; full list of members (6 pages)
2 April 2005Return made up to 14/02/05; full list of members (6 pages)
6 July 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
6 July 2004Total exemption full accounts made up to 28 February 2004 (10 pages)
20 February 2004Return made up to 14/02/04; full list of members (6 pages)
20 February 2004Return made up to 14/02/04; full list of members (6 pages)
27 May 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
27 May 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
21 February 2003Return made up to 14/02/03; full list of members (6 pages)
21 February 2003Return made up to 14/02/03; full list of members (6 pages)
22 August 2002Registered office changed on 22/08/02 from: 6 albany street edinburgh EH1 3QB (1 page)
22 August 2002Registered office changed on 22/08/02 from: 6 albany street edinburgh EH1 3QB (1 page)
13 August 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
13 August 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
20 February 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
14 September 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
1 March 2001Return made up to 14/02/01; full list of members (6 pages)
1 March 2001Return made up to 14/02/01; full list of members (6 pages)
26 May 2000Accounts made up to 28 February 2000 (10 pages)
26 May 2000Accounts made up to 28 February 2000 (10 pages)
22 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1999Accounts made up to 28 February 1999 (11 pages)
9 July 1999Accounts made up to 28 February 1999 (11 pages)
12 March 1999Return made up to 14/02/99; no change of members (4 pages)
12 March 1999Return made up to 14/02/99; no change of members (4 pages)
11 May 1998Accounts made up to 28 February 1998 (10 pages)
11 May 1998Accounts made up to 28 February 1998 (10 pages)
19 February 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1997Registered office changed on 24/06/97 from: 37 harbour place dalgety bay dunfermline KY11 5GD (1 page)
24 June 1997Registered office changed on 24/06/97 from: 37 harbour place dalgety bay dunfermline KY11 5GD (1 page)
8 June 1997New secretary appointed (2 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997Secretary resigned (1 page)
8 June 1997New secretary appointed (2 pages)
15 May 1997Accounts made up to 28 February 1997 (11 pages)
15 May 1997Accounts made up to 28 February 1997 (11 pages)
7 February 1997Return made up to 14/02/97; no change of members (4 pages)
7 February 1997Return made up to 14/02/97; no change of members (4 pages)
18 June 1996Accounts made up to 28 February 1996 (12 pages)
18 June 1996Accounts made up to 28 February 1996 (12 pages)
4 March 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1995Accounts for a small company made up to 28 February 1995 (12 pages)
8 June 1995Accounts for a small company made up to 28 February 1995 (12 pages)