Aberdeen
AB10 1YL
Scotland
Director Name | Mr David George Forsyth |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2002(2 years, 9 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 27 December 2022) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 2018(19 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 27 December 2022) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | William Duncan Cardno |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Salisbury Terrace Aberdeen Aberdeenshire AB10 6QH Scotland |
Director Name | Roger Alan Kostick |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Forest Road Aberdeen Aberdeenshire AB15 4DE Scotland |
Director Name | David Turch Lamont |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 April 2002) |
Role | Engineer |
Correspondence Address | The Grey House Yarmouth Road Ormebury St Margaret Norfolk NR29 3QB |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1999(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Website | omega-completion.com |
---|---|
Telephone | 01224 772744 |
Telephone region | Aberdeen |
Registered Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 200 other UK companies use this postal address |
80k at £1 | Omega Completion Technology LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2022 | Application to strike the company off the register (2 pages) |
1 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
7 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
2 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
30 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
26 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
26 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
6 July 2018 | Confirmation statement made on 22 June 2018 with updates (5 pages) |
5 July 2018 | Appointment of Stronachs Secretaries Limited as a secretary on 3 July 2018 (2 pages) |
5 July 2018 | Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 3 July 2018 (1 page) |
5 July 2018 | Registered office address changed from 12-16 Albyn Place Aberdeen AB10 1PS to 28 Albyn Place Aberdeen AB10 1YL on 5 July 2018 (1 page) |
5 July 2018 | Change of details for Omega Completion Technology Limited as a person with significant control on 21 August 2017 (2 pages) |
2 July 2018 | Change of details for Omega Completion Technology Limited as a person with significant control on 29 June 2018 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Omega Completion Technology Limited as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Omega Completion Technology Limited as a person with significant control on 6 April 2016 (1 page) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
7 April 2016 | Director's details changed for Mr Mark James Buyers on 30 September 2010 (2 pages) |
7 April 2016 | Director's details changed for Mr Mark James Buyers on 30 September 2010 (2 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 June 2013 | Director's details changed for Mark James Buyers on 1 July 2012 (2 pages) |
28 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Director's details changed for Mark James Buyers on 1 July 2012 (2 pages) |
28 June 2013 | Director's details changed for Mark James Buyers on 1 July 2012 (2 pages) |
28 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Director's details changed for David George Forsyth on 20 June 2013 (2 pages) |
28 June 2013 | Director's details changed for David George Forsyth on 20 June 2013 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
27 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 22 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Raeburn Christie Clark & Wallace on 22 June 2010 (2 pages) |
22 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
22 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
17 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
31 July 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
31 July 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
6 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
31 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
31 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
24 June 2005 | Return made up to 22/06/05; full list of members (7 pages) |
24 June 2005 | Return made up to 22/06/05; full list of members (7 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
3 August 2004 | Return made up to 22/06/04; full list of members
|
3 August 2004 | Return made up to 22/06/04; full list of members
|
8 December 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
8 December 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
26 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 22/06/03; full list of members (7 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
16 July 2002 | Return made up to 22/06/02; full list of members (8 pages) |
16 July 2002 | Return made up to 22/06/02; full list of members (8 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (1 page) |
10 April 2002 | New director appointed (1 page) |
21 February 2002 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
21 February 2002 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
2 August 2001 | Return made up to 22/06/01; full list of members (7 pages) |
2 August 2001 | Return made up to 22/06/01; full list of members (7 pages) |
23 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 September 2000 | Return made up to 22/06/00; full list of members (7 pages) |
2 September 2000 | Return made up to 22/06/00; full list of members (7 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 July 2000 | Ad 22/06/99--------- £ si 60000@1=60000 £ ic 20002/80002 (2 pages) |
24 July 2000 | Ad 22/06/99--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
24 July 2000 | Particulars of contract relating to shares (4 pages) |
24 July 2000 | Ad 22/06/99--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
24 July 2000 | Particulars of contract relating to shares (4 pages) |
24 July 2000 | Ad 22/06/99--------- £ si 60000@1=60000 £ ic 20002/80002 (2 pages) |
20 July 2000 | Secretary's particulars changed (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Secretary's particulars changed (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: 5 alford place aberdeen aberdeenshire AB10 1YD (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: 5 alford place aberdeen aberdeenshire AB10 1YD (1 page) |
26 June 1999 | Resolutions
|
26 June 1999 | Resolutions
|
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Incorporation (19 pages) |
22 June 1999 | Incorporation (19 pages) |