Company NameOhmega Technical Solutions Limited
DirectorNeil Morley
Company StatusActive
Company NumberSC322801
CategoryPrivate Limited Company
Incorporation Date3 May 2007(16 years, 11 months ago)
Previous NameOhmega Technical Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameNeil Morley
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2007(same day as company formation)
RoleElectrical Technician
Country of ResidenceUnited Kingdom
Correspondence Address12 Dryfe Park
Lockerbie
DG11 2AD
Scotland
Secretary NameMessrs  Farries Kirk & McVean
NationalityBritish
StatusCurrent
Appointed20 July 2007(2 months, 2 weeks after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence AddressDumfries Enterprise Park
Dumfries
DG1 3SJ
Scotland
Secretary NameLionel Frederick Albert Morley
NationalityBritish
StatusResigned
Appointed03 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Dryfe Park
Lockerbie
Dumfries
DG11 2AD
Scotland

Location

Registered AddressFarries Kirk & McVean
Dumfries Enterprise Park
Dumfries
Dumfries & Galloway
DG1 3SJ
Scotland
ConstituencyDumfries and Galloway
WardLochar
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,549
Cash£3,868
Current Liabilities£9,222

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
11 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
13 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 June 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
12 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
10 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 May 2017Company name changed ohmega technical services LIMITED\certificate issued on 05/05/17
  • CONNOT ‐ Change of name notice
(3 pages)
5 May 2017Company name changed ohmega technical services LIMITED\certificate issued on 05/05/17
  • CONNOT ‐ Change of name notice
(3 pages)
5 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-27
(1 page)
5 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-27
(1 page)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 October 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 100
(4 pages)
4 October 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 100
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
4 January 2012Registered office address changed from 12 Dryfe Park Lockerbie Dumfries and Galloway DG11 2AD on 4 January 2012 (3 pages)
4 January 2012Registered office address changed from 12 Dryfe Park Lockerbie Dumfries and Galloway DG11 2AD on 4 January 2012 (3 pages)
4 January 2012Registered office address changed from 12 Dryfe Park Lockerbie Dumfries and Galloway DG11 2AD on 4 January 2012 (3 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Neil Morley on 1 January 2010 (2 pages)
6 September 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Neil Morley on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Neil Morley on 1 January 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 July 2009Capitals not rolled up (2 pages)
10 July 2009Capitals not rolled up (2 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 May 2009Return made up to 03/05/09; full list of members (3 pages)
29 May 2009Return made up to 03/05/09; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 July 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 July 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
29 May 2008Return made up to 03/05/08; full list of members (3 pages)
29 May 2008Return made up to 03/05/08; full list of members (3 pages)
27 July 2007New secretary appointed (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007Secretary resigned (1 page)
3 May 2007Incorporation (9 pages)
3 May 2007Incorporation (9 pages)