Aberdeen
AB15 4BB
Scotland
Director Name | Mr Mark James Buyers |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Queens Road Aberdeen AB15 4YE Scotland |
Director Name | Mr David George Forsyth |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Backhill Farmhouse Castle Fraser Inverurie Aberdeenshire AB51 7JT Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 July 2018(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Secretary Name | Raeburn Christie Clark & Wallace (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2014(same day as company formation) |
Correspondence Address | 12-16 Albyn Place Aberdeen AB10 1PS Scotland |
Website | www.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 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 2 April 2024 (overdue) |
29 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
3 April 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
5 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
31 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
4 May 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
18 March 2021 | Change of details for Omega Well Intervention Limited as a person with significant control on 29 June 2018 (2 pages) |
2 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
26 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 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) |
29 June 2018 | Change of details for Omega Well Intervention Limited as a person with significant control on 29 June 2018 (2 pages) |
22 March 2018 | Change of details for Omega Completion Technology Limited as a person with significant control on 21 August 2017 (2 pages) |
22 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
18 October 2016 | Director's details changed for Mr David George Forsyth on 19 March 2014 (2 pages) |
18 October 2016 | Director's details changed for Mr David George Forsyth on 19 March 2014 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 April 2016 | Director's details changed for Mr Mark James Buyers on 19 March 2014 (2 pages) |
7 April 2016 | Director's details changed for Mr Mark James Buyers on 19 March 2014 (2 pages) |
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
30 June 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
30 June 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
19 March 2014 | Director's details changed for Mr Simon Fraser Benedict on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Simon Fraser Benedict on 19 March 2014 (2 pages) |
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|