Company NameOmega Technical Services (G.B.) Limited
Company StatusDissolved
Company NumberSC506683
CategoryPrivate Limited Company
Incorporation Date26 May 2015(8 years, 11 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NameAlpha Commissioning Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJohn Christopher Abrusley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed15 June 2015(2 weeks, 6 days after company formation)
Appointment Duration6 years (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Secretary NameInfinity Secretaries Limited (Corporation)
StatusClosed
Appointed26 May 2015(same day as company formation)
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Director NameJennifer Bell
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2015(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameBryan Brousard
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2015(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland

Location

Registered Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 400 other UK companies use this postal address

Shareholders

33 at £1Bryan Broussard
33.33%
Ordinary
33 at £1Christopher Abrusley
33.33%
Ordinary
33 at £1Jennifer Bell
33.33%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 June 2019Cessation of Alpha Completions Group Inc as a person with significant control on 31 May 2019 (1 page)
7 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
7 June 2019Termination of appointment of Jennifer Bell as a director on 31 May 2019 (1 page)
7 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-31
(3 pages)
7 June 2019Termination of appointment of Bryan Brousard as a director on 31 May 2019 (1 page)
7 June 2019Notification of Alpha Completions International as a person with significant control on 31 May 2019 (2 pages)
7 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
31 May 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU to 5 Carden Place Aberdeen AB10 1UT on 31 May 2018 (1 page)
31 May 2018Secretary's details changed for Infinity Secretaries Limited on 31 May 2018 (1 page)
5 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
16 February 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
16 February 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 99
(4 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 99
(4 pages)
22 July 2015Appointment of Bryan Brousard as a director on 15 June 2015 (2 pages)
22 July 2015Appointment of Jennifer Bell as a director on 15 June 2015 (2 pages)
22 July 2015Appointment of Jennifer Bell as a director on 15 June 2015 (2 pages)
22 July 2015Appointment of John Christopher Abrusley as a director on 15 June 2015 (2 pages)
22 July 2015Appointment of Bryan Brousard as a director on 15 June 2015 (2 pages)
22 July 2015Appointment of John Christopher Abrusley as a director on 15 June 2015 (2 pages)
21 July 2015Termination of appointment of Simon Henry Dyer Cowie as a director on 15 June 2015 (1 page)
21 July 2015Termination of appointment of Simon Henry Dyer Cowie as a director on 15 June 2015 (1 page)
26 May 2015Incorporation
Statement of capital on 2015-05-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 May 2015Incorporation
Statement of capital on 2015-05-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)