OMEGA LASER SYSTEMS LIMITED
LITTLE MAPLESTEAD

Hellopages » Essex » Braintree » CO9 2RT

Company number 02644421
Status Active
Incorporation Date 10 September 1991
Company Type Private Limited Company
Address 2 DEANS HALL BUSINESS PARK, OAK ROAD, LITTLE MAPLESTEAD, ESSEX, CO9 2RT
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of OMEGA LASER SYSTEMS LIMITED are www.omegalasersystems.co.uk, and www.omega-laser-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Omega Laser Systems Limited is a Private Limited Company. The company registration number is 02644421. Omega Laser Systems Limited has been working since 10 September 1991. The present status of the company is Active. The registered address of Omega Laser Systems Limited is 2 Deans Hall Business Park Oak Road Little Maplestead Essex Co9 2rt. The company`s financial liabilities are £12.72k. It is £-1.04k against last year. The cash in hand is £16.35k. It is £-26.06k against last year. And the total assets are £68.28k, which is £-32.06k against last year. NELSON, Jessica Margaret is a Secretary of the company. NELSON, Jessica Margaret is a Director of the company. QUILL, Iain Robert is a Director of the company. Secretary DIAMANTOPOULOS, Costas has been resigned. Secretary RUSS, Mai-Ellen has been resigned. Secretary WILLIAMS, Michele Louise has been resigned. Secretary WILSON, Nigel Howard has been resigned. Director DIAMANTOPOULOS, Costas has been resigned. Director NANDA, Pramod Kumar has been resigned. Director NANDA, Pramod Kumar has been resigned. The company operates in "Manufacture of other electrical equipment".


omega laser systems Key Finiance

LIABILITIES £12.72k
-8%
CASH £16.35k
-62%
TOTAL ASSETS £68.28k
-32%
All Financial Figures

Current Directors

Secretary
NELSON, Jessica Margaret
Appointed Date: 01 November 1995

Director
NELSON, Jessica Margaret
Appointed Date: 19 September 2012
65 years old

Director
QUILL, Iain Robert
Appointed Date: 30 May 2012
65 years old

Resigned Directors

Secretary
DIAMANTOPOULOS, Costas
Resigned: 17 November 1995
Appointed Date: 28 February 1995

Secretary
RUSS, Mai-Ellen
Resigned: 01 November 1995
Appointed Date: 01 November 1995

Secretary
WILLIAMS, Michele Louise
Resigned: 28 February 1995
Appointed Date: 07 December 1994

Secretary
WILSON, Nigel Howard
Resigned: 07 December 1994

Director
DIAMANTOPOULOS, Costas
Resigned: 17 November 1995
71 years old

Director
NANDA, Pramod Kumar
Resigned: 30 May 2012
Appointed Date: 01 November 1995
93 years old

Director
NANDA, Pramod Kumar
Resigned: 17 July 1995
93 years old

Persons With Significant Control

Mr Iain Robert Quill
Notified on: 30 May 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Jessica Margaret Nelson
Notified on: 30 May 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OMEGA LASER SYSTEMS LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
25 Aug 2016
Confirmation statement made on 23 August 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 15,000

10 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 74 more events
02 Jun 1992
Secretary resigned;new secretary appointed

13 May 1992
Accounting reference date notified as 31/12

20 Sep 1991
Director resigned;new director appointed

20 Sep 1991
Secretary resigned;new secretary appointed;new director appointed

10 Sep 1991
Incorporation

OMEGA LASER SYSTEMS LIMITED Charges

22 December 1999
Debenture
Delivered: 12 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 1993
Debenture
Delivered: 11 June 1993
Status: Satisfied on 24 March 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…