OMEGA SERVICES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BA

Company number 02877680
Status Active
Incorporation Date 3 December 1993
Company Type Private Limited Company
Address KLSA LLP, AMBA HOUSE 3RD FLOOR, 15 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BA
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of OMEGA SERVICES LIMITED are www.omegaservices.co.uk, and www.omega-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Omega Services Limited is a Private Limited Company. The company registration number is 02877680. Omega Services Limited has been working since 03 December 1993. The present status of the company is Active. The registered address of Omega Services Limited is Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex Ha1 1ba. . THOMPSON, Victoria Kate is a Secretary of the company. THOMPSON, Jeffrey is a Director of the company. THOMPSON, Victoria Kate is a Director of the company. Secretary THOMPSON, Michael Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director THOMPSON, Michael Ian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
THOMPSON, Victoria Kate
Appointed Date: 30 December 1995

Director
THOMPSON, Jeffrey
Appointed Date: 16 December 1993
60 years old

Director
THOMPSON, Victoria Kate
Appointed Date: 30 December 1995
57 years old

Resigned Directors

Secretary
THOMPSON, Michael Ian
Resigned: 30 December 1995
Appointed Date: 16 December 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 December 1993
Appointed Date: 03 December 1993

Director
THOMPSON, Michael Ian
Resigned: 30 December 1995
Appointed Date: 16 December 1993
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 December 1993
Appointed Date: 03 December 1993

Persons With Significant Control

Mr. Jeffrey Thompson
Notified on: 12 June 2016
60 years old
Nature of control: Ownership of shares – 75% or more

OMEGA SERVICES LIMITED Events

20 Jan 2017
Confirmation statement made on 3 December 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

21 Oct 2015
Registered office address changed from C/O C/O Castle Ryce the Clock House 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 21 October 2015
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 55 more events
13 Jan 1994
Director resigned;new director appointed

13 Jan 1994
Secretary resigned;new secretary appointed;new director appointed

13 Jan 1994
Registered office changed on 13/01/94 from: 2 baches street london N1 6UB

12 Jan 1994
Company name changed giftday LIMITED\certificate issued on 13/01/94

03 Dec 1993
Incorporation

OMEGA SERVICES LIMITED Charges

16 February 2007
Mortgage
Delivered: 20 February 2007
Status: Satisfied on 11 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 56 st james road carshalton surrey and…