ALPHA OMEGA COMPUTERS LIMITED
BATLEY

Hellopages » West Yorkshire » Kirklees » WF17 6ER

Company number 03867142
Status Active
Incorporation Date 27 October 1999
Company Type Private Limited Company
Address BATLEY BUSINESS PARK, GRANGE ROAD, BATLEY, WEST YORKSHIRE, WF17 6ER
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62030 - Computer facilities management activities, 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 24,996 . The most likely internet sites of ALPHA OMEGA COMPUTERS LIMITED are www.alphaomegacomputers.co.uk, and www.alpha-omega-computers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Leeds Rail Station is 6.8 miles; to Bradford Interchange Rail Station is 7.8 miles; to Bradford Forster Square Rail Station is 8.2 miles; to Brockholes Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alpha Omega Computers Limited is a Private Limited Company. The company registration number is 03867142. Alpha Omega Computers Limited has been working since 27 October 1999. The present status of the company is Active. The registered address of Alpha Omega Computers Limited is Batley Business Park Grange Road Batley West Yorkshire Wf17 6er. . TATTERSHALL, Ian Leslie is a Secretary of the company. BENNETT, Peter is a Director of the company. TATTERSHALL, Ian Leslie is a Director of the company. THORPE, Paul is a Director of the company. Secretary LEWIS, Helen Elizabeth has been resigned. Secretary NICHOL, Jacqueline Mary has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ALPHA NETWORK SERVICES LTD has been resigned. Director MORRELL, Stefan has been resigned. Director PAILTHORPE, Timothy has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
TATTERSHALL, Ian Leslie
Appointed Date: 27 February 2003

Director
BENNETT, Peter
Appointed Date: 29 November 2006
45 years old

Director
TATTERSHALL, Ian Leslie
Appointed Date: 27 October 1999
57 years old

Director
THORPE, Paul
Appointed Date: 01 February 2014
53 years old

Resigned Directors

Secretary
LEWIS, Helen Elizabeth
Resigned: 18 February 2000
Appointed Date: 27 October 1999

Secretary
NICHOL, Jacqueline Mary
Resigned: 27 February 2003
Appointed Date: 18 February 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 October 1999
Appointed Date: 27 October 1999

Director
ALPHA NETWORK SERVICES LTD
Resigned: 01 December 2006
Appointed Date: 01 May 2005

Director
MORRELL, Stefan
Resigned: 31 October 2013
Appointed Date: 29 November 2006
55 years old

Director
PAILTHORPE, Timothy
Resigned: 30 April 2005
Appointed Date: 21 October 2002
56 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 October 1999
Appointed Date: 27 October 1999

Persons With Significant Control

Mr Ian Leslie Tattershall
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

ALPHA OMEGA COMPUTERS LIMITED Events

09 Nov 2016
Confirmation statement made on 27 October 2016 with updates
28 Apr 2016
Total exemption full accounts made up to 31 October 2015
11 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 24,996

23 Mar 2015
Total exemption full accounts made up to 31 October 2014
20 Nov 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 24,996

...
... and 75 more events
08 Nov 1999
New secretary appointed
08 Nov 1999
Ad 01/11/99--------- £ si 99@1=99 £ ic 1/100
04 Nov 1999
Director resigned
04 Nov 1999
Secretary resigned
27 Oct 1999
Incorporation

ALPHA OMEGA COMPUTERS LIMITED Charges

27 March 2003
Fixed and floating charge
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: Bibby Factors Leicester Limited T/a Bibby Factors Yorkshire
Description: Any debt floating charge the. Undertaking and all property…
5 May 2000
Debenture
Delivered: 6 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…