Company NameOmega Storage & Handling Systems Limited
Company StatusDissolved
Company Number01708810
CategoryPrivate Limited Company
Incorporation Date23 March 1983(41 years ago)
Dissolution Date30 January 2018 (6 years, 1 month ago)
Previous NameOmega Storage & Handling Services Limited

Business Activity

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

Directors

Director NameEric Gordon Simm
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2016(33 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 21a John Street
London
WC1N 2BF
Director NameDorothy Olivia Simm
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(8 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address1 Maple Close
Highcliffe
Christchurch
Dorset
BH23 5BZ
Director NameMr John Leslie Simm
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(8 years, 11 months after company formation)
Appointment Duration23 years, 7 months (resigned 26 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Maple Close
Highcliffe
Christchurch
Dorset
BH23 5BZ
Secretary NameDorothy Olivia Simm
NationalityBritish
StatusResigned
Appointed19 February 1992(8 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address1 Maple Close
Highcliffe
Christchurch
Dorset
BH23 5BZ
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2007(23 years, 10 months after company formation)
Appointment Duration7 years (resigned 31 January 2014)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Contact

Websiteomegastorage.co.uk
Email address[email protected]
Telephone01425 280038
Telephone regionRingwood

Location

Registered AddressBedford House Moon Beever Solicitors
21a John Street
London
WC1N 2BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth£529
Cash£1,917
Current Liabilities£1,475

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
2 November 2017Application to strike the company off the register (3 pages)
2 November 2017Application to strike the company off the register (3 pages)
31 July 2017Registered office address changed from 1 Maple Close Highcliffe Christchurch Dorset BH23 5BZ to Bedford House Moon Beever Solicitors 21a John Street London WC1N 2BF on 31 July 2017 (1 page)
31 July 2017Registered office address changed from 1 Maple Close Highcliffe Christchurch Dorset BH23 5BZ to Bedford House Moon Beever Solicitors 21a John Street London WC1N 2BF on 31 July 2017 (1 page)
28 July 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
28 July 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
18 April 2017S125 (2 pages)
18 April 2017S125 (2 pages)
15 March 2017Appointment of Eric Gordon Simm as a director on 3 October 2016 (3 pages)
15 March 2017Termination of appointment of John Leslie Simm as a director on 26 September 2015 (2 pages)
15 March 2017Appointment of Eric Gordon Simm as a director on 3 October 2016 (3 pages)
15 March 2017Termination of appointment of John Leslie Simm as a director on 26 September 2015 (2 pages)
15 March 2017Restoration by order of the court (3 pages)
15 March 2017Restoration by order of the court (3 pages)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
19 February 2014Termination of appointment of Westco Nominees Limited as a secretary (1 page)
19 February 2014Termination of appointment of Westco Nominees Limited as a secretary (1 page)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
18 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
22 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for John Leslie Simm on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for Westco Nominees Limited on 19 February 2010 (2 pages)
19 February 2010Director's details changed for John Leslie Simm on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for Westco Nominees Limited on 19 February 2010 (2 pages)
13 May 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
13 May 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
19 February 2009Return made up to 19/02/09; full list of members (3 pages)
19 February 2009Return made up to 19/02/09; full list of members (3 pages)
13 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
13 June 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
19 February 2008Return made up to 19/02/08; full list of members (2 pages)
19 February 2008Return made up to 19/02/08; full list of members (2 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
21 February 2007Return made up to 19/02/07; full list of members (2 pages)
21 February 2007Return made up to 19/02/07; full list of members (2 pages)
16 February 2007Secretary resigned;director resigned (1 page)
16 February 2007New secretary appointed (2 pages)
16 February 2007New secretary appointed (2 pages)
16 February 2007Secretary resigned;director resigned (1 page)
17 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
21 February 2006Return made up to 19/02/06; full list of members (3 pages)
21 February 2006Return made up to 19/02/06; full list of members (3 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
22 February 2005Return made up to 19/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 February 2005Return made up to 19/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
2 March 2004Return made up to 19/02/04; full list of members (7 pages)
2 March 2004Return made up to 19/02/04; full list of members (7 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
28 February 2003Return made up to 19/02/03; full list of members (7 pages)
28 February 2003Return made up to 19/02/03; full list of members (7 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
28 February 2002Company name changed omega storage & handling service s LIMITED\certificate issued on 28/02/02 (2 pages)
28 February 2002Company name changed omega storage & handling service s LIMITED\certificate issued on 28/02/02 (2 pages)
27 February 2002Return made up to 19/02/02; full list of members (6 pages)
27 February 2002Return made up to 19/02/02; full list of members (6 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
28 February 2001Return made up to 19/02/01; full list of members (6 pages)
28 February 2001Return made up to 19/02/01; full list of members (6 pages)
19 January 2001Full accounts made up to 31 March 2000 (11 pages)
19 January 2001Full accounts made up to 31 March 2000 (11 pages)
25 February 2000Return made up to 19/02/00; full list of members (6 pages)
25 February 2000Return made up to 19/02/00; full list of members (6 pages)
21 January 2000Full accounts made up to 31 March 1999 (11 pages)
21 January 2000Full accounts made up to 31 March 1999 (11 pages)
25 March 1999Amended full accounts made up to 31 March 1998 (12 pages)
25 March 1999Amended full accounts made up to 31 March 1998 (12 pages)
24 February 1999Return made up to 19/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 February 1999Return made up to 19/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1999Registered office changed on 01/02/99 from: forest corner farm cottage hangersley hill hangersley ringwood hampshire BH24 3JW (1 page)
1 February 1999Registered office changed on 01/02/99 from: forest corner farm cottage hangersley hill hangersley ringwood hampshire BH24 3JW (1 page)
26 January 1999Full accounts made up to 31 March 1998 (11 pages)
26 January 1999Full accounts made up to 31 March 1998 (11 pages)
23 February 1998Return made up to 19/02/98; no change of members
  • 363(287) ‐ Registered office changed on 23/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 February 1998Return made up to 19/02/98; no change of members
  • 363(287) ‐ Registered office changed on 23/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 January 1998Full accounts made up to 31 March 1997 (11 pages)
23 January 1998Full accounts made up to 31 March 1997 (11 pages)
26 January 1997Full accounts made up to 31 March 1996 (11 pages)
26 January 1997Full accounts made up to 31 March 1996 (11 pages)
29 February 1996Return made up to 19/02/96; full list of members (6 pages)
29 February 1996Return made up to 19/02/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
7 February 1996Full accounts made up to 31 March 1995 (11 pages)
17 March 1995Return made up to 19/02/95; no change of members (4 pages)
17 March 1995Return made up to 19/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 March 1987Return made up to 26/03/86; full list of members (4 pages)
7 March 1987Return made up to 26/03/86; full list of members (4 pages)