Company NameOmega Plastics Limited
DirectorRobin Holder
Company StatusDissolved
Company Number02452237
CategoryPrivate Limited Company
Incorporation Date13 December 1989(34 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameBeverley Jane Hammond
NationalityBritish
StatusCurrent
Appointed13 September 1993(3 years, 9 months after company formation)
Appointment Duration30 years, 7 months
RoleHairdresser
Correspondence Address258 Silverdale Road
Earley
Reading
Berkshire
RG6 2NB
Director NameRobin Holder
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1993(3 years, 11 months after company formation)
Appointment Duration30 years, 5 months
RoleChartered Engineer
Correspondence Address25 Hawkwood Drive
Great Bookham
Surrey
KT22 4JS
Director NameErnest Arthur Jones
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 1993)
RoleGeneral Manager
Correspondence Address7 Lingfield Road
Borough Green
Sevenoaks
Kent
TN15 8HJ
Director NameMrs Sheila Maureen Jones
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 1992)
RoleTravel Administrator
Correspondence Address7 Lingfield Road
Borough Green
Sevenoaks
Kent
TN15 8HJ
Director NameMrs Elizabeth Ann McKeown
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 August 1992)
RoleStores Supervisor
Correspondence Address12 Andrews Road
Earley
Reading
Berkshire
RG6 2PJ
Director NameRobert Thomas McKeown
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 06 November 1993)
RoleTechnical Representative
Correspondence Address12 Andrews Road
Earley
Reading
Berkshire
RG6 2PJ
Secretary NameErnest Arthur Jones
NationalityBritish
StatusResigned
Appointed13 December 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 1993)
RoleCompany Director
Correspondence Address7 Lingfield Road
Borough Green
Sevenoaks
Kent
TN15 8HJ

Location

Registered AddressGreat Central House
Station Approach
South Ruislip
Middlesex
HA4 0JA
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 June 1996Dissolved (1 page)
25 March 1996Liquidators statement of receipts and payments (5 pages)
25 March 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
8 December 1995Liquidators statement of receipts and payments (6 pages)
14 June 1995Liquidators statement of receipts and payments (6 pages)