Company NameOmega Solutions Limited
Company StatusDissolved
Company Number02926518
CategoryPrivate Limited Company
Incorporation Date6 May 1994(30 years ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Paul Ford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1994(4 days after company formation)
Appointment Duration10 years, 10 months (closed 15 March 2005)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address29 Fuller Close
London
E2 6DX
Secretary NameNigel Alan Ford
NationalityBritish
StatusClosed
Appointed10 May 1994(4 days after company formation)
Appointment Duration10 years, 10 months (closed 15 March 2005)
RoleSecretary
Correspondence Address147 Wolverhampton Road
Sedgley
DY3 1QT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed06 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address29 Fuller Close
London
E2 6DX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Financials

Year2014
Net Worth£10

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
21 October 2004Application for striking-off (1 page)
4 August 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
14 May 2004Return made up to 06/05/04; full list of members (6 pages)
24 July 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
12 May 2003Return made up to 06/05/03; full list of members (6 pages)
22 July 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
16 May 2002Return made up to 06/05/02; full list of members (6 pages)
13 November 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
5 June 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 2000Full accounts made up to 31 May 2000 (10 pages)
5 June 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2000Full accounts made up to 31 May 1999 (10 pages)
3 June 1999Return made up to 06/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 March 1999Full accounts made up to 31 May 1998 (10 pages)
22 March 1999Registered office changed on 22/03/99 from: 6A tudor court russell hill road purley surrey CR8 2LA (1 page)
5 June 1998Return made up to 06/05/98; full list of members (6 pages)
27 August 1997Full accounts made up to 31 May 1997 (11 pages)
19 May 1997Return made up to 06/05/97; no change of members (6 pages)
9 May 1997Full accounts made up to 31 May 1996 (11 pages)
29 July 1996Return made up to 06/05/96; no change of members (4 pages)