Company NameOmega Contracts Limited
DirectorStephen Peter Oreilly
Company StatusDissolved
Company Number02950667
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 9 months ago)
Previous NameFatcats Exhibitions Ltd.

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameStephen Peter Oreilly
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1997(2 years, 11 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address5 College Road
Isleworth
Middlesex
TW7 5DJ
Secretary NameMrs Hazel Jean O'Reilly
NationalityBritish
StatusCurrent
Appointed27 June 1997(2 years, 11 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address5 College Road
Isleworth
Middlesex
TW7 5DJ
Director NameJohn Joseph O'Reilly
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleScenic Artist
Correspondence Address32 Jersey Road
Osterley
Hounslow
Middlesex
TW5 0TX
Secretary NameStephen Peter O'Reilly
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleCarpenter
Correspondence Address32 Jersey Road
Osterley
Hounslow
Middlesex
TW5 0TX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressC/O Griffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£205,335
Gross Profit£106,712
Net Worth-£9,285
Cash£1,895
Current Liabilities£38,333

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

30 November 2005Dissolved (1 page)
31 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
31 August 2005Liquidators statement of receipts and payments (5 pages)
23 August 2005Liquidators statement of receipts and payments (5 pages)
15 February 2005Liquidators statement of receipts and payments (5 pages)
27 August 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
21 August 2002Appointment of a voluntary liquidator (1 page)
21 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2002Statement of affairs (7 pages)
30 July 2002Registered office changed on 30/07/02 from: waterdell farm springwell lane harefield middlesex UB9 6PY (1 page)
14 May 2001Company name changed fatcats exhibitions LTD.\certificate issued on 14/05/01 (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
22 December 2000Full accounts made up to 30 June 1999 (8 pages)
4 August 2000Return made up to 20/07/00; full list of members (6 pages)
13 April 2000Return made up to 20/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2000Return made up to 20/07/98; full list of members (6 pages)
27 October 1998New director appointed (2 pages)
6 July 1998Full accounts made up to 30 June 1997 (7 pages)
22 January 1998Director resigned (1 page)
22 January 1998Secretary resigned (1 page)
17 September 1997Return made up to 20/07/97; no change of members (6 pages)
1 May 1997Full accounts made up to 30 June 1996 (12 pages)
17 September 1996Return made up to 20/07/96; no change of members (6 pages)
13 April 1996Full accounts made up to 30 June 1995 (8 pages)
10 November 1995Return made up to 20/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/95
(6 pages)
4 July 1995Accounting reference date shortened from 31/07 to 30/06 (1 page)
10 April 1995Company name changed lynx exhibitions LIMITED\certificate issued on 11/04/95 (5 pages)