Company NameOmega Marketing Services Limited
DirectorDavid John Lowther
Company StatusDissolved
Company Number03515296
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid John Lowther
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2000(1 year, 10 months after company formation)
Appointment Duration24 years, 2 months
RoleFinance Director
Correspondence Address12 Pensford Avenue
Kew
Richmond
Surrey
TW9 4HP
Secretary NameAdrian Lewis Wood
NationalityBritish
StatusCurrent
Appointed31 December 2003(5 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleSecretary
Correspondence Address7 Ullswater Crescent
London
SW15 3RG
Director NameAnthony Terence Parker
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 2000)
RoleCompany Director
Correspondence Address15 St Peters Hill
Caversham
Reading
Berkshire
RG4 7AX
Secretary NameMr Gary James Claydon
NationalityBritish
StatusResigned
Appointed18 February 1998(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 2000)
RoleChartered Accountant
Correspondence Address10 Ballard Chase
Abingdon
Oxfordshire
OX14 1XQ
Director NameEdward Arthur Buckley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 11 January 2000)
RoleCompany Director
Correspondence Address8 Glaisdale Road
Wigston
Leicestershire
LE18 3YN
Director NameFrancis Conn Mc Cusker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(5 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookery Cottage
Sir Georges Lane, Adderbury
Banbury
Oxfordshire
OX17 3PA
Director NamePaul Simon Miller
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 May 1999)
RoleCompany Director
Correspondence Address15 The Paddock
Newbold Verdon
Leicester
LE9 9NW
Director NameRichar Charles Tupper
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(12 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressHaldon House
8 First Avenue
Worthing
West Sussex
BN14 9NH
Director NameHilary Jane Shepherd
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(1 year, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressThe Croft
Stockley Road
Calne
Wiltshire
SN11 0NF
Director NameDavid Blundell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 September 2004)
RoleCompany Director
Correspondence Address1 Larkspur Way
North Holmwood
Dorking
Surrey
RH5 4TS
Director NamePaul Butterworth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(1 year, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressMedes Cottage
Crendon Road, Shabbington
Aylesbury
Buckinghamshire
HP18 9HE
Director NameMr Laurence Lyndon Haddon
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(1 year, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressWalnut Lea Beacon Hill
Penn
High Wycombe
Buckinghamshire
HP10 8NH
Secretary NameWilliam David Clark
NationalityBritish
StatusResigned
Appointed11 January 2000(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address5 Felbridge Avenue
Pound Hill
Crawley
West Sussex
RH10 7BD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts27 September 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

30 June 2005Dissolved (1 page)
30 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
29 December 2004Registered office changed on 29/12/04 from: 9TH floor (south wing) a m p house, dingwall road croydon surrey CR0 9XA (1 page)
5 October 2004Declaration of solvency (3 pages)
5 October 2004Appointment of a voluntary liquidator (1 page)
5 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 September 2004Director resigned (1 page)
20 May 2004Full accounts made up to 27 September 2003 (9 pages)
2 March 2004Return made up to 17/02/04; full list of members (8 pages)
23 January 2004Director's particulars changed (1 page)
10 January 2004Secretary resigned (1 page)
10 January 2004New secretary appointed (2 pages)
25 February 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2002Full accounts made up to 28 September 2002 (9 pages)
3 April 2002Return made up to 17/02/02; full list of members (6 pages)
22 February 2002Full accounts made up to 29 September 2001 (12 pages)
1 August 2001Full accounts made up to 30 September 2000 (14 pages)
22 February 2001Return made up to 17/02/01; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2000Return made up to 17/02/00; full list of members (7 pages)
20 April 2000Declaration of assistance for shares acquisition (4 pages)
19 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (3 pages)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Secretary resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: 200 milton park abingdon oxfordshire OX14 4TB (1 page)
14 March 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
24 December 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
17 December 1999Full accounts made up to 31 July 1999 (15 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
30 July 1999Particulars of mortgage/charge (3 pages)
15 April 1999New director appointed (2 pages)
12 April 1999Return made up to 17/02/99; full list of members
  • 363(287) ‐ Registered office changed on 12/04/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 March 1999Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
15 January 1999Director's particulars changed (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998New secretary appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
17 February 1998Incorporation (14 pages)