Company NameOmega (South-West) Limited
DirectorsChristopher Paul Lea and Jagdeep Singh Grewal
Company StatusActive
Company Number04518183
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)
Previous NameCo-Tek (South-West) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Paul Lea
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2021(19 years after company formation)
Appointment Duration2 years, 8 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameMr Christopher Paul Lea
StatusCurrent
Appointed30 August 2021(19 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Jagdeep Singh Grewal
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(19 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleBiochemist
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameJan Elliott
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Positano Court
Bridgwater
Somerset
TA6 3SZ
Director NameKenneth Elliott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address68 Woodbury Park
Axminster
Devon
EX13 5QX
Secretary NameJan Elliott
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Positano Court
Bridgwater
Somerset
TA6 3SZ
Director NameMr Andrew William Shepherd
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(7 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Bryanston Drive
Dollar
Clackmannanshire
FK14 7EF
Scotland
Director NameMr Kieron Antony Harbinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(7 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 30 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdalanish 35a Fountain Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4AU
Scotland
Secretary NameKieron Antony Harbinson
NationalityBritish
StatusResigned
Appointed28 September 2009(7 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 30 August 2021)
RoleCompany Director
Correspondence AddressOmega House Hillfoots Business Village
Alva
Clackmannanshire
FK12 5DQ
Scotland
Director NameMr Colin King
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(15 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Omega Diagnostics Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£17,934
Gross Profit-£75,211
Net Worth£41,328
Cash£6,455
Current Liabilities£64,274

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

12 December 2012Delivered on: 21 December 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of the property (including uncalled capital) which is or may from time to time be comprised in the property and undertaking of the company (the "assets").
Outstanding

Filing History

31 August 2023Termination of appointment of Christopher Paul Lea as a secretary on 21 August 2023 (1 page)
31 August 2023Termination of appointment of Christopher Paul Lea as a director on 21 August 2023 (1 page)
15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
13 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 September 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
3 February 2022Appointment of Mr Jagdeep Singh Grewal as a director on 18 January 2022 (2 pages)
28 January 2022Termination of appointment of Colin King as a director on 18 January 2022 (1 page)
15 September 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (4 pages)
15 September 2021Audit exemption subsidiary accounts made up to 31 March 2021 (9 pages)
15 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (80 pages)
15 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages)
2 September 2021Appointment of Mr Christopher Paul Lea as a secretary on 30 August 2021 (2 pages)
2 September 2021Termination of appointment of Kieron Antony Harbinson as a secretary on 30 August 2021 (1 page)
2 September 2021Appointment of Mr Christopher Paul Lea as a director on 30 August 2021 (2 pages)
2 September 2021Termination of appointment of Kieron Antony Harbinson as a director on 30 August 2021 (1 page)
23 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
13 May 2021Audit exemption subsidiary accounts made up to 31 March 2020 (9 pages)
13 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (68 pages)
13 May 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
11 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
25 September 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
25 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
30 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (11 pages)
18 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
29 November 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
29 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (68 pages)
28 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
4 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (19 pages)
4 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (3 pages)
4 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (2 pages)
4 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (64 pages)
24 August 2018Confirmation statement made on 15 August 2018 with updates (3 pages)
25 July 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-27
(3 pages)
13 July 2018Change of name notice (2 pages)
28 February 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
28 February 2018Audit exemption subsidiary accounts made up to 31 March 2017 (22 pages)
28 February 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (64 pages)
31 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
22 December 2017Termination of appointment of Andrew William Shepherd as a director on 14 December 2017 (1 page)
22 December 2017Appointment of Mr Colin King as a director on 14 December 2017 (2 pages)
13 November 2017Registered office address changed from 1 London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 13 November 2017 (3 pages)
13 November 2017Registered office address changed from 1 London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 13 November 2017 (3 pages)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
12 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (22 pages)
12 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (4 pages)
12 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (2 pages)
12 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (70 pages)
12 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (70 pages)
12 December 2016Audit exemption subsidiary accounts made up to 31 March 2016 (22 pages)
12 December 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (2 pages)
12 December 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (4 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
8 February 2016Full accounts made up to 31 March 2015 (23 pages)
8 February 2016Full accounts made up to 31 March 2015 (23 pages)
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
19 August 2014Full accounts made up to 31 March 2014 (23 pages)
19 August 2014Full accounts made up to 31 March 2014 (23 pages)
27 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
27 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(5 pages)
19 August 2013Full accounts made up to 31 March 2013 (23 pages)
19 August 2013Full accounts made up to 31 March 2013 (23 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 September 2012Full accounts made up to 31 March 2012 (23 pages)
10 September 2012Full accounts made up to 31 March 2012 (23 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
23 November 2011Full accounts made up to 31 March 2011 (24 pages)
23 November 2011Full accounts made up to 31 March 2011 (24 pages)
25 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
25 August 2010Secretary's details changed for Keiron Antony Harbinson on 1 August 2010 (2 pages)
25 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
25 August 2010Secretary's details changed for Keiron Antony Harbinson on 1 August 2010 (2 pages)
25 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
25 August 2010Secretary's details changed for Keiron Antony Harbinson on 1 August 2010 (2 pages)
6 January 2010Total exemption full accounts made up to 30 September 2009 (16 pages)
6 January 2010Total exemption full accounts made up to 30 September 2009 (16 pages)
17 November 2009Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
17 November 2009Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
8 October 2009Termination of appointment of Jan Elliott as a director (1 page)
8 October 2009Termination of appointment of Jan Elliott as a secretary (1 page)
8 October 2009Termination of appointment of Jan Elliott as a secretary (1 page)
8 October 2009Termination of appointment of Jan Elliott as a director (1 page)
8 October 2009Appointment of Keiron Antony Harbinson as a secretary (1 page)
8 October 2009Termination of appointment of Kenneth Elliott as a director (1 page)
8 October 2009Appointment of Keiron Antony Harbinson as a secretary (1 page)
8 October 2009Appointment of Kieron Antony Harbinson as a director (2 pages)
8 October 2009Registered office address changed from the Mews, Queen Street Colyton Devon EX24 6JU on 8 October 2009 (1 page)
8 October 2009Appointment of Andrew William Shepherd as a director (2 pages)
8 October 2009Appointment of Kieron Antony Harbinson as a director (2 pages)
8 October 2009Registered office address changed from the Mews, Queen Street Colyton Devon EX24 6JU on 8 October 2009 (1 page)
8 October 2009Termination of appointment of Kenneth Elliott as a director (1 page)
8 October 2009Registered office address changed from the Mews, Queen Street Colyton Devon EX24 6JU on 8 October 2009 (1 page)
8 October 2009Appointment of Andrew William Shepherd as a director (2 pages)
7 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
7 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
9 September 2009Return made up to 15/08/09; full list of members (4 pages)
9 September 2009Return made up to 15/08/09; full list of members (4 pages)
12 June 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
12 June 2009Total exemption full accounts made up to 30 September 2008 (14 pages)
6 October 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
6 October 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
8 September 2008Return made up to 15/08/08; full list of members (4 pages)
8 September 2008Return made up to 15/08/08; full list of members (4 pages)
28 August 2007Return made up to 15/08/07; full list of members (2 pages)
28 August 2007Return made up to 15/08/07; full list of members (2 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
17 July 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
17 July 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
6 October 2006Secretary's particulars changed;director's particulars changed (1 page)
6 October 2006Secretary's particulars changed;director's particulars changed (1 page)
21 September 2006Return made up to 15/08/06; full list of members (2 pages)
21 September 2006Return made up to 15/08/06; full list of members (2 pages)
30 November 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
30 November 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
23 August 2005Location of register of members (1 page)
23 August 2005Return made up to 15/08/05; full list of members (3 pages)
23 August 2005Return made up to 15/08/05; full list of members (3 pages)
23 August 2005Location of register of members (1 page)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
28 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
15 September 2004Return made up to 15/08/04; full list of members (8 pages)
15 September 2004Return made up to 15/08/04; full list of members (8 pages)
22 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
22 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
29 August 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
29 August 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
29 August 2003Return made up to 15/08/03; full list of members (8 pages)
29 August 2003Return made up to 15/08/03; full list of members (8 pages)
13 September 2002Ad 23/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002Ad 23/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002New secretary appointed;new director appointed (2 pages)
13 September 2002Secretary resigned (1 page)
13 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
13 September 2002Secretary resigned (1 page)
13 September 2002New secretary appointed;new director appointed (2 pages)
23 August 2002Incorporation (14 pages)
23 August 2002Incorporation (14 pages)