Northwood
Middlesex
HA6 2DL
Secretary Name | Mr Robert Michael Coe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Firecrest Drive Hampstead London NW3 7ND |
Secretary Name | Mr Kieron Antony Harbinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(3 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Omega House Hillfoots Business Village Alva Clackmannanshire FK12 5DQ Scotland |
Director Name | Mr Andrew William Shepherd |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(10 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Omega House Hillfoots Business Village Alva Clackmannanshire FK12 5DQ Scotland |
Director Name | Mr Colin King |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Mr Christopher Paul Lea |
---|---|
Status | Resigned |
Appointed | 30 August 2021(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 August 2023) |
Role | Company Director |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Jagdeep Singh Grewal |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2022(17 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 January 2022) |
Role | Biochemist |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Christopher Paul Lea |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2022(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 August 2023) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Website | omegadiagnostics.com |
---|---|
Telephone | 01259 763030 |
Telephone region | Alloa |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Omega Diagnostics Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
31 August 2023 | Termination of appointment of Christopher Paul Lea as a director on 21 August 2023 (1 page) |
---|---|
31 August 2023 | Termination of appointment of Christopher Paul Lea as a secretary on 21 August 2023 (1 page) |
6 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
13 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
13 October 2022 | Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
19 April 2022 | Termination of appointment of Jagdeep Singh Grewal as a director on 18 January 2022 (1 page) |
19 April 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
3 February 2022 | Appointment of Mr Jagdeep Singh Grewal as a director on 18 January 2022 (2 pages) |
3 February 2022 | Appointment of Mr Christopher Paul Lea as a director on 18 January 2022 (2 pages) |
3 February 2022 | Appointment of Mr Jagdeep Singh Grewal as a director on 18 January 2022 (2 pages) |
28 January 2022 | Termination of appointment of Colin King as a director on 18 January 2022 (1 page) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
2 September 2021 | Termination of appointment of Kieron Antony Harbinson as a secretary on 30 August 2021 (1 page) |
2 September 2021 | Appointment of Mr Christopher Paul Lea as a secretary on 30 August 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
16 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
6 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
16 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
22 December 2017 | Appointment of Mr Colin King as a director on 14 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of Andrew William Shepherd as a director on 14 December 2017 (1 page) |
14 November 2017 | Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 14 November 2017 (2 pages) |
14 November 2017 | Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 14 November 2017 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
9 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
10 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 March 2014 | Termination of appointment of Michael Gurner as a director (1 page) |
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Appointment of Mr Andrew William Shepherd as a director (2 pages) |
14 March 2014 | Appointment of Mr Andrew William Shepherd as a director (2 pages) |
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Termination of appointment of Michael Gurner as a director (1 page) |
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 August 2012 | Secretary's details changed for Mr Kieron Antony Harbinson on 20 August 2012 (2 pages) |
21 August 2012 | Secretary's details changed for Mr Kieron Antony Harbinson on 20 August 2012 (2 pages) |
13 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
21 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Michael Stephen Gurner on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Michael Stephen Gurner on 3 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Michael Stephen Gurner on 3 March 2010 (2 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
27 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
12 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: 235 old marylebone road london NW1 5QT (1 page) |
15 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: 235 old marylebone road london NW1 5QT (1 page) |
15 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
15 March 2007 | New secretary appointed (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (1 page) |
3 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
3 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
24 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
11 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 March 2005 | Return made up to 03/03/05; full list of members (2 pages) |
4 March 2005 | Return made up to 03/03/05; full list of members (2 pages) |
22 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
22 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 11 cross keys close london W1U 2DJ (1 page) |
15 September 2004 | Registered office changed on 15/09/04 from: 11 cross keys close london W1U 2DJ (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: 100 fetter lane london EC4A 1BN (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: 100 fetter lane london EC4A 1BN (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New secretary appointed (3 pages) |
12 May 2004 | New secretary appointed (3 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New director appointed (3 pages) |
12 May 2004 | New director appointed (3 pages) |
3 March 2004 | Incorporation (34 pages) |
3 March 2004 | Incorporation (34 pages) |