Company NameBealaw (693) Limited
Company StatusActive
Company Number05062276
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael Stephen Gurner
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(3 weeks, 5 days after company formation)
Appointment Duration9 years, 11 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Moor Park Road
Northwood
Middlesex
HA6 2DL
Secretary NameMr Robert Michael Coe
NationalityBritish
StatusResigned
Appointed30 March 2004(3 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Firecrest Drive
Hampstead
London
NW3 7ND
Secretary NameMr Kieron Antony Harbinson
NationalityBritish
StatusResigned
Appointed15 March 2007(3 years after company formation)
Appointment Duration14 years, 5 months (resigned 30 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOmega House Hillfoots Business Village
Alva
Clackmannanshire
FK12 5DQ
Scotland
Director NameMr Andrew William Shepherd
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(10 years after company formation)
Appointment Duration3 years, 9 months (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(13 years, 9 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
Secretary NameMr Christopher Paul Lea
StatusResigned
Appointed30 August 2021(17 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 August 2023)
RoleCompany Director
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Jagdeep Singh Grewal
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2022(17 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 18 January 2022)
RoleBiochemist
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Christopher Paul Lea
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2022(17 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 August 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Contact

Websiteomegadiagnostics.com
Telephone01259 763030
Telephone regionAlloa

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

1 at £1Omega Diagnostics Group PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

31 August 2023Termination of appointment of Christopher Paul Lea as a director on 21 August 2023 (1 page)
31 August 2023Termination of appointment of Christopher Paul Lea as a secretary on 21 August 2023 (1 page)
6 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
13 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
13 October 2022Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
19 April 2022Termination of appointment of Jagdeep Singh Grewal as a director on 18 January 2022 (1 page)
19 April 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
3 February 2022Appointment of Mr Jagdeep Singh Grewal as a director on 18 January 2022 (2 pages)
3 February 2022Appointment of Mr Christopher Paul Lea as a director on 18 January 2022 (2 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 2021Accounts for a dormant company made up to 31 December 2020 (4 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 secretary on 30 August 2021 (2 pages)
22 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
16 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
6 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
16 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
22 December 2017Appointment of Mr Colin King as a director on 14 December 2017 (2 pages)
22 December 2017Termination of appointment of Andrew William Shepherd as a director on 14 December 2017 (1 page)
14 November 2017Registered 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 2017Registered 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 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
9 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
13 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
13 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(4 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 March 2014Termination of appointment of Michael Gurner as a director (1 page)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Appointment of Mr Andrew William Shepherd as a director (2 pages)
14 March 2014Appointment of Mr Andrew William Shepherd as a director (2 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Termination of appointment of Michael Gurner as a director (1 page)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 August 2012Secretary's details changed for Mr Kieron Antony Harbinson on 20 August 2012 (2 pages)
21 August 2012Secretary's details changed for Mr Kieron Antony Harbinson on 20 August 2012 (2 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Michael Stephen Gurner on 3 March 2010 (2 pages)
12 March 2010Director's details changed for Michael Stephen Gurner on 3 March 2010 (2 pages)
12 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Michael Stephen Gurner on 3 March 2010 (2 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
27 March 2009Return made up to 03/03/09; full list of members (3 pages)
27 March 2009Return made up to 03/03/09; full list of members (3 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 March 2008Return made up to 03/03/08; full list of members (3 pages)
12 March 2008Return made up to 03/03/08; full list of members (3 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
15 March 2007Registered office changed on 15/03/07 from: 235 old marylebone road london NW1 5QT (1 page)
15 March 2007Return made up to 03/03/07; full list of members (2 pages)
15 March 2007Registered office changed on 15/03/07 from: 235 old marylebone road london NW1 5QT (1 page)
15 March 2007Return made up to 03/03/07; full list of members (2 pages)
15 March 2007New secretary appointed (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (1 page)
3 March 2006Return made up to 03/03/06; full list of members (2 pages)
3 March 2006Return made up to 03/03/06; full list of members (2 pages)
24 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 March 2005Return made up to 03/03/05; full list of members (2 pages)
4 March 2005Return made up to 03/03/05; full list of members (2 pages)
22 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
22 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
15 September 2004Registered office changed on 15/09/04 from: 11 cross keys close london W1U 2DJ (1 page)
15 September 2004Registered office changed on 15/09/04 from: 11 cross keys close london W1U 2DJ (1 page)
17 May 2004Registered office changed on 17/05/04 from: 100 fetter lane london EC4A 1BN (1 page)
17 May 2004Registered office changed on 17/05/04 from: 100 fetter lane london EC4A 1BN (1 page)
12 May 2004Director resigned (1 page)
12 May 2004New secretary appointed (3 pages)
12 May 2004New secretary appointed (3 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004New director appointed (3 pages)
12 May 2004New director appointed (3 pages)
3 March 2004Incorporation (34 pages)
3 March 2004Incorporation (34 pages)