Company NameOmega Technologies (Europe) Ltd
Company StatusDissolved
Company Number05381225
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)
Dissolution Date20 December 2021 (2 years, 3 months ago)
Previous NamesOmega Online Limited and Omega Properties (Europe) Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameEmile Al Kirkhy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address22a St James Square
London
SW1Y 4JH
Director NameJoerg Noppens
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleAdministrator
Correspondence Address258 Malden Way
New Malden
Surrey
KT3 5QT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJoerg Noppens
NationalityGerman
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleAdministrator
Correspondence Address258 Malden Way
New Malden
Surrey
KT3 5QT
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.omegaaircon.com

Location

Registered Address22a St James Square
London
SW1Y 4JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£31,900
Gross Profit£8,721
Net Worth£10,169
Cash£5,765
Current Liabilities£2,525

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 April 2018Order of court to wind up (2 pages)
14 March 2018Registered office address changed from 241a Kingston Vale London SW15 3PT to 22a St James Square London SW1Y 4JH on 14 March 2018 (1 page)
13 February 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
7 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10,000
(4 pages)
19 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10,000
(4 pages)
18 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
18 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
16 August 2015Change of name notice (2 pages)
16 August 2015Company name changed omega properties (europe) LTD\certificate issued on 16/08/15
  • RES15 ‐ Change company name resolution on 2015-08-09
(2 pages)
16 August 2015Change of name notice (2 pages)
16 August 2015Company name changed omega properties (europe) LTD\certificate issued on 16/08/15
  • RES15 ‐ Change company name resolution on 2015-08-09
(2 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000
(4 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000
(4 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000
(4 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (14 pages)
10 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10,000
(4 pages)
10 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10,000
(4 pages)
10 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10,000
(4 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
15 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
15 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
15 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
24 May 2012Director's details changed for Emile Al Kirkhy on 24 May 2012 (2 pages)
24 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
24 May 2012Director's details changed for Emile Al Kirkhy on 24 May 2012 (2 pages)
24 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
23 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
8 March 2010Director's details changed for Emile Al Kirkhy on 2 October 2009 (2 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Emile Al Kirkhy on 2 October 2009 (2 pages)
8 March 2010Director's details changed for Emile Al Kirkhy on 2 October 2009 (2 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
30 April 2009Company name changed omega online LIMITED\certificate issued on 01/05/09 (2 pages)
30 April 2009Company name changed omega online LIMITED\certificate issued on 01/05/09 (2 pages)
22 April 2009Location of register of members (1 page)
22 April 2009Location of register of members (1 page)
22 April 2009Location of debenture register (1 page)
22 April 2009Location of debenture register (1 page)
22 April 2009Registered office changed on 22/04/2009 from norway house 22 cockspur street trafalgar square london SW1Y 5BN (1 page)
22 April 2009Registered office changed on 22/04/2009 from norway house 22 cockspur street trafalgar square london SW1Y 5BN (1 page)
22 April 2009Return made up to 03/03/09; full list of members (3 pages)
22 April 2009Return made up to 03/03/09; full list of members (3 pages)
1 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
1 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
1 April 2008Return made up to 03/03/08; full list of members (3 pages)
1 April 2008Return made up to 03/03/08; full list of members (3 pages)
31 March 2008Director's change of particulars / emile al kirkhy / 31/03/2008 (1 page)
31 March 2008Director's change of particulars / emile al kirkhy / 31/03/2008 (1 page)
6 September 2007Secretary resigned;director resigned (1 page)
6 September 2007Secretary resigned;director resigned (1 page)
30 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
30 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
11 July 2007Total exemption full accounts made up to 31 March 2006 (2 pages)
11 July 2007Total exemption full accounts made up to 31 March 2006 (2 pages)
22 March 2007Return made up to 03/03/07; full list of members (2 pages)
22 March 2007Return made up to 03/03/07; full list of members (2 pages)
13 March 2006Return made up to 03/03/06; full list of members (2 pages)
13 March 2006Return made up to 03/03/06; full list of members (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New secretary appointed;new director appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New secretary appointed;new director appointed (2 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Registered office changed on 16/03/05 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
16 March 2005Registered office changed on 16/03/05 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
3 March 2005Incorporation (17 pages)
3 March 2005Incorporation (17 pages)