Company NameOmega Air UK Limited
Company StatusDissolved
Company Number05677534
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMichael Barnes
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2006(6 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 23 September 2014)
RoleAerospace Consultant
Correspondence AddressSummer Court
Willesley
Tetbury
Gloucestershire
GL8 8QX
Wales
Director NameUlick James McEvaddy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed13 June 2008(2 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 23 September 2014)
RoleAviation Consultant
Correspondence AddressAuburn House
Malahide
County Dublin
Irish
Director NameMr Michael John Offer
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleLawyer
Correspondence Address115 Shakspeare Walk
London
Greater London
N16 8TB
Secretary NameLyndsay Russell Brown
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 Saint Marys Garth
Buxted
Uckfield
East Sussex
TN22 4LY
Secretary NameTLT Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 2009)
Correspondence AddressOne Redcliff Street
Bristol
BS1 6TP

Location

Registered AddressCapital House
85 King William Street
London
EC4N 7BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

10 at £1Michael Barnes
5.00%
Ordinary
95 at £1Desmond Mcevaddy
47.50%
Ordinary
95 at £1Ulick Mcevaddy
47.50%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
9 January 2014Accounts for a dormant company made up to 31 January 2013 (2 pages)
9 January 2014Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 December 2013Registered office address changed from Capital House 85 King William Street London EC4N 7BL on 20 December 2013 (2 pages)
20 December 2013Registered office address changed from Capital House 85 King William Street London EC4N 7BL on 20 December 2013 (2 pages)
4 June 2013Compulsory strike-off action has been discontinued (1 page)
4 June 2013Compulsory strike-off action has been discontinued (1 page)
3 June 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 200
(14 pages)
3 June 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 200
(14 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 January 2013Registered office address changed from , Hanover House 14 Hanover Square, London, W1S 1HP on 21 January 2013 (2 pages)
21 January 2013Registered office address changed from , Hanover House 14 Hanover Square, London, W1S 1HP on 21 January 2013 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
21 February 2012Termination of appointment of Tlt Secretaries Limited as a secretary (1 page)
21 February 2012Termination of appointment of Tlt Secretaries Limited as a secretary (1 page)
26 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
6 October 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 200
(4 pages)
6 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 October 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 200
(4 pages)
6 October 2010Statement of capital following an allotment of shares on 3 August 2010
  • GBP 200
(4 pages)
17 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
14 January 2010Registered office address changed from , One Redcliff Street, Bristol, BS1 6TP on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from , One Redcliff Street, Bristol, BS1 6TP on 14 January 2010 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
11 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
26 February 2009Return made up to 17/01/09; full list of members (3 pages)
26 February 2009Return made up to 17/01/09; full list of members (3 pages)
20 January 2009Accounts for a dormant company made up to 31 January 2007 (2 pages)
20 January 2009Accounts for a dormant company made up to 31 January 2007 (2 pages)
20 January 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
20 January 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
20 June 2008Director appointed ulick mcevaddy (2 pages)
20 June 2008Director appointed ulick mcevaddy (2 pages)
20 February 2008Return made up to 17/01/08; full list of members (2 pages)
20 February 2008Return made up to 17/01/08; full list of members (2 pages)
17 August 2007Registered office changed on 17/08/07 from: 6TH floor sea containers house, 20 upper ground, blackfriars bridge, london SE1 9LH (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Registered office changed on 17/08/07 from: 6TH floor sea containers house, 20 upper ground, blackfriars bridge, london SE1 9LH (1 page)
17 August 2007New secretary appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007New secretary appointed (2 pages)
27 February 2007Return made up to 17/01/07; full list of members (7 pages)
27 February 2007Return made up to 17/01/07; full list of members (7 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
17 January 2006Incorporation (19 pages)
17 January 2006Incorporation (19 pages)