Company NameOmega Corporation Ltd
Company StatusDissolved
Company Number06774179
CategoryPrivate Limited Company
Incorporation Date16 December 2008(15 years, 4 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous NameOmega Technology Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marco Loiola
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed24 January 2013(4 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 26 February 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address76 Warwick Gardens
London
N4 1JA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameDaniele Notte
Date of BirthMarch 1983 (Born 41 years ago)
NationalityItalian
StatusResigned
Appointed16 December 2008(same day as company formation)
RoleWeb Master
Correspondence AddressVia Nonantola N.9.
Roma (Rm)
00142
Italy
Director NameFabiano Santos
Date of BirthNovember 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed26 August 2010(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 January 2013)
RoleConsultant
Country of ResidenceSpain
Correspondence AddressPlaza De La Llana 22 (1 Piso)
Barcelona
08 003
Director NameMr David Stewart Brown
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCentrum Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2008(same day as company formation)
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU

Location

Registered AddressOffice 2093 - No. 1 Fore Street Avenue
London
EC2Y 9DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2012
Net Worth-£29,905
Cash£483
Current Liabilities£30,471

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
30 November 2018Application to strike the company off the register (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
21 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
7 December 2017Termination of appointment of Centrum Secretaries Limited as a secretary on 7 December 2017 (1 page)
7 December 2017Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Office 2093 - No. 1 Fore Street Avenue London EC2Y 9DT on 7 December 2017 (1 page)
7 December 2017Termination of appointment of Centrum Secretaries Limited as a secretary on 7 December 2017 (1 page)
7 December 2017Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Office 2093 - No. 1 Fore Street Avenue London EC2Y 9DT on 7 December 2017 (1 page)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
19 June 2017Director's details changed for Mr Marco Loiola on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Marco Loiola on 19 June 2017 (2 pages)
10 April 2017Secretary's details changed for Centrum Secretaries Limited on 7 April 2017 (1 page)
10 April 2017Secretary's details changed for Centrum Secretaries Limited on 7 April 2017 (1 page)
3 April 2017Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ England to Elscot House Arcadia Avenue London N3 2JU on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ England to Elscot House Arcadia Avenue London N3 2JU on 3 April 2017 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 August 2016Termination of appointment of David Stewart Brown as a director on 10 August 2016 (1 page)
11 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
11 August 2016Director's details changed for Marco Loiola on 10 August 2016 (2 pages)
11 August 2016Director's details changed for Marco Loiola on 10 August 2016 (2 pages)
11 August 2016Registered office address changed from 788/790 Finchley Road Temple Fortune London NW11 7TJ to 788 - 790 Finchley Road London NW11 7TJ on 11 August 2016 (1 page)
11 August 2016Termination of appointment of David Stewart Brown as a director on 10 August 2016 (1 page)
11 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
11 August 2016Registered office address changed from 788/790 Finchley Road Temple Fortune London NW11 7TJ to 788 - 790 Finchley Road London NW11 7TJ on 11 August 2016 (1 page)
11 August 2016Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom to 788 - 790 Finchley Road London NW11 7TJ on 11 August 2016 (1 page)
11 August 2016Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom to 788 - 790 Finchley Road London NW11 7TJ on 11 August 2016 (1 page)
23 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3
(5 pages)
23 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 July 2015Appointment of Mr David Stewart Brown as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr David Stewart Brown as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr David Stewart Brown as a director on 1 July 2015 (2 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3
(4 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 3
(5 pages)
20 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 3
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 March 2013Company name changed omega technology solutions LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2013Company name changed omega technology solutions LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2013Termination of appointment of Fabiano Santos as a director (1 page)
28 January 2013Appointment of Marco Loiola as a director (2 pages)
28 January 2013Termination of appointment of Fabiano Santos as a director (1 page)
28 January 2013Appointment of Marco Loiola as a director (2 pages)
25 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
4 January 2012Director's details changed for Fabiano Santos on 16 December 2011 (2 pages)
4 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
4 January 2012Director's details changed for Fabiano Santos on 16 December 2011 (2 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
20 December 2010Director's details changed for Fabiano Santos on 17 December 2010 (2 pages)
20 December 2010Director's details changed for Fabiano Santos on 17 December 2010 (2 pages)
30 November 2010Termination of appointment of Daniele Notte as a director (2 pages)
30 November 2010Termination of appointment of Daniele Notte as a director (2 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 August 2010Appointment of Fabiano Santos as a director (2 pages)
26 August 2010Appointment of Fabiano Santos as a director (2 pages)
9 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
20 January 2009Secretary appointed centrum secretaries LIMITED (2 pages)
20 January 2009Ad 31/12/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
20 January 2009Ad 31/12/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
20 January 2009Appointment terminate, secretary temple secretaries LIMITED logged form (1 page)
20 January 2009Director appointed daniele notte (2 pages)
20 January 2009Director appointed daniele notte (2 pages)
20 January 2009Appointment terminate, secretary temple secretaries LIMITED logged form (1 page)
20 January 2009Appointment terminate, director company directors LIMITED logged form (1 page)
20 January 2009Appointment terminate, director company directors LIMITED logged form (1 page)
20 January 2009Secretary appointed centrum secretaries LIMITED (2 pages)
19 December 2008Appointment terminated director barbara kahan (1 page)
19 December 2008Appointment terminated director barbara kahan (1 page)
16 December 2008Incorporation (12 pages)
16 December 2008Incorporation (12 pages)