Company NameOmega Project Consultants Limited
Company StatusDissolved
Company Number08638470
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)
Dissolution Date17 May 2020 (3 years, 11 months ago)
Previous NameFlack Property Management Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Derek Bruce Hilliard Flack
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Hampstead Lane
London
N6 4RT

Location

Registered Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 May 2020Final Gazette dissolved following liquidation (1 page)
17 February 2020Return of final meeting in a members' voluntary winding up (8 pages)
23 August 2019Registered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 23 August 2019 (2 pages)
22 August 2019Appointment of a voluntary liquidator (3 pages)
22 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-08
(1 page)
22 August 2019Declaration of solvency (5 pages)
17 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
28 May 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
28 May 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
5 September 2013Company name changed flack property management services LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2013Company name changed flack property management services LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
4 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-28
(1 page)
4 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-28
(1 page)
22 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-13
(1 page)
22 August 2013Change of name notice (2 pages)
22 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-13
(1 page)
22 August 2013Change of name notice (2 pages)
5 August 2013Incorporation
Statement of capital on 2013-08-05
  • GBP 100
(35 pages)
5 August 2013Incorporation
Statement of capital on 2013-08-05
  • GBP 100
(35 pages)