OMIGA SECURITY SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 03957833 |
Category | Private Limited Company |
Incorporated | 28 Mar 2000 |
Age | 24 years, 4 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 19 Aug 2020 |
Years | 3 years, 11 months, 11 days |
SUMMARY
OMIGA SECURITY SYSTEMS LIMITED is an dissolved private limited company with number 03957833. It was incorporated 24 years, 4 months, 2 days ago, on 28 March 2000 and it was dissolved 3 years, 11 months, 11 days ago, on 19 August 2020. The company address is 5th Floor Union Building 5th Floor Union Building, Norwich, NR1 1BY, Norfolk.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 19 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Nov 2019
Action Date: 09 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-09
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-25
Old address: 61 London Road Maidstone Kent ME16 8TX
New address: 5th Floor Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
Documents
Liquidation voluntary statement of affairs
Date: 24 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 22 May 2018
Action Date: 30 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-30
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Notification of a person with significant control
Date: 20 Mar 2018
Action Date: 11 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Paul Hart
Notification date: 2018-01-11
Documents
Notification of a person with significant control
Date: 20 Mar 2018
Action Date: 11 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lee Whiting
Notification date: 2018-01-11
Documents
Change account reference date company previous shortened
Date: 27 Feb 2018
Action Date: 30 May 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-05-30
Documents
Termination director company with name termination date
Date: 12 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Alan Phillips
Termination date: 2018-01-11
Documents
Change person director company with change date
Date: 08 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-07
Officer name: Mr Keith Alan Phillips
Documents
Termination director company with name termination date
Date: 07 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Abrahall
Termination date: 2017-11-01
Documents
Confirmation statement with updates
Date: 04 Jun 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Change person secretary company with change date
Date: 19 May 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-03-27
Officer name: David Paul Hart
Documents
Change person director company with change date
Date: 19 May 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-27
Officer name: David Paul Hart
Documents
Appoint person director company with name date
Date: 09 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Abrahall
Appointment date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Change account reference date company current extended
Date: 05 Apr 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2016-05-31
Documents
Appoint person director company with name date
Date: 04 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Alan Phillips
Appointment date: 2016-04-01
Documents
Appoint person secretary company with name date
Date: 13 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Paul Hart
Appointment date: 2016-01-01
Documents
Termination secretary company with name termination date
Date: 13 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Spencer Francis Hopkins
Termination date: 2015-12-31
Documents
Termination director company with name termination date
Date: 13 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Spencer Francis Hopkins
Termination date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2013
Action Date: 28 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-28
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 28 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-28
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 28 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-28
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 28 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-28
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/08; full list of members
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / spencer hopkins / 20/12/2007
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/07; full list of members
Documents
Legacy
Date: 16 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 04 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 28 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/02; full list of members
Documents
Legacy
Date: 20 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Feb 2002
Category: Address
Type: 287
Description: Registered office changed on 19/02/02 from: 53 wheatcroft grove gillingham kent ME8 9JE
Documents
Legacy
Date: 19 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 30 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 13 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/01; full list of members
Documents
Legacy
Date: 07 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Apr 2000
Category: Capital
Type: 88(2)R
Description: Ad 03/04/00--------- £ si 710@1=710 £ ic 2/712
Documents
Legacy
Date: 07 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 07/04/00 from: 53 wheatcroft grove gillingham kent ME8 9JE
Documents
Legacy
Date: 04 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 04/04/00 from: 20 kingshurst road birmingham west midlands B31 2LN
Documents
Some Companies
9 BURWOOD GARDENS,RAINHAM,RM13 8JS
Number: | 11593259 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 09481995 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAVELIN CONSULTANCY AND INVESTMENT LIMITED
57 MOORVIEW WAY,SKIPTON,BD23 2JW
Number: | 03882221 |
Status: | ACTIVE |
Category: | Private Limited Company |
JC WALLACE PROPERTY MANAGEMENT LIMITED
60 GLENMORE,BATHGATE,EH47 8NR
Number: | SC598396 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 102,ST. ASAPH,LL17 0JE
Number: | 10976998 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ADVANTAGE ACCOUNTING (SCOTLAND) LIMITED,GLASGOW,G3 7JT
Number: | SC497086 |
Status: | ACTIVE |
Category: | Private Limited Company |