Company NameOmega Property Maintenance Limited
Company StatusDissolved
Company Number05594004
CategoryPrivate Limited Company
Incorporation Date17 October 2005(18 years, 6 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)
Previous NameA.G. Property Services Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Danny Ian Banks
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2013(8 years after company formation)
Appointment Duration3 years, 2 months (closed 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Newland Avenue
Hull
East Yorkshire
HU5 3BE
Director NameMalcolm Julian Gold
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(same day as company formation)
RoleEstate Agent
Correspondence Address3 Whitehouse Garth
North Ferriby
East Yorkshire
HU14 3FB
Secretary NameMalcolm Julian Gold
NationalityBritish
StatusResigned
Appointed17 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Whitehouse Garth
North Ferriby
East Yorkshire
HU14 3FB
Director NameMr Steven Darren Austin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Swale Road
Brough
North Humberside
HU15 1GG
Director NameMr Dale Scott
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Brandon Way
Kingswood
Hull
North Humberside
HU7 3EL
Secretary NameMr Dale Scott
NationalityBritish
StatusResigned
Appointed05 June 2009(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Brandon Way
Kingswood
Hull
North Humberside
HU7 3EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.omegapropertymaintenance.co.uk

Location

Registered Address29 Newland Avenue
Hull
East Yorkshire
HU5 3BE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,684
Cash£211
Current Liabilities£3,976

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
23 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
25 November 2014Termination of appointment of Steven Darren Austin as a director on 17 October 2014 (1 page)
25 November 2014Termination of appointment of Steven Darren Austin as a director on 17 October 2014 (1 page)
27 October 2014Appointment of Mr Daniel Ian Banks as a director on 18 October 2013 (2 pages)
27 October 2014Appointment of Mr Daniel Ian Banks as a director on 18 October 2013 (2 pages)
27 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (11 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (11 pages)
7 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
7 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
1 February 2013Registered office address changed from 29 Dagger Lane Hull East Yorkshire HU1 2LX United Kingdom on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 29 Dagger Lane Hull East Yorkshire HU1 2LX United Kingdom on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 29 Dagger Lane Hull East Yorkshire HU1 2LX United Kingdom on 1 February 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (10 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (10 pages)
16 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
18 December 2011Total exemption small company accounts made up to 31 October 2011 (10 pages)
18 December 2011Total exemption small company accounts made up to 31 October 2011 (10 pages)
24 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
21 June 2011Registered office address changed from 6 Villandro House Little Reed Street Hull East Yorkshire HU2 8JL on 21 June 2011 (1 page)
21 June 2011Registered office address changed from 6 Villandro House Little Reed Street Hull East Yorkshire HU2 8JL on 21 June 2011 (1 page)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 March 2011Termination of appointment of Dale Scott as a director (1 page)
18 March 2011Termination of appointment of Dale Scott as a secretary (1 page)
18 March 2011Termination of appointment of Dale Scott as a director (1 page)
18 March 2011Termination of appointment of Dale Scott as a secretary (1 page)
3 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
18 December 2009Director's details changed for Mr Steven Austin on 17 October 2009 (2 pages)
18 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Mr Steven Austin on 17 October 2009 (2 pages)
18 December 2009Director's details changed for Mr Dale Scott on 1 October 2009 (2 pages)
18 December 2009Secretary's details changed for Dale Scott on 1 October 2009 (1 page)
18 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
18 December 2009Secretary's details changed for Dale Scott on 1 October 2009 (1 page)
18 December 2009Director's details changed for Mr Dale Scott on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Mr Dale Scott on 1 October 2009 (2 pages)
18 December 2009Secretary's details changed for Dale Scott on 1 October 2009 (1 page)
16 November 2009Termination of appointment of Malcolm Gold as a secretary (1 page)
16 November 2009Termination of appointment of Malcolm Gold as a secretary (1 page)
16 November 2009Termination of appointment of Malcolm Gold as a director (1 page)
16 November 2009Termination of appointment of Malcolm Gold as a secretary (1 page)
16 November 2009Termination of appointment of Malcolm Gold as a secretary (1 page)
16 November 2009Termination of appointment of Malcolm Gold as a director (1 page)
24 June 2009Director and secretary appointed dale scott (2 pages)
24 June 2009Director and secretary appointed dale scott (2 pages)
24 June 2009Company name changed A.G. property services LIMITED\certificate issued on 24/06/09 (2 pages)
24 June 2009Company name changed A.G. property services LIMITED\certificate issued on 24/06/09 (2 pages)
14 May 2009Director appointed mr steven darren austin (1 page)
14 May 2009Director appointed mr steven darren austin (1 page)
26 March 2009Appointment terminated director steven austin (1 page)
26 March 2009Appointment terminated director steven austin (1 page)
18 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 November 2008Return made up to 17/10/08; full list of members (4 pages)
6 November 2008Return made up to 17/10/08; full list of members (4 pages)
6 November 2008Director's change of particulars / steve austin / 01/12/2007 (1 page)
6 November 2008Director's change of particulars / steve austin / 01/12/2007 (1 page)
15 July 2008Return made up to 17/10/07; full list of members (4 pages)
15 July 2008Return made up to 17/10/07; full list of members (4 pages)
14 July 2008Registered office changed on 14/07/2008 from 6 clarence court little reed street hull east yorkshire HU2 8JL (1 page)
14 July 2008Registered office changed on 14/07/2008 from 6 clarence court little reed street hull east yorkshire HU2 8JL (1 page)
13 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 February 2008Registered office changed on 13/02/08 from: unit 14 waterside business park livingstone road kettle hull east yorkshire HU13 0EG (1 page)
13 February 2008Registered office changed on 13/02/08 from: unit 14 waterside business park livingstone road kettle hull east yorkshire HU13 0EG (1 page)
12 June 2007Registered office changed on 12/06/07 from: 6 villandro house little reed street hull east yorkshire HU2 8JL (1 page)
12 June 2007Registered office changed on 12/06/07 from: 6 villandro house little reed street hull east yorkshire HU2 8JL (1 page)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 December 2006Return made up to 17/10/06; full list of members (7 pages)
20 December 2006Return made up to 17/10/06; full list of members (7 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Secretary's particulars changed (1 page)
31 October 2006Secretary's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
4 August 2006Registered office changed on 04/08/06 from: beckside court annie reed road beverley HU17 0LF (1 page)
4 August 2006Registered office changed on 04/08/06 from: beckside court annie reed road beverley HU17 0LF (1 page)
10 April 2006Registered office changed on 10/04/06 from: 3 parliament street hull east yorkshire HU1 2AX (1 page)
10 April 2006Registered office changed on 10/04/06 from: 3 parliament street hull east yorkshire HU1 2AX (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005New secretary appointed (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005Secretary resigned (1 page)
17 October 2005Incorporation (16 pages)
17 October 2005Incorporation (16 pages)