Company NameOmega Shelf Limited
Company StatusDissolved
Company Number08337385
CategoryPrivate Limited Company
Incorporation Date19 December 2012(11 years, 4 months ago)
Dissolution Date13 October 2017 (6 years, 6 months ago)

Business Activity

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

Director

Director NameMr Jameel Sabir
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Crescent Road
South Woodford
London
E18 1JA

Location

Registered AddressTong Hall Tong Lane
Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 October 2017Final Gazette dissolved following liquidation (1 page)
13 October 2017Final Gazette dissolved following liquidation (1 page)
13 July 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
13 July 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
29 March 2017Liquidators' statement of receipts and payments to 7 January 2017 (11 pages)
29 March 2017Liquidators' statement of receipts and payments to 7 January 2017 (11 pages)
21 January 2016Registered office address changed from 19 Crescent Road South Woodford London E18 1JA to Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR on 21 January 2016 (2 pages)
21 January 2016Registered office address changed from 19 Crescent Road South Woodford London E18 1JA to Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR on 21 January 2016 (2 pages)
15 January 2016Appointment of a voluntary liquidator (1 page)
15 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-08
(1 page)
15 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-08
(1 page)
15 January 2016Appointment of a voluntary liquidator (1 page)
15 January 2016Statement of affairs with form 4.19 (5 pages)
15 January 2016Statement of affairs with form 4.19 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
12 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)