Company NameOmega Control Systems Limited
Company StatusDissolved
Company Number02903124
CategoryPrivate Limited Company
Incorporation Date28 February 1994(30 years, 2 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTimothy James Nixon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1994(same day as company formation)
RoleSoftware Engineer
Correspondence Address27 Mount Road
Brandon
Suffolk
IP27 0DT
Secretary NameCharles Henry Thomas Nixon
NationalityBritish
StatusClosed
Appointed28 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address27 Mount Road
Brandon
Suffolk
IP27 0DT
Director NameCharles Henry Thomas Nixon
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(3 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 02 July 2002)
RoleRetired
Correspondence Address27 Mount Road
Brandon
Suffolk
IP27 0DT
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address39 Moulsham Street
Chelmsford
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Cash£28,890
Current Liabilities£14,450

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
24 January 2002Application for striking-off (1 page)
26 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 March 2001Return made up to 28/02/01; full list of members (6 pages)
17 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 March 2000Return made up to 28/02/00; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 March 1999Return made up to 28/02/99; no change of members (4 pages)
31 July 1998Full accounts made up to 31 December 1997 (4 pages)
9 March 1998Return made up to 28/02/98; full list of members (6 pages)
9 February 1998New director appointed (2 pages)
5 March 1997Return made up to 28/02/97; no change of members (4 pages)
19 February 1997Accounts for a small company made up to 31 December 1996 (4 pages)
14 March 1996Return made up to 28/02/96; no change of members (4 pages)
9 January 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
27 November 1995Accounts for a small company made up to 30 June 1995 (3 pages)
9 May 1995Return made up to 28/02/95; full list of members (6 pages)