Company NameOmega Management Services Limited
Company StatusDissolved
Company Number03604872
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 9 months ago)
Dissolution Date3 March 2009 (15 years, 2 months ago)
Previous NameOutdoor Media Sales Limited

Business Activity

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

Directors

Director NameRonald William Jewell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1998(2 months, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 03 March 2009)
RoleAccountant
Correspondence Address155 The White House
Albany Street
London
NW1 3UP
Secretary NameRonald William Jewell
NationalityBritish
StatusClosed
Appointed28 July 2002(4 years after company formation)
Appointment Duration6 years, 7 months (closed 03 March 2009)
RoleCompany Director
Correspondence Address155 The White House
Albany Street
London
NW1 3UP
Secretary NameMark Raymond Jewell
NationalityBritish
StatusClosed
Appointed23 August 2007(9 years after company formation)
Appointment Duration1 year, 6 months (closed 03 March 2009)
RoleSales
Correspondence Address9 Beadle Place
Great Totham
Chelmsford
Essex
CM9 8XJ
Director NameMr Mark Nicholas Byron Anderson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleMedia Executive
Country of ResidenceEngland
Correspondence Address110 Bramfield Road
London
SW11 6PY
Secretary NameMr David Mendelsohn
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 138 Wood Street
Barnet
Hertfordshire
EN5 4DA
Director NameMark Raymond Jewell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(2 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 12 March 2007)
RoleCompany Director
Correspondence Address9 Beadle Place
Great Totham
Chelmsford
Essex
CM9 8XJ
Secretary NameMark Raymond Jewell
NationalityBritish
StatusResigned
Appointed05 October 1998(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 2002)
RoleCompany Director
Correspondence Address9 Beadle Place
Great Totham
Chelmsford
Essex
CM9 8XJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address88 High Street
Walton On Naze
Essex
CO14 8AD
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardWalton
Built Up AreaWalton-on-the-Naze

Financials

Year2014
Net Worth-£14,398
Cash£101
Current Liabilities£15,000

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
1 October 2008Application for striking-off (1 page)
20 August 2008Return made up to 28/07/08; full list of members (4 pages)
28 August 2007Return made up to 28/07/07; full list of members (3 pages)
28 August 2007New secretary appointed (1 page)
27 March 2007Director resigned (1 page)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
1 September 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2005Registered office changed on 17/10/05 from: 14-18 high street wickham market suffolk IP13 0HE (1 page)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
28 September 2005Return made up to 28/07/05; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
16 August 2004Return made up to 28/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/08/04
(7 pages)
3 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
20 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2003Ad 21/03/03--------- £ si 2@1=2 £ ic 99/101 (2 pages)
11 April 2003Memorandum and Articles of Association (7 pages)
8 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 April 2003Ad 03/01/03--------- £ si 1@1=1 £ ic 98/99 (2 pages)
3 October 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
30 August 2002New secretary appointed (2 pages)
2 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
9 August 2001Return made up to 28/07/01; full list of members (6 pages)
7 June 2001Registered office changed on 07/06/01 from: 14 horseshoe business park lye lane, bricket wood st. Albans hertfordshire AL2 3TA (1 page)
13 October 2000Company name changed outdoor media sales LIMITED\certificate issued on 16/10/00 (2 pages)
24 August 2000Return made up to 28/07/00; full list of members (6 pages)
1 June 2000Full accounts made up to 30 November 1999 (9 pages)
2 December 1999Accounting reference date extended from 31/08/99 to 30/11/99 (1 page)
18 August 1999Return made up to 28/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 May 1999Registered office changed on 10/05/99 from: 201 high street watford WD1 2HG (1 page)
21 December 1998Registered office changed on 21/12/98 from: holman house 30 maple street london W1P 5GD (1 page)
3 November 1998Director resigned (1 page)
3 November 1998New secretary appointed;new director appointed (2 pages)
3 November 1998Ad 27/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 November 1998Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
3 November 1998New director appointed (2 pages)
3 November 1998Secretary resigned (1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998New secretary appointed (2 pages)
28 July 1998Incorporation (17 pages)