Company NameOmega Leisure Limited
Company StatusDissolved
Company Number06083871
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Kay
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(3 days after company formation)
Appointment Duration10 years, 7 months (closed 03 October 2017)
RoleSecurity Engineering
Country of ResidenceEngland
Correspondence Address7 Cedars Crescent
Sunderland
Tyne & Wear
SR2 7SY
Secretary NameMr Alan Kay
NationalityBritish
StatusClosed
Appointed09 February 2007(3 days after company formation)
Appointment Duration10 years, 7 months (closed 03 October 2017)
RoleSecurity Engineering
Country of ResidenceEngland
Correspondence Address7 Cedars Crescent
Sunderland
Tyne & Wear
SR2 7SY
Director NameJohn William Thynne
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(3 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 June 2007)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address1 Trevarren Drive
Ryhope
Sunderland
Tyne & Wear
SR2 0YW
Director NameMr Philip Jarvis
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(10 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 North Farm Avenue
Sunderland
Tyne & Wear
SR4 9SD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0191 5678677
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Derwent Street
Sunderland
Tyne And Wear
SR1 3NT
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
6 July 2017Application to strike the company off the register (3 pages)
6 July 2017Application to strike the company off the register (3 pages)
24 February 2017Micro company accounts made up to 31 July 2016 (2 pages)
24 February 2017Micro company accounts made up to 31 July 2016 (2 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
17 March 2016Micro company accounts made up to 31 July 2015 (3 pages)
17 March 2016Micro company accounts made up to 31 July 2015 (3 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
22 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
22 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
27 June 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
27 June 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
5 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
7 February 2012Registered office address changed from 1a-1C Tunstall Road Sunderland Tyne and Wear SR1 3NQ on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from 1a-1C Tunstall Road Sunderland Tyne and Wear SR1 3NQ on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from 1a-1C Tunstall Road Sunderland Tyne and Wear SR1 3NQ on 7 February 2012 (2 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
28 November 2011Registered office address changed from 11 Derwent Street Sunderland Tyne & Wear SR1 3NT on 28 November 2011 (2 pages)
28 November 2011Registered office address changed from 11 Derwent Street Sunderland Tyne & Wear SR1 3NT on 28 November 2011 (2 pages)
21 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
21 October 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Alan Kay on 1 November 2009 (2 pages)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Mr Alan Kay on 1 November 2009 (2 pages)
22 March 2010Director's details changed for Mr Alan Kay on 1 November 2009 (2 pages)
5 March 2009Return made up to 06/02/09; full list of members (5 pages)
5 March 2009Return made up to 06/02/09; full list of members (5 pages)
16 December 2008Return made up to 05/03/08; full list of members (5 pages)
16 December 2008Return made up to 05/03/08; full list of members (5 pages)
11 December 2008Appointment terminated director philip jarvis (1 page)
11 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 December 2008Appointment terminated director philip jarvis (1 page)
11 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 November 2008Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page)
7 November 2008Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
5 July 2007Secretary resigned;director resigned (1 page)
5 July 2007Secretary resigned;director resigned (1 page)
31 March 2007Registered office changed on 31/03/07 from: 1A-1C tunstall road, sunderland, SR1 3NQ (1 page)
31 March 2007Registered office changed on 31/03/07 from: 1A-1C tunstall road, sunderland, SR1 3NQ (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Ad 09/02/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 February 2007New secretary appointed;new director appointed (2 pages)
26 February 2007Ad 09/02/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 February 2007New secretary appointed;new director appointed (2 pages)
6 February 2007Incorporation (16 pages)
6 February 2007Incorporation (16 pages)