OMEGA CRITICAL CARE LIMITED

Register to unlock more data on OkredoRegister

OMEGA CRITICAL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC254479

Incorporation date

19/08/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Whinnyhall House Kinglassie, Lochgelly, Fife KY5 0UBCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2003)
dot icon26/06/2018
Final Gazette dissolved via voluntary strike-off
dot icon22/03/2018
Voluntary strike-off action has been suspended
dot icon16/01/2018
First Gazette notice for voluntary strike-off
dot icon08/01/2018
Application to strike the company off the register
dot icon26/12/2017
Registered office address changed from Unit 2, Cairn Court Nerston East Kilbride South Lanarkshire G74 4NB to Whinnyhall House Kinglassie Lochgelly Fife KY5 0UB on 2017-12-26
dot icon26/12/2017
Director's details changed for Mr Matthew Barnes on 2017-12-15
dot icon30/11/2017
Satisfaction of charge 1 in full
dot icon05/11/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon05/11/2017
Satisfaction of charge 2 in full
dot icon01/10/2017
Termination of appointment of Mohammad Rashid Alfagih as a director on 2017-09-21
dot icon01/10/2017
Termination of appointment of Tarek Othman Alkasabi as a director on 2017-09-21
dot icon01/10/2017
Termination of appointment of Aws Salim Nashef as a director on 2017-09-18
dot icon26/11/2016
Compulsory strike-off action has been discontinued
dot icon23/11/2016
Confirmation statement made on 2016-08-16 with updates
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon22/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/02/2015
Termination of appointment of Lucio Enrico Peter Jannetta as a secretary on 2014-12-31
dot icon18/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/03/2011
Termination of appointment of Graham Mochan as a director
dot icon17/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon17/08/2010
Director's details changed for Aws Salim Nashef on 2010-08-16
dot icon17/08/2010
Director's details changed for Matthew Barnes on 2010-08-16
dot icon17/08/2010
Director's details changed for Tarek Othman Alkasabi on 2010-08-16
dot icon17/08/2010
Director's details changed for Mr Graham Lawrence Mochan on 2010-08-16
dot icon17/08/2010
Director's details changed for Professor Mohammad Rashid Alfagih on 2010-08-16
dot icon21/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/04/2010
Statement of capital following an allotment of shares on 2010-03-23
dot icon17/08/2009
Return made up to 17/08/09; full list of members
dot icon17/08/2009
Director's change of particulars / aws nashef / 17/08/2009
dot icon17/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/02/2009
Resolutions
dot icon17/02/2009
Gbp nc 2000000/10000000\13/02/08
dot icon28/11/2008
Ad 25/11/08\gbp si [email protected]=1000000\gbp ic 959304.5/1959304.5\
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/08/2008
Return made up to 19/08/08; full list of members
dot icon21/08/2008
Director's change of particulars / aws nashef / 01/10/2007
dot icon21/08/2008
Appointment terminated director alan dorling
dot icon12/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/11/2007
Secretary resigned
dot icon07/11/2007
New secretary appointed
dot icon19/10/2007
Ad 01/08/04--------- £ si [email protected]
dot icon03/09/2007
Return made up to 19/08/07; no change of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/02/2007
New director appointed
dot icon02/02/2007
New director appointed
dot icon06/09/2006
Return made up to 19/08/06; no change of members
dot icon11/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/03/2006
New director appointed
dot icon13/12/2005
Ad 26/09/05--------- £ si [email protected]=24666 £ ic 934638/959304
dot icon17/10/2005
Director resigned
dot icon17/10/2005
Director resigned
dot icon15/09/2005
Return made up to 19/08/05; full list of members
dot icon03/08/2005
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon29/07/2005
Particulars of contract relating to shares
dot icon29/07/2005
Ad 06/07/05--------- £ si [email protected]=24666 £ ic 288667/313333
dot icon04/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon17/06/2005
Particulars of contract relating to shares
dot icon17/06/2005
Ad 01/11/04--------- £ si [email protected]=88000 £ ic 200667/288667
dot icon17/06/2005
Particulars of contract relating to shares
dot icon17/06/2005
Ad 01/02/05--------- £ si [email protected]=88000 £ ic 112667/200667
dot icon17/06/2005
Particulars of contract relating to shares
dot icon17/06/2005
Ad 01/05/05--------- £ si [email protected]=88000 £ ic 24667/112667
dot icon17/06/2005
Particulars of contract relating to shares
dot icon17/06/2005
Ad 09/06/05--------- £ si [email protected]=24666 £ ic 1/24667
dot icon11/04/2005
New director appointed
dot icon11/04/2005
New director appointed
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Particulars of contract relating to shares
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Particulars of contract relating to shares
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Particulars of contract relating to shares
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Particulars of contract relating to shares
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Particulars of contract relating to shares
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Particulars of contract relating to shares
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Particulars of contract relating to shares
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Ad 01/08/04--------- £ si [email protected]
dot icon11/04/2005
Resolutions
dot icon11/04/2005
New director appointed
dot icon11/04/2005
New director appointed
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon18/11/2004
New secretary appointed
dot icon18/11/2004
Secretary resigned
dot icon16/09/2004
Return made up to 19/08/04; full list of members
dot icon06/09/2004
Partic of mort/charge *
dot icon13/04/2004
Secretary resigned;director resigned
dot icon13/04/2004
New secretary appointed
dot icon13/04/2004
Registered office changed on 13/04/04 from: 14 woodhall road calderbank airdrie ML6 9SP
dot icon30/03/2004
Director resigned
dot icon16/03/2004
Nc inc already adjusted 13/01/04
dot icon16/03/2004
Resolutions
dot icon16/03/2004
S-div 14/01/04
dot icon16/03/2004
Resolutions
dot icon06/10/2003
New director appointed
dot icon06/10/2003
Director's particulars changed
dot icon22/08/2003
New secretary appointed;new director appointed
dot icon22/08/2003
New director appointed
dot icon20/08/2003
Secretary resigned
dot icon20/08/2003
Director resigned
dot icon19/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mochan, Graham Lawrence
Director
01/02/2006 - 31/01/2011
13
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
19/08/2003 - 19/08/2003
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
19/08/2003 - 19/08/2003
3784
Bocker, Henry William
Director
05/04/2005 - 02/10/2005
15
Wilson, Kevin James
Director
07/04/2005 - 16/08/2005
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OMEGA CRITICAL CARE LIMITED

OMEGA CRITICAL CARE LIMITED is an(a) Dissolved company incorporated on 19/08/2003 with the registered office located at Whinnyhall House Kinglassie, Lochgelly, Fife KY5 0UB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OMEGA CRITICAL CARE LIMITED?

toggle

OMEGA CRITICAL CARE LIMITED is currently Dissolved. It was registered on 19/08/2003 and dissolved on 26/06/2018.

Where is OMEGA CRITICAL CARE LIMITED located?

toggle

OMEGA CRITICAL CARE LIMITED is registered at Whinnyhall House Kinglassie, Lochgelly, Fife KY5 0UB.

What does OMEGA CRITICAL CARE LIMITED do?

toggle

OMEGA CRITICAL CARE LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for OMEGA CRITICAL CARE LIMITED?

toggle

The latest filing was on 26/06/2018: Final Gazette dissolved via voluntary strike-off.