OMEGA PLANT & EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

OMEGA PLANT & EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03277884

Incorporation date

14/11/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Sanderson House Station Road, Horsforth, Leeds LS18 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1996)
dot icon31/12/2024
Final Gazette dissolved via compulsory strike-off
dot icon15/10/2024
First Gazette notice for compulsory strike-off
dot icon21/02/2024
Appointment of Mrs Joy Chippindale as a director on 2024-02-21
dot icon12/09/2023
Cessation of Chippindale Plant Limited as a person with significant control on 2022-06-01
dot icon12/09/2023
Notification of Nigel Chippindale as a person with significant control on 2022-06-01
dot icon12/09/2023
Appointment of Mr Nigel Chippindale as a secretary on 2023-08-30
dot icon12/09/2023
Termination of appointment of Peter Gordon Chippindale as a director on 2023-08-30
dot icon12/09/2023
Confirmation statement made on 2023-07-30 with updates
dot icon12/09/2023
Micro company accounts made up to 2023-04-30
dot icon04/09/2023
Registered office address changed from Prima House Ring Road Lower Wortley Leeds LS12 5PX to Sanderson House Station Road Horsforth Leeds LS18 5NT on 2023-09-04
dot icon10/02/2023
Micro company accounts made up to 2022-04-30
dot icon01/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon06/01/2022
Micro company accounts made up to 2021-04-30
dot icon24/11/2021
Satisfaction of charge 032778840003 in full
dot icon23/11/2021
Satisfaction of charge 2 in full
dot icon12/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon08/01/2021
Micro company accounts made up to 2020-04-30
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon07/01/2020
Micro company accounts made up to 2019-04-30
dot icon27/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon03/01/2019
Micro company accounts made up to 2018-04-30
dot icon09/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-04-30
dot icon04/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon03/08/2017
Notification of Chippindale Plant Limited as a person with significant control on 2016-04-06
dot icon03/08/2017
Cessation of Peter Gordon Chippindale as a person with significant control on 2016-04-06
dot icon07/10/2016
Accounts for a dormant company made up to 2016-04-30
dot icon16/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon12/11/2015
Accounts for a small company made up to 2015-04-30
dot icon21/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon21/08/2015
Previous accounting period extended from 2014-12-31 to 2015-04-30
dot icon20/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon20/08/2015
Director's details changed for Mr Nigel Paul Chippindale on 2014-11-30
dot icon20/08/2015
Registered office address changed from Prima House Ring Road Lower Wortley Leeds LS12 5PX England to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 2015-08-20
dot icon20/08/2015
Registered office address changed from Butterbowl Works Ring Road Lower Wortley Leeds West Yorkshire LS12 5AJ England to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 2015-08-20
dot icon20/08/2015
Director's details changed for Mr Peter Gordon Chippindale on 2014-11-30
dot icon18/12/2014
Registration of charge 032778840003, created on 2014-12-18
dot icon04/12/2014
Registered office address changed from Omega Works Stuart Road Bredbury Stockport SK6 2SR to Butterbowl Works Ring Road Lower Wortley Leeds West Yorkshire LS12 5AJ on 2014-12-04
dot icon04/12/2014
Appointment of Mr Nigel Paul Chippindale as a director on 2014-11-05
dot icon04/12/2014
Appointment of Mr Peter Gordon Chippindale as a director on 2014-11-05
dot icon04/12/2014
Termination of appointment of Robert Moreton as a director on 2014-11-05
dot icon04/12/2014
Termination of appointment of Geoffrey Joseph Hanks as a director on 2014-11-05
dot icon04/12/2014
Termination of appointment of Geoffrey Joseph Hanks as a secretary on 2014-11-05
dot icon23/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon29/04/2014
Accounts for a small company made up to 2013-12-31
dot icon23/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon30/05/2013
Accounts for a small company made up to 2012-12-31
dot icon04/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon04/04/2012
Accounts for a small company made up to 2011-12-31
dot icon06/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon23/03/2011
Accounts for a small company made up to 2010-12-31
dot icon23/09/2010
Accounts for a small company made up to 2009-12-31
dot icon09/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon30/06/2009
Return made up to 30/06/09; full list of members
dot icon06/05/2009
Accounts for a small company made up to 2008-12-31
dot icon17/09/2008
Accounts for a small company made up to 2007-12-31
dot icon02/07/2008
Return made up to 30/06/08; full list of members
dot icon06/07/2007
Return made up to 30/06/07; full list of members
dot icon25/04/2007
Accounts for a small company made up to 2006-12-31
dot icon18/07/2006
Return made up to 30/06/06; full list of members
dot icon25/04/2006
Accounts for a small company made up to 2005-12-31
dot icon15/07/2005
Return made up to 30/06/05; full list of members
dot icon08/04/2005
Accounts for a small company made up to 2004-12-31
dot icon08/07/2004
Return made up to 30/06/04; full list of members
dot icon27/04/2004
Accounts for a small company made up to 2003-12-31
dot icon10/07/2003
Accounts for a small company made up to 2002-12-31
dot icon10/07/2003
Return made up to 30/06/03; full list of members
dot icon11/04/2003
Registered office changed on 11/04/03 from: little hundridge farm little hundridge lane great missenden buckinghamshire HP16 0RP
dot icon06/03/2003
Declaration of satisfaction of mortgage/charge
dot icon16/11/2002
Resolutions
dot icon01/11/2002
Particulars of mortgage/charge
dot icon02/07/2002
Return made up to 30/06/02; full list of members
dot icon26/04/2002
Accounts for a small company made up to 2001-12-31
dot icon06/12/2001
Return made up to 14/11/01; full list of members
dot icon29/10/2001
Accounts for a small company made up to 2000-12-31
dot icon23/11/2000
Return made up to 14/11/00; full list of members
dot icon17/05/2000
Accounts for a small company made up to 1999-12-31
dot icon27/04/2000
Director resigned
dot icon29/11/1999
Return made up to 14/11/99; full list of members
dot icon10/04/1999
Accounts for a small company made up to 1998-12-31
dot icon31/12/1998
Return made up to 14/11/98; full list of members
dot icon03/11/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon21/09/1998
Resolutions
dot icon21/09/1998
Ad 05/08/98--------- £ si 125000@1=125000 £ ic 200000/325000
dot icon15/09/1998
Accounts for a small company made up to 1998-03-31
dot icon25/08/1998
Particulars of mortgage/charge
dot icon24/08/1998
New director appointed
dot icon24/08/1998
Resolutions
dot icon19/08/1998
Memorandum and Articles of Association
dot icon01/12/1997
Return made up to 14/11/97; full list of members
dot icon28/08/1997
Accounting reference date extended from 30/11/97 to 31/03/98
dot icon04/08/1997
New secretary appointed;new director appointed
dot icon04/08/1997
Secretary resigned
dot icon04/08/1997
Director resigned
dot icon04/08/1997
Ad 22/07/97--------- £ si 199998@1=199998 £ ic 2/200000
dot icon04/08/1997
Resolutions
dot icon04/08/1997
Resolutions
dot icon04/08/1997
£ nc 10000/500000 22/07/97
dot icon19/01/1997
New secretary appointed;new director appointed
dot icon13/01/1997
Secretary resigned
dot icon13/01/1997
New director appointed
dot icon13/01/1997
Director resigned
dot icon13/01/1997
Registered office changed on 13/01/97 from: 188/196 old street london EC1V 9FR
dot icon14/11/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
30/07/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
533.01K
-
0.00
-
-
2022
0
533.01K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 PLANT & EQUIPMENT LIMITED

OMEGA PLANT & EQUIPMENT LIMITED is an(a) Dissolved company incorporated on 14/11/1996 with the registered office located at Sanderson House Station Road, Horsforth, Leeds LS18 5NT. There are currently 2 active directors 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 PLANT & EQUIPMENT LIMITED?

toggle

OMEGA PLANT & EQUIPMENT LIMITED is currently Dissolved. It was registered on 14/11/1996 and dissolved on 31/12/2024.

Where is OMEGA PLANT & EQUIPMENT LIMITED located?

toggle

OMEGA PLANT & EQUIPMENT LIMITED is registered at Sanderson House Station Road, Horsforth, Leeds LS18 5NT.

What does OMEGA PLANT & EQUIPMENT LIMITED do?

toggle

OMEGA PLANT & EQUIPMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for OMEGA PLANT & EQUIPMENT LIMITED?

toggle

The latest filing was on 31/12/2024: Final Gazette dissolved via compulsory strike-off.