Omega Textiles And Recycling Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 19, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2013-05-31
Cash in hand£13,038 -62.32%
Net Worth£898 +72.16%
Liabilities£55,644 +3.18%
Fixed Assets£4,936 -2.92%
Trade Debtors£20,623 +22.95%
Total assets£56,542 +4.27%
Shareholder's funds£898 +72.16%
Total liabilities£55,644 +3.18%

Details

Company type Private Limited Company, Dissolved
Company Number 06254081
Record last updated Saturday, January 11, 2014 10:41:31 PM UTC
Official Address 53 Bogs Lane Starbeck
There are 13 companies registered at this street
Locality Starbeck
Region North Yorkshire, England
Postal Code HG14EB
Sector Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Charts

Visits

OMEGA TEXTILES AND RECYCLING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12022-122024-92024-102025-1012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 3, 2013 Annual return Annual return
Financials Feb 19, 2013 Annual accounts Annual accounts
Registry Jan 21, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 11, 2012 Particulars of a mortgage or charge 6254... Particulars of a mortgage or charge 6254...
Registry Oct 20, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Oct 18, 2012 Annual return Annual return
Registry Oct 18, 2012 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Oct 18, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Oct 18, 2012 Change of registered office address Change of registered office address
Registry Sep 18, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Jan 13, 2012 Annual accounts Annual accounts
Registry May 23, 2011 Annual return Annual return
Registry Jan 28, 2011 Appointment of a woman as Director Appointment of a woman as Director
Registry Jan 6, 2011 Resignation of one Director Resignation of one Director
Registry Jan 6, 2011 Resignation of one Director 6254... Resignation of one Director 6254...
Registry Jan 1, 2011 Appointment of a woman as Director Appointment of a woman as Director
Registry Oct 28, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Oct 28, 2010 Change of particulars for secretary 6254... Change of particulars for secretary 6254...
Registry Oct 1, 2010 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Aug 24, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Aug 23, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Aug 23, 2010 Change of particulars for director Change of particulars for director
Registry Aug 23, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Aug 20, 2010 Appointment of a man as Director Appointment of a man as Director
Financials Jul 28, 2010 Annual accounts Annual accounts
Registry Jul 2, 2010 Annual return Annual return
Registry Jul 2, 2010 Change of registered office address Change of registered office address
Registry Jul 2, 2010 Change of particulars for director Change of particulars for director
Registry Jul 2, 2010 Change of particulars for director 6254... Change of particulars for director 6254...
Financials Feb 25, 2010 Annual accounts Annual accounts
Registry Jun 5, 2009 Annual return Annual return
Financials Jan 28, 2009 Annual accounts Annual accounts
Registry May 22, 2008 Annual return Annual return
Registry May 22, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 22, 2008 Notice of change of directors or secretaries or in their particulars 6254... Notice of change of directors or secretaries or in their particulars 6254...
Registry May 22, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 20, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 7, 2007 Appointment of a director Appointment of a director
Registry Jun 7, 2007 Appointment of a secretary Appointment of a secretary
Registry Jun 7, 2007 Appointment of a director Appointment of a director
Registry May 24, 2007 Three appointments: a man and 2 women Three appointments: a man and 2 women
Registry May 22, 2007 Resignation of a secretary Resignation of a secretary
Registry May 22, 2007 Resignation of a director Resignation of a director
Registry May 22, 2007 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry May 21, 2007 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)