OMEGA DIAGNOSTICS LIMITED
Overview
| Company Name | OMEGA DIAGNOSTICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC107178 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OMEGA DIAGNOSTICS LIMITED?
- Manufacture of other chemical products n.e.c. (20590) / Manufacturing
Where is OMEGA DIAGNOSTICS LIMITED located?
| Registered Office Address | C/O Shepherd & Wedderburn Llp 9 Haymarket Square EH3 8FY Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OMEGA DIAGNOSTICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RANDOTTE (NO. 139) LIMITED | Oct 15, 1987 | Oct 15, 1987 |
What are the latest accounts for OMEGA DIAGNOSTICS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for OMEGA DIAGNOSTICS LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for OMEGA DIAGNOSTICS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 37 pages | AA | ||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ajay Patel as a secretary on Aug 15, 2025 | 2 pages | AP03 | ||
Termination of appointment of Motunrayo Oyegunle as a secretary on Aug 15, 2025 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2024 | 39 pages | AA | ||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 42 pages | AA | ||
Termination of appointment of Jagdeep Singh Grewal as a director on Aug 12, 2024 | 1 pages | TM01 | ||
Appointment of Mr James Cooper as a director on Aug 12, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Motunrayo Oyegunle as a secretary on Aug 05, 2024 | 2 pages | AP03 | ||
Termination of appointment of Charlene Roderman as a secretary on Jul 05, 2024 | 1 pages | TM02 | ||
Change of details for Omega Diagnostics Group Plc as a person with significant control on Sep 13, 2023 | 2 pages | PSC05 | ||
Registration of charge SC1071780005, created on Mar 25, 2024 | 5 pages | MR01 | ||
Appointment of Ms Charlene Roderman as a secretary on Mar 07, 2024 | 2 pages | AP03 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Paul Lea as a director on Aug 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christopher Paul Lea as a secretary on Aug 21, 2023 | 1 pages | TM02 | ||
Change of details for Omega Diagnostics Group Plc as a person with significant control on Aug 14, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on May 16, 2023 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2022 | 48 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Omega House Hillfoots Business Village Alva Clackmannanshire FK12 5DQ to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on Apr 29, 2022 | 1 pages | AD01 | ||
Appointment of Mr Jagdeep Singh Grewal as a director on Jan 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of Colin King as a director on Jan 18, 2022 | 1 pages | TM01 | ||
Who are the officers of OMEGA DIAGNOSTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Ajay | Secretary | 9 Haymarket Square EH3 8FY Edinburgh C/O Shepherd & Wedderburn Llp Scotland | 341366580001 | |||||||
| COOPER, James | Director | 9 Haymarket Square EH3 8FY Edinburgh C/O Shepherd & Wedderburn Llp Scotland | England | British | 323365400001 | |||||
| GIBBENS, Stephen Peter | Secretary | 33 North Gyle Avenue EH12 8JR Edinburgh Lothian | British | 75796780001 | ||||||
| HARBINSON, Kieron Antony | Secretary | Hillfoots Business Village FK12 5DQ Alva Omega House Clackmannanshire Uk | British | 62372120001 | ||||||
| LEA, Christopher Paul | Secretary | 9 Haymarket Square EH3 8FY Edinburgh C/O Shepherd & Wedderburn Llp Scotland | 286863610001 | |||||||
| OYEGUNLE, Motunrayo | Secretary | 9 Haymarket Square EH3 8FY Edinburgh C/O Shepherd & Wedderburn Llp Scotland | 325853660001 | |||||||
| RODERMAN, Charlene | Secretary | 9 Haymarket Square EH3 8FY Edinburgh C/O Shepherd & Wedderburn Llp Scotland | 321143090001 | |||||||
| SHEPHERD, Andrew William | Secretary | 35 Bryanston Drive FK14 7EF Dollar Clackmannanshire | British | 871440003 | ||||||
| SHEPHERD, Andrew William | Secretary | 13 Grodwell Drive FK12 5NW Alva Clackmannanshire | British | 871440001 | ||||||
| BARRACK, Ronald Hunter | Director | Lindholme 5 Skips Lane, Christleton CH3 7BE Chester | British | 85486590001 | ||||||
| EVANS, David Eric | Director | 57 Pettycur Road Kinghorn KY9 3RN Fife | Scotland | United Kingdom | 82946970003 | |||||
| FRAME, David Donald | Director | The Old Toll House Yetts Of Muckhart FK14 7JT Dollar Clackmannanshire | British | 45820560001 | ||||||
| GIBBENS, Stephen Peter | Director | 33 North Gyle Avenue EH12 8JR Edinburgh Lothian | Scotland | British | 75796780001 | |||||
| GREWAL, Jagdeep Singh | Director | 9 Haymarket Square EH3 8FY Edinburgh C/O Shepherd & Wedderburn Llp Scotland | England | British | 292150380001 | |||||
| HARBINSON, Kieron Antony | Director | Ardalanish 35a Fountain Road Bridge Of Allan FK9 4AU Stirling | Scotland | British | 62372120001 | |||||
| KING, Colin | Director | Hillfoots Business Village FK12 5DQ Alva Omega House Clackmannanshire | Scotland | British | 200256520001 | |||||
| LAMOTTE, Richard Lewis | Director | Carse Cottage Grange Errol PH2 7SZ Perth | Scotland | British | 54579100001 | |||||
| LEA, Christopher Paul | Director | 9 Haymarket Square EH3 8FY Edinburgh C/O Shepherd & Wedderburn Llp Scotland | Scotland | British | 183317630001 | |||||
| LOGIE, William Robert Agnew | Director | 2 Blairforkie Drive Bridge Of Allan FK9 4PH Stirling Stirlingshire | Scotland | British | 840410001 | |||||
| SHEPHERD, Andrew William | Director | 35 Bryanston Drive FK14 7EF Dollar Clackmannanshire | United Kingdom | British | 871440003 | |||||
| SHEPHERD, Andrew William | Director | 13 Grodwell Drive FK12 5NW Alva Clackmannanshire | British | 871440001 | ||||||
| SHEPHERD, Julie Anne Monks | Director | West Third House By Greenloaning FK15 0NA Dunblane Perthshire | British | 871450001 | ||||||
| SHEPHERD, Julie Anne Monks | Director | 5 Princes Crescent FK14 7BN Dollar Clackmannanshire | British | 871450002 |
Who are the persons with significant control of OMEGA DIAGNOSTICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cambridge Nutritional Sciences Plc | Apr 06, 2016 | Fleet Place EC4M 7WS London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0