OMEGA CRITICAL CARE LIMITED

OMEGA CRITICAL CARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameOMEGA CRITICAL CARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC254479
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OMEGA CRITICAL CARE LIMITED?

    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is OMEGA CRITICAL CARE LIMITED located?

    Registered Office Address
    Whinnyhall House Kinglassie
    Lochgelly
    KY5 0UB Fife
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OMEGA CRITICAL CARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for OMEGA CRITICAL CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 Dec 26, 2017

    1 pagesAD01

    Director's details changed for Mr Matthew Barnes on Dec 15, 2017

    2 pagesCH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Aug 16, 2017 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Termination of appointment of Mohammad Rashid Alfagih as a director on Sep 21, 2017

    1 pagesTM01

    Termination of appointment of Tarek Othman Alkasabi as a director on Sep 21, 2017

    1 pagesTM01

    Termination of appointment of Aws Salim Nashef as a director on Sep 18, 2017

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Aug 16, 2016 with updates

    5 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 16, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2015

    Statement of capital on Aug 22, 2015

    • Capital: GBP 2,011,048.13
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Termination of appointment of Lucio Enrico Peter Jannetta as a secretary on Dec 31, 2014

    1 pagesTM02

    Annual return made up to Aug 16, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 2,011,048.13
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Aug 16, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2013

    Statement of capital on Aug 19, 2013

    • Capital: GBP 2,011,048.13
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Aug 16, 2012 with full list of shareholders

    10 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Aug 16, 2011 with full list of shareholders

    10 pagesAR01

    Who are the officers of OMEGA CRITICAL CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNES, Matthew
    Kinglassie
    Lochgelly
    KY5 0UB Fife
    Whinnyhall House
    Scotland
    Director
    Kinglassie
    Lochgelly
    KY5 0UB Fife
    Whinnyhall House
    Scotland
    United KingdomBritish92032170001
    BROWN, Richard
    14 Woodhall Road
    Calderbank
    ML6 9SP Airdrie
    Lanarkshire
    Secretary
    14 Woodhall Road
    Calderbank
    ML6 9SP Airdrie
    Lanarkshire
    British91896740001
    CLARKE, Susan
    15 Waverley Crescent
    ML3 9NB Hamilton
    Lanarkshire
    Secretary
    15 Waverley Crescent
    ML3 9NB Hamilton
    Lanarkshire
    British101477770001
    GLENDINNING, Margaret Pearl
    1 Scone Place
    Stewartfield
    G74 4DL East Kilbride
    South Lanarkshire
    Secretary
    1 Scone Place
    Stewartfield
    G74 4DL East Kilbride
    South Lanarkshire
    British97019770001
    JANNETTA, Lucio Enrico Peter
    18 Beauly Crescent
    G77 5UQ Newwton Mearns
    Renfrewshire
    Secretary
    18 Beauly Crescent
    G77 5UQ Newwton Mearns
    Renfrewshire
    British115543480001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ALFAGIH, Mohammad Rashid, Professor
    PO BOX 271148
    Riyad 11352
    Riyad
    1352
    Saudi Arabia
    Director
    PO BOX 271148
    Riyad 11352
    Riyad
    1352
    Saudi Arabia
    Saudi ArabiaSaudi104384130001
    ALKASABI, Tarek Othman
    Arawdah - Riyadh
    PO BOX 89033
    FOREIGN Riyadh 11682
    Riyadh
    Saudi Arabic
    Director
    Arawdah - Riyadh
    PO BOX 89033
    FOREIGN Riyadh 11682
    Riyadh
    Saudi Arabic
    Saudi ArabiaSaudi104383870001
    BOCKER, Henry William
    12 Herd Green
    EH54 8PU Livingston
    West Lothian
    Director
    12 Herd Green
    EH54 8PU Livingston
    West Lothian
    ScotlandBritish1273460001
    BROWN, Richard
    14 Woodhall Road
    Calderbank
    ML6 9SP Airdrie
    Lanarkshire
    Director
    14 Woodhall Road
    Calderbank
    ML6 9SP Airdrie
    Lanarkshire
    British91896740001
    DORLING, Alan Robert
    4 Brownlow Drive
    RG42 2LL Bracknell
    Berkshire
    Director
    4 Brownlow Drive
    RG42 2LL Bracknell
    Berkshire
    British61871420001
    MCGUIRE, James Joseph
    Flat 5 (First Floor)
    51 Cleveland Street
    G3 7AY Glasgow
    Director
    Flat 5 (First Floor)
    51 Cleveland Street
    G3 7AY Glasgow
    British92920240001
    MOCHAN, Graham Lawrence
    1 Menteith Gardens
    G61 4RT Bearsden
    Glasgow
    Director
    1 Menteith Gardens
    G61 4RT Bearsden
    Glasgow
    United KingdomBritish94692270001
    NASHEF, Aws Salim
    Adams Avenue
    92646 Huntingdon Beach
    914
    California
    Usa
    Director
    Adams Avenue
    92646 Huntingdon Beach
    914
    California
    Usa
    UsaBritish91896700004
    WILSON, Kevin James
    Chirnside
    11 Forkneuk Road
    EH52 6BL Uphall
    West Lothian
    Director
    Chirnside
    11 Forkneuk Road
    EH52 6BL Uphall
    West Lothian
    United KingdomUnited Kingdom104393800001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of OMEGA CRITICAL CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alyasrah International Investment Company
    Dallah Tower
    Palestine Street
    21411 Jeddah
    PO BOX 430
    Saudi Arabia
    Apr 06, 2016
    Dallah Tower
    Palestine Street
    21411 Jeddah
    PO BOX 430
    Saudi Arabia
    No
    Legal FormCompany
    Legal AuthorityKingdom Of Saudi Arabia
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does OMEGA CRITICAL CARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Oct 24, 2008
    Delivered On Nov 14, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Dallah Healthcare Limited
    Transactions
    • Nov 14, 2008Registration of a charge (410)
    • Nov 05, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Aug 31, 2004
    Delivered On Sep 06, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 06, 2004Registration of a charge (410)
    • Nov 30, 2017Satisfaction of a charge (MR04)

    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