ABOUT OMEGA LASER SYSTEMS LIMITED
Omega Laser Systems have more than 25 years of research, developing and manufacturing experience in low level laser therapy.
2 Deans Hall Business Park, Oak Road,
The Company
About Omega Laser Systems
Omega Laser Systems is the longest established UK low level laser manufacturer and was involved in much of the founding research work in the field. Omega’s equipment has been used by health care professionals across the world for more than 25 years.
Over the last few years, Omega Laser Systems has relocated from central London via Crawley to our current location in rural north Essex. Here we provide local employment and enjoy the surrounding countryside, whilst being within easy reach of Stansted airport and the capital.
2 Deans Hall Business Park,
KEY FINANCES
Year
2016
Assets
£68.28k
▼ £-32.06k (-31.95 %)
Cash
£16.35k
▼ £-26.06k (-61.44 %)
Liabilities
£55.56k
▼ £-31.02k (-35.83 %)
Net Worth
£12.72k
▼ £-1.04k (-7.56 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Braintree
- Company name
- OMEGA LASER SYSTEMS LIMITED
- Company number
- 02644421
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Sep 1991
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- omegalaser.co.uk
- Phones
-
+44 (0)1787 477 551
01787 477 551
+44 (0)1787 477 510
01787 477 510
- Registered Address
- 2 DEANS HALL BUSINESS PARK,
OAK ROAD,
LITTLE MAPLESTEAD,
ESSEX,
CO9 2RT
ECONOMIC ACTIVITIES
- 27900
- Manufacture of other electrical equipment
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 28 Mar 2017
- Total exemption small company accounts made up to 30 June 2016
- 25 Aug 2016
- Confirmation statement made on 23 August 2016 with updates
- 22 Mar 2016
- Total exemption small company accounts made up to 30 June 2015
CHARGES
-
22 December 1999
- Status
- Outstanding
- Delivered
- 12 January 2000
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
8 June 1993
- Status
- Satisfied
on 24 March 1995
- Delivered
- 11 June 1993
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
OMEGA LASER SYSTEMS LIMITED DIRECTORS
Jessica Margaret Nelson
Acting
- Appointed
- 01 November 1995
- Role
- Secretary
- Nationality
- British
- Address
- 12 Weymouth Road, Ipswich, Suffolk, IP4 5BB
- Name
- NELSON, Jessica Margaret
Jessica Margaret Nelson
Acting
PSC
- Appointed
- 19 September 2012
- Occupation
- None
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 12 Weymouth Road, Ipswich, Suffolk, England, IP4 5BB
- Country Of Residence
- England
- Name
- NELSON, Jessica Margaret
- Notified On
- 30 May 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Iain Robert Quill
Acting
PSC
- Appointed
- 30 May 2012
- Occupation
- None
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Bennetts Green Cottage, Barrow Hill, Acton, Sudbury, Suffolk, England, CO10 0BW
- Country Of Residence
- United Kingdom
- Name
- QUILL, Iain Robert
- Notified On
- 30 May 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Costas Diamantopoulos
Resigned
- Appointed
- 28 February 1995
- Resigned
- 17 November 1995
- Role
- Secretary
- Address
- 4 Ashburnham Mansions, London, SW10 0PA
- Name
- DIAMANTOPOULOS, Costas
Mai Ellen Russ
Resigned
- Appointed
- 01 November 1995
- Resigned
- 01 November 1995
- Role
- Secretary
- Address
- 94 Natal Road, Streatham, London, SW16 6HZ
- Name
- RUSS, Mai-Ellen
Michele Louise Williams
Resigned
- Appointed
- 07 December 1994
- Resigned
- 28 February 1995
- Role
- Secretary
- Address
- 18a Mulberry Crescent, Brentford, Middlesex, TW8 8ND
- Name
- WILLIAMS, Michele Louise
Nigel Howard Wilson
Resigned
- Resigned
- 07 December 1994
- Role
- Secretary
- Address
- 35 Roma Road, London, E17 6HA
- Name
- WILSON, Nigel Howard
Costas Diamantopoulos
Resigned
- Resigned
- 17 November 1995
- Occupation
- Company Director
- Role
- Director
- Age
- 72
- Nationality
- Greek
- Address
- 4 Ashburnham Mansions, London, SW10 0PA
- Name
- DIAMANTOPOULOS, Costas
Pramod Kumar Nanda
Resigned
- Appointed
- 01 November 1995
- Resigned
- 30 May 2012
- Occupation
- Business Consultant
- Role
- Director
- Age
- 93
- Nationality
- Indian
- Address
- 4 Neville Court, Grove End Road, London, NW8 9DD
- Country Of Residence
- United Kingdom
- Name
- NANDA, Pramod Kumar
Pramod Kumar Nanda
Resigned
- Resigned
- 17 July 1995
- Occupation
- Business Consultant
- Role
- Director
- Age
- 93
- Nationality
- Indian
- Address
- 4 Neville Court, Grove End Road, London, NW8 9DD
- Country Of Residence
- United Kingdom
- Name
- NANDA, Pramod Kumar
REVIEWS
Check The Company
Excellent according to the company’s financial health.