Check the

OMEGA LASER SYSTEMS LIMITED

Company
OMEGA LASER SYSTEMS LIMITED (02644421)

OMEGA LASER SYSTEMS

Phone: +44 (0)1787 477 551
A⁺ rating

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

Company name
OMEGA LASER SYSTEMS LIMITED
Company number
02644421
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Sep 1991
Age - 33 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
64
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
65
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
71
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
92
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
92
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.