UKBizDB.co.uk

OMAG LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Omag Ltd. The company was founded 15 years ago and was given the registration number 06751193. The firm's registered office is in CARDIFF. You can find them at 06751193: Companies House Default Address, , Cardiff, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:OMAG LTD
Company Number:06751193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2008
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:06751193: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 No 74, Belmont Road, Hereford, United Kingdom, HR2 7JS

Director05 February 2020Active
Whitehall Lodge, Whitehall Road, Hampton Bishop, Hereford, United Kingdom, HR1 4LA

Secretary04 February 2014Active
20c, Belmont Road, Southampton, United Kingdom, SO17 2GE

Secretary18 November 2008Active
8, Balfour Close, Hereford, United Kingdom, HR4 9YH

Director18 November 2008Active
Whitehall Lodge, Whitehall Road, Hampton Bishop, Hereford, United Kingdom, HR1 4LA

Director04 February 2014Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director17 November 2008Active

People with Significant Control

Mr Yury Lisouski
Notified on:05 February 2020
Status:Active
Date of birth:January 1988
Nationality:Romanian
Country of residence:United Kingdom
Address:Flat 1 No 74, Belmont Road, Hereford, United Kingdom, HR2 7JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Laurynas Pakas
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:Lithuanian
Address:Whitehall Lodge, Whitehall Road, Hereford, HR1 4LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Gazette

Gazette filings brought up to date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Gazette

Gazette notice compulsory.

Download
2023-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Gazette

Gazette filings brought up to date.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Gazette

Gazette filings brought up to date.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Officers

Termination secretary company with name termination date.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Address

Default companies house registered office address applied.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2019-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type micro entity.

Download
2018-08-16Accounts

Accounts with accounts type micro entity.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.