UKBizDB.co.uk

OMG ENTERPRISES LIMITED

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

This company is commonly known as Omg Enterprises Limited. The company was founded 20 years ago and was given the registration number 04928467. The firm's registered office is in STAMFORD. You can find them at Unit 10 Unit 10 Tinwell Business Park, Steadfold Lane, Tinwell, Stamford, . This company's SIC code is 63120 - Web portals.

Company Information

Name:OMG ENTERPRISES LIMITED
Company Number:04928467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals
  • 70210 - Public relations and communications activities
  • 70229 - Management consultancy activities other than financial management
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Unit 10 Unit 10 Tinwell Business Park, Steadfold Lane, Tinwell, Stamford, England, PE9 3UN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grey House, 3 Broad Street, Stamford, England, PE9 1PG

Director10 October 2003Active
16 Lea View, Ryhall, PE9 4HZ

Secretary10 October 2003Active
16 Lea View, Ryhall, PE9 4HZ

Secretary05 April 2005Active
Northorpe House, Northorpe Road, Donington, PE11 4XY

Director01 December 2005Active
23, Fraserburgh Way, Orton Southgate, Peterborough, United Kingdom, PE2 6SS

Director01 April 2009Active
40 Varna Road, Hampton, TW12 2BQ

Director05 April 2005Active
4 St Nicholas Drive, Shepperton, TW17 9LD

Director05 April 2005Active
The Annexe, 63 High Street, Ketton, Stamford, England, PE9 3TE

Director01 October 2010Active
The Annexe, 63 High Street, Ketton, Stamford, England, PE9 3TE

Director06 November 2009Active
The Annexe, 63 High Street, Ketton, Stamford, PE9 3TE

Director01 June 2018Active

People with Significant Control

Mrs Sasha Amanda Olsen
Notified on:30 January 2018
Status:Active
Date of birth:April 1975
Nationality:British
Address:The Annexe, 63 High Street, Stamford, PE9 3TE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Olsen
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:The Grey House, 3 Broad Street, Stamford, England, PE9 1PG
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type micro entity.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-12Address

Change registered office address company with date old address new address.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Accounts

Change account reference date company previous shortened.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Address

Change registered office address company with date old address new address.

Download
2019-07-26Accounts

Change account reference date company previous extended.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download
2019-03-23Persons with significant control

Cessation of a person with significant control.

Download
2019-03-07Resolution

Resolution.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Persons with significant control

Change to a person with significant control.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type micro entity.

Download
2018-07-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.