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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Grey House, 3 Broad Street, Stamford, England, PE9 1PG | Director | 10 October 2003 | Active |
16 Lea View, Ryhall, PE9 4HZ | Secretary | 10 October 2003 | Active |
16 Lea View, Ryhall, PE9 4HZ | Secretary | 05 April 2005 | Active |
Northorpe House, Northorpe Road, Donington, PE11 4XY | Director | 01 December 2005 | Active |
23, Fraserburgh Way, Orton Southgate, Peterborough, United Kingdom, PE2 6SS | Director | 01 April 2009 | Active |
40 Varna Road, Hampton, TW12 2BQ | Director | 05 April 2005 | Active |
4 St Nicholas Drive, Shepperton, TW17 9LD | Director | 05 April 2005 | Active |
The Annexe, 63 High Street, Ketton, Stamford, England, PE9 3TE | Director | 01 October 2010 | Active |
The Annexe, 63 High Street, Ketton, Stamford, England, PE9 3TE | Director | 06 November 2009 | Active |
The Annexe, 63 High Street, Ketton, Stamford, PE9 3TE | Director | 01 June 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-12 | Address | Change registered office address company with date old address new address. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-23 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-07-26 | Accounts | Change account reference date company previous extended. | Download |
2019-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-07 | Resolution | Resolution. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.