This company is commonly known as Omg Hair & Beauty Limited. The company was founded 17 years ago and was given the registration number 06025119. The firm's registered office is in ROYAL WOOTTON BASSETT. You can find them at 55 Nore Marsh Road, , Royal Wootton Bassett, Wiltshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | OMG HAIR & BEAUTY LIMITED |
---|---|---|
Company Number | : | 06025119 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2006 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Nore Marsh Road, Royal Wootton Bassett, Wiltshire, England, SN4 8BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Faringdon Road, Swindon, England, SN1 5AR | Director | 31 January 2022 | Active |
55 Noremarsh Road, Wootton Bassett, SN4 8BH | Secretary | 11 December 2006 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Corporate Secretary | 17 January 2011 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 11 December 2006 | Active |
Unit C Anchor House, School Lane, Chandler's Ford, Eastleigh, England, SO53 4DY | Director | 04 December 2020 | Active |
Unit C Anchor House, School Lane, Chandler's Ford, Eastleigh, England, SO53 4DY | Director | 04 December 2020 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 11 December 2006 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 11 December 2006 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 11 December 2006 | Active |
Miss Deborah Anne Defoy | ||
Notified on | : | 31 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Faringdon Road, Swindon, England, SN1 5AR |
Nature of control | : |
|
Mr Adrian Jackson | ||
Notified on | : | 04 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit C Anchor House, School Lane, Eastleigh, England, SO53 4DY |
Nature of control | : |
|
Mr Darren Jacobs | ||
Notified on | : | 04 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit C Anchor House, School Lane, Eastleigh, England, SO53 4DY |
Nature of control | : |
|
Ms Vanda Tanner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU |
Nature of control | : |
|
Ms Becky Tanner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-05-02 | Gazette | Gazette notice compulsory. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Address | Change registered office address company with date old address new address. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Officers | Termination secretary company with name termination date. | Download |
2020-03-26 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.