UKBizDB.co.uk

OMG HAIR & BEAUTY LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
7, Faringdon Road, Swindon, England, SN1 5AR

Director31 January 2022Active
55 Noremarsh Road, Wootton Bassett, SN4 8BH

Secretary11 December 2006Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Corporate Secretary17 January 2011Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary11 December 2006Active
Unit C Anchor House, School Lane, Chandler's Ford, Eastleigh, England, SO53 4DY

Director04 December 2020Active
Unit C Anchor House, School Lane, Chandler's Ford, Eastleigh, England, SO53 4DY

Director04 December 2020Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director11 December 2006Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director11 December 2006Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director11 December 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-26Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-12-08Address

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

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Officers

Termination secretary company with name termination date.

Download
2020-03-26Address

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

Download

Copyright © 2024. All rights reserved.