OM GLOBAL LTD

226 Ealing Road, Wembley, HA0 4QL, England
StatusDISSOLVED
Company No.08913913
CategoryPrivate Limited Company
Incorporated26 Feb 2014
Age10 years, 2 months, 11 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 5 months, 29 days

SUMMARY

OM GLOBAL LTD is an dissolved private limited company with number 08913913. It was incorporated 10 years, 2 months, 11 days ago, on 26 February 2014 and it was dissolved 3 years, 5 months, 29 days ago, on 10 November 2020. The company address is 226 Ealing Road, Wembley, HA0 4QL, England.



Company Fillings

Gazette dissolved compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Jul 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Address

Type: AD01

New address: 226 Ealing Road Wembley HA0 4QL

Old address: 57 District Road Wembley HA0 2LF England

Change date: 2017-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2017

Action Date: 05 Feb 2017

Category: Address

Type: AD01

Old address: 148a Kenton Road Harrow HA3 8AZ England

Change date: 2017-02-05

New address: 57 District Road Wembley HA0 2LF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-28

New address: 148a Kenton Road Harrow HA3 8AZ

Old address: 226 Ealing Road Wembley HA0 4QL England

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaspal Singh

Termination date: 2016-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bhimji Laji Bhudia

Appointment date: 2016-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Address

Type: AD01

Old address: 54 Weavers Close Isleworth TW7 6ET England

New address: 226 Ealing Road Wembley HA0 4QL

Change date: 2016-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Address

Type: AD01

Old address: 24 Knowsley Avenue Southall Middlesex UB1 3AX United Kingdom

Change date: 2016-09-20

New address: 54 Weavers Close Isleworth TW7 6ET

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martynas Zukauskas

Termination date: 2016-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jaspal Singh

Appointment date: 2016-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martynas Zukauskas

Appointment date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-01

Officer name: Jaspal Singh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Change person director company with change date

Date: 05 May 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-18

Officer name: Amarjit Singh

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 24 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amarjit Singh

Termination date: 2016-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jaspal Singh

Appointment date: 2016-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-14

Old address: 337 Ruislip Road Northolt Middlesex UB5 6AS

New address: 24 Knowsley Avenue Southall Middlesex UB1 3AX

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Address

Type: AD01

New address: 337 Ruislip Road Northolt Middlesex UB5 6AS

Old address: 4 the Crescent Southall Middlesex UB1 1BE England

Change date: 2015-10-08

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Address

Type: AD01

Old address: 337 Ruislip Road Northolt Middlesex UB56AS England

Change date: 2014-07-02

Documents

View document PDF

Incorporation company

Date: 26 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CW.TCH TECH LIMITED

98 BROADWAY,COWBRIDGE,CF71 7EY

Number:10960003
Status:ACTIVE
Category:Private Limited Company

EXCC LTD

76 GREYSWOOD STREET,LONDON,SW16 6QN

Number:06365903
Status:ACTIVE
Category:Private Limited Company

HZD65GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11405700
Status:ACTIVE
Category:Private Limited Company

PACK PROPERTY MANAGEMENT LIMITED

62 WILSON STREET,LONDON,EC2A 2BU

Number:09858316
Status:ACTIVE
Category:Private Limited Company

QUEENS COURT READING MANAGEMENT COMPANY LIMITED

3A SILVER STREET,WARMINSTER,BA12 8PS

Number:04932648
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RGS MOTORBIKES LTD

UNIT 76 LEYLAND TRADING ESTATE,WELLINGBOROUGH,NN8 1RT

Number:10254721
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source