OMG DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | 10223854 |
Category | Private Limited Company |
Incorporated | 09 Jun 2016 |
Age | 7 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
OMG DEVELOPMENTS LTD is an active private limited company with number 10223854. It was incorporated 7 years, 11 months, 25 days ago, on 09 June 2016. The company address is 2 Wayside Bungalows 2 Wayside Bungalows, Harlow, CM17 9BU, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 22 Apr 2024
Action Date: 18 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-18
Psc name: Ms Marisa Jade Gray
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Address
Type: AD01
Old address: Unit 4B Nazeing Glassworks Estate Nazeing New Road Broxbourne Hertfordshire EN10 6SU England
Change date: 2024-04-18
New address: 2 Wayside Bungalows Red Lion Lane Harlow CM17 9BU
Documents
Accounts with accounts type unaudited abridged
Date: 28 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 08 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Accounts with accounts type unaudited abridged
Date: 28 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 08 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type unaudited abridged
Date: 28 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Change to a person with significant control
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-07
Psc name: Ms Marisa Jade Dean
Documents
Change person director company with change date
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-07
Officer name: Ms Marisa Jade Dean
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Change account reference date company previous shortened
Date: 27 Mar 2020
Action Date: 28 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-28
Made up date: 2019-06-29
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 10 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Change account reference date company previous shortened
Date: 29 Mar 2019
Action Date: 29 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-06-29
Documents
Confirmation statement with updates
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change to a person with significant control
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Owen Richard Gray
Change date: 2017-12-05
Documents
Change person director company with change date
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-05
Officer name: Ms Marisa Jade Dean
Documents
Change to a person with significant control
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Marisa Jade Dean
Change date: 2017-12-05
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2017
Action Date: 22 Nov 2017
Category: Address
Type: AD01
New address: Unit 4B Nazeing Glassworks Estate Nazeing New Road Broxbourne Hertfordshire EN10 6SU
Old address: 18 Keefield Harlow Essex CM19 5SW United Kingdom
Change date: 2017-11-22
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Change person director company with change date
Date: 05 Dec 2016
Action Date: 13 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Owen Richard Gray
Change date: 2016-06-13
Documents
Some Companies
1ST FLOOR,SOUTHPORT,PR9 0UE
Number: | 07730861 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT HOUSE, 316,LONDON,SE19 3HF
Number: | OC414824 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
3-4 BEACON TERRACE,TORQUAY,TQ1 2BH
Number: | 08028319 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEASWOOD,DUDDON,CW6 0HA
Number: | 04465143 |
Status: | ACTIVE |
Category: | Private Limited Company |
MNK ROBERTS CONSULTING LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09768348 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 MOORLAND ROAD,SOMERSET,TA6 4JR
Number: | 06005840 |
Status: | ACTIVE |
Category: | Private Limited Company |