OMG COLLECTIVE LTD

Flat 36 4 Stockwell Park Walk, London, SW9 0FF, England
StatusACTIVE
Company No.11439521
CategoryPrivate Limited Company
Incorporated28 Jun 2018
Age5 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

OMG COLLECTIVE LTD is an active private limited company with number 11439521. It was incorporated 5 years, 11 months, 17 days ago, on 28 June 2018. The company address is Flat 36 4 Stockwell Park Walk, London, SW9 0FF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2022

Action Date: 09 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-09

Psc name: Mr Desmond Fosh Ledgister

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-12

Psc name: Mr Desmond Fosh Ledgister

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-17

Officer name: Mr Desmond Fosh Ledgister

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Desmond Fosh Ledgister

Change date: 2022-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-17

Old address: Flat 3, 777 Wandsworth Road London SW8 3JG England

New address: Flat 36 4 Stockwell Park Walk London SW9 0FF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Desmond Fosh Ledgister

Change date: 2020-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-29

Officer name: Orin Craig Norbert

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-29

Psc name: Orin Craig Norbert

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Orin Craig Norbert

Termination date: 2020-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2019-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Orin Craig Norbert

Notification date: 2019-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-18

Officer name: Mr Orin Craig Norbert

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-01

Psc name: Desmond Fosh Ledgister

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Old address: Flat 3, 777 Wandsworth Raod Wandsworth Road London SW8 3JG England

New address: Flat 3, 777 Wandsworth Road London SW8 3JG

Change date: 2019-04-03

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2019

Action Date: 24 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-24

Psc name: Orin Craig Norbert

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Mar 2019

Action Date: 24 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Orin Craig Norbert

Appointment date: 2019-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2019

Action Date: 24 Mar 2019

Category: Address

Type: AD01

New address: Flat 3, 777 Wandsworth Raod Wandsworth Road London SW8 3JG

Change date: 2019-03-24

Old address: 79 William Morley Close London E6 1QZ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2019

Action Date: 24 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Orin Craig Norbert

Termination date: 2019-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2019

Action Date: 24 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-24

Officer name: Mr Desmond Fosh Ledgister

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2019

Action Date: 24 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-24

Officer name: Desmond Christopher Fosh Ledigster

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Desmond Christopher Fosh Ledigster

Appointment date: 2018-07-18

Documents

View document PDF

Incorporation company

Date: 28 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOTH / AND LIMITED

63 QUILTER STREET,LONDON,E2 7BS

Number:11056226
Status:ACTIVE
Category:Private Limited Company

DATUM ENGINEERING (GENERAL BUSINESS) LIMITED

SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE

Number:05443625
Status:ACTIVE
Category:Private Limited Company

HALCYAN LTD

BRICK HOUSE 21 HORSE STREET,BRISTOL,BS37 6DA

Number:09711030
Status:ACTIVE
Category:Private Limited Company

LONDENWIC CONSULTANTS LTD

4 ROPEMAKER ROAD,LONDON,SE16 6QG

Number:10359456
Status:ACTIVE
Category:Private Limited Company

SEYLANIKA LTD

GWYNFRYN,COLWYN BAY,LL28 5HP

Number:10484835
Status:ACTIVE
Category:Private Limited Company

THE BOUTIQUE PARTNERSHIP LONDON LIMITED

273 WANDSWORTH BRIDGE ROAD,LONDON,SW6 2TX

Number:10334641
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