Company NameO.M.G Plumbing & Heating Limited
DirectorsGerard O'Mahoney and Madeleine O'Mahoney
Company StatusActive
Company Number03316706
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 2 months ago)
Previous NameFigurescope Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameGerard O'Mahoney
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1997(1 week, 6 days after company formation)
Appointment Duration27 years, 2 months
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address10 Garrigill Close
Widnes
Cheshire
WA8 9WS
Director NameMadeleine O'Mahoney
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1997(1 week, 6 days after company formation)
Appointment Duration27 years, 2 months
RoleCheshire
Country of ResidenceEngland
Correspondence Address10 Garrigill Close
Widnes
Cheshire
WA8 9WS
Secretary NameGerard O'Mahoney
NationalityBritish
StatusCurrent
Appointed24 February 1997(1 week, 6 days after company formation)
Appointment Duration27 years, 2 months
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address10 Garrigill Close
Widnes
Cheshire
WA8 9WS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteomgplumbing.co.uk
Email address[email protected]
Telephone0151 4204710
Telephone regionLiverpool

Location

Registered Address14 Heron Business Park
Widnes
Cheshire
WA8 0SW
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Anthony Traynor
9.68%
Ordinary B
10.5k at £1Gerard O'mahoney
67.74%
Ordinary A
3.5k at £1Madelaine O'mahoney
22.58%
Ordinary A

Financials

Year2014
Net Worth£8,013
Current Liabilities£307,232

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Charges

13 January 2010Delivered on: 20 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 September 1999Delivered on: 4 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
5 May 2004Delivered on: 6 May 2004
Satisfied on: 1 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 January 2024Unaudited abridged accounts made up to 30 April 2023 (8 pages)
24 February 2023Appointment of Madeleine O'mahoney as a director on 24 February 1997 (2 pages)
20 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
23 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
17 January 2023Secretary's details changed for Gerard O'mahoney on 17 January 2023 (1 page)
17 January 2023Director's details changed for Gerard O'mahoney on 17 January 2023 (2 pages)
17 January 2023Director's details changed for Madeleine O'mahoney on 17 January 2023 (2 pages)
17 January 2023Change of details for Gerard O'mahoney as a person with significant control on 17 January 2023 (2 pages)
13 April 2022Registered office address changed from 35 Stockdale Drive Whittle Hall Warrington Cheshire WA5 3RU to 14 Heron Business Park Widnes Cheshire WA8 0SW on 13 April 2022 (1 page)
28 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 30 April 2021 (17 pages)
25 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 30 April 2020 (12 pages)
12 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
29 January 2020Unaudited abridged accounts made up to 30 April 2019 (11 pages)
7 April 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (10 pages)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (11 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 18,140
(6 pages)
21 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 18,140
(6 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 18,140
(4 pages)
24 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 18,140
(4 pages)
24 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 18,140
(4 pages)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
17 June 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 15,500
(6 pages)
16 June 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 15,500
(6 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
30 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 15,500
(3 pages)
20 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 15,500
(3 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2014Memorandum and Articles of Association (6 pages)
19 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2014Memorandum and Articles of Association (6 pages)
6 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 7,000
(3 pages)
6 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 7,000
(3 pages)
6 March 2014Statement of capital following an allotment of shares on 5 March 2014
  • GBP 7,000
(3 pages)
5 March 2014Annual return made up to 11 February 2014 with a full list of shareholders (5 pages)
5 March 2014Annual return made up to 11 February 2014 with a full list of shareholders (5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
26 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (9 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 March 2010Director's details changed for Madeleine O,Mahoney on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Gerard O'mahoney on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Gerard O'mahoney on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Madeleine O,Mahoney on 10 March 2010 (2 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 October 2009Amended accounts made up to 30 April 2009 (9 pages)
1 October 2009Amended accounts made up to 30 April 2009 (9 pages)
13 August 2009Accounts for a dormant company made up to 30 April 2009 (9 pages)
13 August 2009Accounts for a dormant company made up to 30 April 2009 (9 pages)
18 February 2009Return made up to 11/02/09; full list of members (4 pages)
18 February 2009Return made up to 11/02/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
20 February 2008Return made up to 11/02/08; full list of members (2 pages)
20 February 2008Return made up to 11/02/08; full list of members (2 pages)
13 March 2007Return made up to 11/02/07; full list of members (2 pages)
13 March 2007Return made up to 11/02/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
1 March 2006Return made up to 11/02/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
1 March 2006Return made up to 11/02/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
2 November 2005Return made up to 11/02/05; full list of members (2 pages)
2 November 2005Return made up to 11/02/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 January 2005Registered office changed on 06/01/05 from: innisfree,warrington road penketh warrington cheshire WA5 2DG (1 page)
6 January 2005Registered office changed on 06/01/05 from: innisfree,warrington road penketh warrington cheshire WA5 2DG (1 page)
6 May 2004Particulars of mortgage/charge (6 pages)
6 May 2004Particulars of mortgage/charge (6 pages)
28 April 2004Return made up to 11/02/04; full list of members (7 pages)
28 April 2004Return made up to 11/02/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
5 March 2003Return made up to 11/02/03; full list of members (7 pages)
5 March 2003Return made up to 11/02/03; full list of members (7 pages)
4 March 2003Ad 24/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 March 2003Ad 24/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 March 2002Return made up to 11/02/02; full list of members (6 pages)
19 March 2002Return made up to 11/02/02; full list of members (6 pages)
24 August 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
24 August 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
27 March 2001Return made up to 11/02/01; full list of members (6 pages)
27 March 2001Return made up to 11/02/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
10 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
23 May 2000Accounting reference date extended from 28/02/00 to 30/04/00 (1 page)
23 May 2000Accounting reference date extended from 28/02/00 to 30/04/00 (1 page)
1 March 2000Return made up to 11/02/00; full list of members (6 pages)
1 March 2000Return made up to 11/02/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (3 pages)
4 January 2000Accounts for a small company made up to 28 February 1999 (3 pages)
4 October 1999Particulars of mortgage/charge (3 pages)
4 October 1999Particulars of mortgage/charge (3 pages)
21 June 1999Return made up to 11/02/99; no change of members (4 pages)
21 June 1999Return made up to 11/02/99; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 28 February 1998 (3 pages)
14 December 1998Accounts for a small company made up to 28 February 1998 (3 pages)
30 April 1998Return made up to 11/02/98; full list of members (6 pages)
30 April 1998Return made up to 11/02/98; full list of members (6 pages)
21 November 1997Company name changed figurescope LIMITED\certificate issued on 24/11/97 (2 pages)
21 November 1997Company name changed figurescope LIMITED\certificate issued on 24/11/97 (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Registered office changed on 07/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 March 1997New secretary appointed;new director appointed (2 pages)
7 March 1997Registered office changed on 07/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
7 March 1997Secretary resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Secretary resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997New secretary appointed;new director appointed (2 pages)
7 March 1997New director appointed (2 pages)
11 February 1997Incorporation (10 pages)
11 February 1997Incorporation (10 pages)