Widnes
Cheshire
WA8 9WS
Director Name | Madeleine O'Mahoney |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1997(1 week, 6 days after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Cheshire |
Country of Residence | England |
Correspondence Address | 10 Garrigill Close Widnes Cheshire WA8 9WS |
Secretary Name | Gerard O'Mahoney |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1997(1 week, 6 days after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 10 Garrigill Close Widnes Cheshire WA8 9WS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | omgplumbing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 4204710 |
Telephone region | Liverpool |
Registered Address | 14 Heron Business Park Widnes Cheshire WA8 0SW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
Address Matches | 2 other UK companies use this postal address |
1.5k at £1 | Anthony Traynor 9.68% Ordinary B |
---|---|
10.5k at £1 | Gerard O'mahoney 67.74% Ordinary A |
3.5k at £1 | Madelaine O'mahoney 22.58% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £8,013 |
Current Liabilities | £307,232 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
13 January 2010 | Delivered 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 1999 | Delivered 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 2004 | Delivered 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 |
30 January 2024 | Unaudited abridged accounts made up to 30 April 2023 (8 pages) |
---|---|
24 February 2023 | Appointment of Madeleine O'mahoney as a director on 24 February 1997 (2 pages) |
20 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
23 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
17 January 2023 | Secretary's details changed for Gerard O'mahoney on 17 January 2023 (1 page) |
17 January 2023 | Director's details changed for Gerard O'mahoney on 17 January 2023 (2 pages) |
17 January 2023 | Director's details changed for Madeleine O'mahoney on 17 January 2023 (2 pages) |
17 January 2023 | Change of details for Gerard O'mahoney as a person with significant control on 17 January 2023 (2 pages) |
13 April 2022 | Registered 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 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 30 April 2021 (17 pages) |
25 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
12 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
29 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (11 pages) |
7 April 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
30 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (10 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
21 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
24 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
24 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
17 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
19 March 2014 | Resolutions
|
19 March 2014 | Memorandum and Articles of Association (6 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Memorandum and Articles of Association (6 pages) |
6 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
6 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
6 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
5 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders (5 pages) |
5 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
26 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
26 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
14 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 March 2010 | Director's details changed for Madeleine O,Mahoney on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Gerard O'mahoney on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Gerard O'mahoney on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Madeleine O,Mahoney on 10 March 2010 (2 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 October 2009 | Amended accounts made up to 30 April 2009 (9 pages) |
1 October 2009 | Amended accounts made up to 30 April 2009 (9 pages) |
13 August 2009 | Accounts for a dormant company made up to 30 April 2009 (9 pages) |
13 August 2009 | Accounts for a dormant company made up to 30 April 2009 (9 pages) |
18 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
20 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
13 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
1 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
1 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
2 November 2005 | Return made up to 11/02/05; full list of members (2 pages) |
2 November 2005 | Return made up to 11/02/05; full list of members (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: innisfree,warrington road penketh warrington cheshire WA5 2DG (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: innisfree,warrington road penketh warrington cheshire WA5 2DG (1 page) |
6 May 2004 | Particulars of mortgage/charge (6 pages) |
6 May 2004 | Particulars of mortgage/charge (6 pages) |
28 April 2004 | Return made up to 11/02/04; full list of members (7 pages) |
28 April 2004 | Return made up to 11/02/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
5 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
5 March 2003 | Return made up to 11/02/03; full list of members (7 pages) |
4 March 2003 | Ad 24/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
4 March 2003 | Ad 24/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
19 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
24 August 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
24 August 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
27 March 2001 | Return made up to 11/02/01; full list of members (6 pages) |
27 March 2001 | Return made up to 11/02/01; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
10 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 May 2000 | Accounting reference date extended from 28/02/00 to 30/04/00 (1 page) |
23 May 2000 | Accounting reference date extended from 28/02/00 to 30/04/00 (1 page) |
1 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
1 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
4 January 2000 | Accounts for a small company made up to 28 February 1999 (3 pages) |
4 January 2000 | Accounts for a small company made up to 28 February 1999 (3 pages) |
4 October 1999 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Return made up to 11/02/99; no change of members (4 pages) |
21 June 1999 | Return made up to 11/02/99; no change of members (4 pages) |
14 December 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
14 December 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
30 April 1998 | Return made up to 11/02/98; full list of members (6 pages) |
30 April 1998 | Return made up to 11/02/98; full list of members (6 pages) |
21 November 1997 | Company name changed figurescope LIMITED\certificate issued on 24/11/97 (2 pages) |
21 November 1997 | Company name changed figurescope LIMITED\certificate issued on 24/11/97 (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Registered office changed on 07/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
7 March 1997 | New secretary appointed;new director appointed (2 pages) |
7 March 1997 | Registered office changed on 07/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New secretary appointed;new director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
11 February 1997 | Incorporation (10 pages) |
11 February 1997 | Incorporation (10 pages) |