Widnes
Cheshire
WA8 9WS
Secretary Name | Mr Gerard Omahony |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 2005(5 months, 1 week after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Garrigill Close Widnes Cheshire WA8 9WS |
Director Name | Mr Michael Francis Ebbrell |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 January 2005(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bembridge Road Denton Manchester Lancashire M34 7GU |
Secretary Name | Madelaine Omahoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 August 2015) |
Role | Secretary |
Correspondence Address | 10 Garrigill Close Widnes Cheshire WA8 9WS |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
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 |
150k at £1 | Omg Plumbing & Heating LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,967 |
Current Liabilities | £8,967 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
11 April 2005 | Delivered on: 22 April 2005 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Unaudited abridged accounts made up to 31 January 2022 (6 pages) |
31 August 2022 | Cessation of Gerard Omahony as a person with significant control on 1 February 2021 (1 page) |
31 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
31 August 2022 | Notification of O.M.G Plumbing & Heating Limited as a person with significant control on 1 February 2021 (2 pages) |
13 April 2022 | Registered office address changed from 35 Stockdale Drive Whittle Hall Warrington WA5 3RU to 14 Heron Business Park Widnes Cheshire WA8 0SW on 13 April 2022 (1 page) |
13 April 2022 | Director's details changed for Gerard Omahony on 13 April 2022 (2 pages) |
13 April 2022 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
13 April 2022 | Secretary's details changed for Gerard Omahony on 13 April 2022 (1 page) |
13 April 2022 | Director's details changed for Mr Gerard Omahoney on 13 April 2022 (2 pages) |
13 April 2022 | Secretary's details changed for Mr Gerard Omahoney on 13 April 2022 (1 page) |
25 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2021 | Unaudited abridged accounts made up to 31 January 2021 (5 pages) |
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2020 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
28 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
17 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (6 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
9 November 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
31 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
25 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
26 August 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
26 August 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
22 September 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
27 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
26 August 2015 | Termination of appointment of Madelaine Omahoney as a secretary on 20 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Madelaine Omahoney as a secretary on 20 August 2015 (1 page) |
22 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
13 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
21 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
28 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
5 October 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
8 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
8 September 2009 | Return made up to 12/08/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 October 2008 | Return made up to 12/08/08; full list of members (4 pages) |
8 October 2008 | Return made up to 12/08/08; full list of members (4 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Director resigned (1 page) |
11 September 2007 | Return made up to 12/08/07; full list of members (3 pages) |
11 September 2007 | Return made up to 12/08/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 August 2006 | Return made up to 12/08/06; full list of members (3 pages) |
16 August 2006 | Return made up to 12/08/06; full list of members (3 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 October 2005 | Return made up to 12/08/05; full list of members (3 pages) |
28 October 2005 | Return made up to 12/08/05; full list of members (3 pages) |
22 April 2005 | Particulars of mortgage/charge (9 pages) |
22 April 2005 | Particulars of mortgage/charge (9 pages) |
25 January 2005 | New secretary appointed;new director appointed (2 pages) |
25 January 2005 | Ad 17/01/05--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
25 January 2005 | Ad 17/01/05--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | £ nc 1000/150000 17/01/05 (2 pages) |
25 January 2005 | New director appointed (3 pages) |
25 January 2005 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
25 January 2005 | Secretary resigned (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: cloth hall court infirmary street leeds yorkshire LS1 2JB (1 page) |
25 January 2005 | New secretary appointed;new director appointed (2 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: cloth hall court infirmary street leeds yorkshire LS1 2JB (1 page) |
25 January 2005 | New director appointed (3 pages) |
25 January 2005 | Resolutions
|
25 January 2005 | £ nc 1000/150000 17/01/05 (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Resolutions
|
12 August 2004 | Incorporation (30 pages) |
12 August 2004 | Incorporation (30 pages) |