Company NameOmghotels.com Limited
DirectorDavid Evans
Company StatusActive
Company Number08987484
CategoryPrivate Limited Company
Incorporation Date9 April 2014(10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr David Evans
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(same day as company formation)
RoleTravel
Country of ResidenceEngland
Correspondence AddressStapeley House London Road
Stapeley
Nantwich
Cheshire
CW5 7JW

Contact

Websitewww.omghotels.com
Telephone0800 5593882
Telephone regionFreephone

Location

Registered AddressStapeley House London Road
Stapeley
Nantwich
Cheshire
CW5 7JW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1David Evans
100.00%
Ordinary

Financials

Year2014
Net Worth£410
Cash£915
Current Liabilities£1,884

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Filing History

4 July 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 30 April 2021 (4 pages)
28 April 2023Micro company accounts made up to 30 April 2022 (4 pages)
30 August 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
16 December 2021Registered office address changed from A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England to Stapeley House London Road Stapeley Nantwich Cheshire CW5 7JW on 16 December 2021 (1 page)
29 April 2021Confirmation statement made on 9 April 2021 with updates (4 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
5 May 2020Change of details for Mr David Evans as a person with significant control on 31 March 2020 (2 pages)
5 May 2020Change of details for Mr David Evans as a person with significant control on 31 March 2020 (2 pages)
5 May 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
5 May 2020Director's details changed for Mr David Evans on 31 March 2020 (2 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
29 April 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
29 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
9 April 2019Registered office address changed from C/O Accounts and Legal Grand Union House 20 Kentish Town Road Camden Town London NW1 9NX to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page)
26 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
9 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
25 June 2015Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom to C/O Accounts and Legal Grand Union House 20 Kentish Town Road Camden Town London NW1 9NX on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom to C/O Accounts and Legal Grand Union House 20 Kentish Town Road Camden Town London NW1 9NX on 25 June 2015 (1 page)
10 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)