About

Registered Number: 05033245
Date of Incorporation: 03/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Unit 16 Great Grimsby Seafood Village, Wickham Road, Grimsby, N E Lincs, DN31 3SX,

 

Omerta (Gb) Ltd was founded on 03 February 2004 and are based in Grimsby in N E Lincs, it has a status of "Active". There is one director listed for this organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPARKS, Christopher Paul 03 February 2004 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 23 April 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 02 May 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 09 February 2016
MR04 - N/A 08 January 2016
MR04 - N/A 08 January 2016
AD01 - Change of registered office address 07 July 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 12 June 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 06 February 2007
AA - Annual Accounts 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
363a - Annual Return 08 February 2006
395 - Particulars of a mortgage or charge 06 December 2005
395 - Particulars of a mortgage or charge 20 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
CERTNM - Change of name certificate 12 September 2005
363s - Annual Return 13 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
287 - Change in situation or address of Registered Office 13 February 2004
NEWINC - New incorporation documents 03 February 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 November 2005 Fully Satisfied

N/A

Debenture 19 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.