About

Registered Number: 03944637
Date of Incorporation: 10/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 6 months ago)
Registered Address: 47-49 Colegate, Norwich, Norfolk, NR3 1DD

 

Omg Search Ltd was registered on 10 March 2000 and are based in Norwich, it's status is listed as "Dissolved". This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 October 2016
AA - Annual Accounts 05 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 July 2016
DS01 - Striking off application by a company 07 July 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 03 June 2014
CH01 - Change of particulars for director 29 January 2014
CH01 - Change of particulars for director 29 January 2014
CH03 - Change of particulars for secretary 29 January 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 02 June 2010
AD01 - Change of registered office address 23 April 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 22 April 2009
MEM/ARTS - N/A 10 February 2009
CERTNM - Change of name certificate 22 January 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 06 July 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
225 - Change of Accounting Reference Date 15 July 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 20 March 2003
AA - Annual Accounts 09 January 2003
288c - Notice of change of directors or secretaries or in their particulars 29 August 2002
288c - Notice of change of directors or secretaries or in their particulars 29 August 2002
287 - Change in situation or address of Registered Office 11 July 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 23 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
NEWINC - New incorporation documents 10 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.