About

Registered Number: 02859600
Date of Incorporation: 06/10/1993 (30 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 3 months ago)
Registered Address: 475, Salisbury House, London Wall, London, EC2M 5QQ

 

Omm Group Ltd was founded on 06 October 1993. The companies directors are listed as Thompson, Adam, Elwell, Terri Nicola, West, Charles at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Adam 16 August 2004 - 1
WEST, Charles 06 October 1993 16 August 2004 1
Secretary Name Appointed Resigned Total Appointments
ELWELL, Terri Nicola 16 June 1998 16 August 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 11 November 2019
CS01 - N/A 02 October 2019
TM01 - Termination of appointment of director 17 July 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 01 October 2018
PSC07 - N/A 20 August 2018
PSC07 - N/A 20 August 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 02 October 2017
PSC02 - N/A 02 October 2017
SH01 - Return of Allotment of shares 20 April 2017
CH01 - Change of particulars for director 17 February 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 28 September 2016
CH01 - Change of particulars for director 22 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 30 September 2013
CH01 - Change of particulars for director 21 November 2012
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 08 November 2011
CH01 - Change of particulars for director 01 November 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 30 September 2010
RESOLUTIONS - N/A 18 March 2010
AA - Annual Accounts 07 December 2009
AD01 - Change of registered office address 06 November 2009
AR01 - Annual Return 05 November 2009
AD01 - Change of registered office address 02 November 2009
287 - Change in situation or address of Registered Office 31 July 2009
225 - Change of Accounting Reference Date 06 April 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 28 September 2005
363s - Annual Return 02 June 2005
225 - Change of Accounting Reference Date 03 December 2004
288c - Notice of change of directors or secretaries or in their particulars 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 30 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 12 October 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
RESOLUTIONS - N/A 09 March 1998
RESOLUTIONS - N/A 09 March 1998
AA - Annual Accounts 09 March 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 11 December 1997
RESOLUTIONS - N/A 27 January 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 04 December 1996
363s - Annual Return 26 October 1995
AA - Annual Accounts 28 July 1995
363s - Annual Return 12 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1993
288 - N/A 27 October 1993
288 - N/A 27 October 1993
288 - N/A 27 October 1993
NEWINC - New incorporation documents 06 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.