Company NameOMG UK Limited
Company StatusDissolved
Company Number04265874
CategoryPrivate Limited Company
Incorporation Date7 August 2001(22 years, 8 months ago)
Dissolution Date4 June 2014 (9 years, 10 months ago)
Previous NameBellebright Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Michael Stanko
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed04 April 2011(9 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 04 June 2014)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address7110 Forest Avenue
Parma
Ohio
Oh44129
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusClosed
Appointed31 December 2010(9 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 04 June 2014)
Correspondence AddressFifth Floor 100
Wood Street
London
EC2V 7EX
Director NameMichael John Scott
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 2001(same day as company formation)
RoleCheif Adminstrative Officer
Correspondence Address4625 Greenwold Road
South Euclid
Ohio
44121
Secretary NameMary Ng
NationalityBritish
StatusResigned
Appointed07 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address4900 Key Tower
127 Public Square
Cleveland
Ohio 44114
United States
Secretary NameMartin Walsh
NationalityBritish
StatusResigned
Appointed19 November 2001(3 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 01 April 2002)
RoleSolicitor
Correspondence AddressPorch House
The Street, Eastling
Faversham
Kent
ME13 0AY
Secretary NameDr Bernhard Georg Fuchs
NationalityGerman
StatusResigned
Appointed01 April 2002(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 2003)
RoleSecretary To The Board
Correspondence AddressRodenbacher Chaussee 4
Hanau
Hesse 63457
Germany
Director NameKevin Allen Durst
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 2003(1 year, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 April 2004)
RoleCompany Treasurer
Correspondence Address30099 Jefferson Way
Westlake
Ohio Oh44145
United States
Secretary NameMr Richard Craig Belfield
NationalityBritish
StatusResigned
Appointed05 August 2003(1 year, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2010)
RoleSecretary
Correspondence AddressOmg Uk Limited Ashton New Road
Clayton
Manchester
Lancashire
M11 4AT
Director NameDr Stephen Donald Dunmead
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2004(2 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 February 2013)
RoleVice President & General Man
Country of ResidenceUnited States
Correspondence Address39385 Cortina Circle
Solon
Ohio 44139
United States
Director NameMr Martin Tudor Roberts
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(2 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2010)
RoleDirector Of Operations Metal O
Country of ResidenceEngland
Correspondence AddressOmg Uk Limited Ashton New Road
Clayton
Manchester
Lancashire
M11 4AT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Om Group Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2014Final Gazette dissolved following liquidation (1 page)
4 June 2014Final Gazette dissolved following liquidation (1 page)
4 March 2014Return of final meeting in a members' voluntary winding up (6 pages)
4 March 2014Return of final meeting in a members' voluntary winding up (6 pages)
30 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 September 2013Appointment of a voluntary liquidator (1 page)
30 September 2013Appointment of a voluntary liquidator (1 page)
30 September 2013Declaration of solvency (3 pages)
30 September 2013Declaration of solvency (3 pages)
14 September 2013Satisfaction of charge 2 in full (3 pages)
14 September 2013Satisfaction of charge 1 in full (3 pages)
14 September 2013Satisfaction of charge 1 in full (3 pages)
14 September 2013Satisfaction of charge 2 in full (3 pages)
22 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
20 March 2013Compulsory strike-off action has been discontinued (1 page)
20 March 2013Compulsory strike-off action has been discontinued (1 page)
19 March 2013Full accounts made up to 31 December 2011 (17 pages)
19 March 2013Full accounts made up to 31 December 2011 (17 pages)
1 March 2013Termination of appointment of Stephen Dunmead as a director (1 page)
1 March 2013Termination of appointment of Stephen Dunmead as a director (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
25 September 2012Solvency statement dated 25/09/12 (1 page)
25 September 2012Statement of capital on 25 September 2012
  • GBP 100
(6 pages)
25 September 2012Solvency statement dated 25/09/12 (1 page)
25 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 September 2012Statement by directors (1 page)
25 September 2012Statement by directors (1 page)
25 September 2012Statement of capital on 25 September 2012
  • GBP 100
(6 pages)
25 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 2 (20 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 2 (20 pages)
1 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 September 2011Memorandum and Articles of Association (6 pages)
1 September 2011Memorandum and Articles of Association (6 pages)
1 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
15 April 2011Appointment of Mr Michael Stanko as a director (2 pages)
15 April 2011Appointment of Mr Michael Stanko as a director (2 pages)
18 March 2011Full accounts made up to 31 December 2010 (23 pages)
18 March 2011Full accounts made up to 31 December 2010 (23 pages)
31 December 2010Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages)
31 December 2010Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages)
31 December 2010Registered office address changed from , Ashton New Road, Clayton, Manchester, Lancashire, M11 4AT on 31 December 2010 (1 page)
31 December 2010Registered office address changed from , Ashton New Road, Clayton, Manchester, Lancashire, M11 4AT on 31 December 2010 (1 page)
31 December 2010Termination of appointment of Martin Roberts as a director (1 page)
31 December 2010Termination of appointment of Richard Belfield as a secretary (1 page)
31 December 2010Termination of appointment of Richard Belfield as a secretary (1 page)
31 December 2010Termination of appointment of Martin Roberts as a director (1 page)
3 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
3 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Mr Martin Tudor Roberts on 3 June 2010 (2 pages)
3 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Mr Martin Tudor Roberts on 3 June 2010 (2 pages)
3 September 2010Director's details changed for Mr Martin Tudor Roberts on 3 June 2010 (2 pages)
7 December 2009Full accounts made up to 31 December 2008 (23 pages)
7 December 2009Full accounts made up to 31 December 2008 (23 pages)
7 August 2009Return made up to 06/08/09; full list of members (3 pages)
7 August 2009Return made up to 06/08/09; full list of members (3 pages)
27 October 2008Full accounts made up to 31 December 2007 (20 pages)
27 October 2008Full accounts made up to 31 December 2007 (20 pages)
15 September 2008Director's change of particulars / martin roberts / 15/09/2008 (2 pages)
15 September 2008Director's change of particulars / martin roberts / 15/09/2008 (2 pages)
7 August 2008Secretary's change of particulars / richard belfield / 06/08/2008 (2 pages)
7 August 2008Secretary's change of particulars / richard belfield / 06/08/2008 (2 pages)
7 August 2008Return made up to 06/08/08; full list of members (3 pages)
7 August 2008Return made up to 06/08/08; full list of members (3 pages)
25 October 2007Full accounts made up to 31 December 2006 (19 pages)
25 October 2007Full accounts made up to 31 December 2006 (19 pages)
16 August 2007Return made up to 07/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 August 2007Return made up to 07/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 August 2006Return made up to 07/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 August 2006Return made up to 07/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 August 2006Full accounts made up to 31 December 2005 (17 pages)
3 August 2006Full accounts made up to 31 December 2005 (17 pages)
3 November 2005Full accounts made up to 31 December 2004 (18 pages)
3 November 2005Full accounts made up to 31 December 2004 (18 pages)
28 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2004Full accounts made up to 31 December 2003 (20 pages)
7 October 2004Full accounts made up to 31 December 2003 (20 pages)
16 August 2004Return made up to 07/08/04; full list of members (7 pages)
16 August 2004Return made up to 07/08/04; full list of members (7 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
14 November 2003Registered office changed on 14/11/03 from: 400 capability green, luton, bedfordshire LU1 3LU (1 page)
14 November 2003Registered office changed on 14/11/03 from: 400 capability green, luton, bedfordshire LU1 3LU (1 page)
8 October 2003Full accounts made up to 31 December 2002 (20 pages)
8 October 2003Full accounts made up to 31 December 2002 (20 pages)
8 September 2003New secretary appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003Return made up to 07/08/03; full list of members (6 pages)
8 September 2003Director resigned (1 page)
8 September 2003New secretary appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003Return made up to 07/08/03; full list of members (6 pages)
8 September 2003Director resigned (1 page)
11 December 2002Particulars of mortgage/charge (5 pages)
11 December 2002Particulars of mortgage/charge (5 pages)
2 October 2002Return made up to 07/08/02; full list of members (6 pages)
2 October 2002Return made up to 07/08/02; full list of members (6 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002New secretary appointed (2 pages)
6 June 2002New secretary appointed (2 pages)
3 January 2002Nc inc already adjusted 20/12/01 (2 pages)
3 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2002Ad 20/12/01--------- £ si 10500000@1=10500000 £ ic 1138692/11638692 (2 pages)
3 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2002Nc inc already adjusted 20/12/01 (2 pages)
3 January 2002Ad 20/12/01--------- £ si 10500000@1=10500000 £ ic 1138692/11638692 (2 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001Secretary resigned (1 page)
25 October 2001£ nc 1000/1139691 08/10/01 (1 page)
25 October 2001Ad 08/10/01--------- £ si 1138691@1=1138691 £ ic 1/1138692 (2 pages)
25 October 2001Ad 08/10/01--------- £ si 1138691@1=1138691 £ ic 1/1138692 (2 pages)
25 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 October 2001£ nc 1000/1139691 08/10/01 (1 page)
25 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 October 2001Company name changed bellebright LIMITED\certificate issued on 08/10/01 (2 pages)
8 October 2001Company name changed bellebright LIMITED\certificate issued on 08/10/01 (2 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001Registered office changed on 17/09/01 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Secretary resigned (1 page)
17 September 2001Registered office changed on 17/09/01 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
17 September 2001New director appointed (2 pages)
14 September 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
14 September 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
7 August 2001Incorporation (13 pages)
7 August 2001Incorporation (13 pages)