Company NameOMG Capital Services Ltd.
Company StatusDissolved
Company Number05085572
CategoryPrivate Limited Company
Incorporation Date26 March 2004(20 years ago)
Dissolution Date11 March 2014 (10 years ago)
Previous NameOhm Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameGary Martin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFlightshott House Marle Place Road
Brenchley
Kent
TN12 7HS
Director NameRichard O'Hare
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressDownsend House
Polecat Valley
Hindhead
Surrey
GU26 6BE
Director NameMr Steven Neil Gee
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2004(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months (closed 11 March 2014)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address92 Hillway
London
N6 6DP
Secretary NameRichard O'Hare
NationalityBritish
StatusClosed
Appointed07 April 2005(1 year after company formation)
Appointment Duration8 years, 11 months (closed 11 March 2014)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressDownsend House
Polecat Valley
Hindhead
Surrey
GU26 6BE
Secretary NameAnnette O'Hare
NationalityBritish
StatusResigned
Appointed26 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressDownsend House
Polecat Valley
Hindhead
Surrey
GU26 6BE

Location

Registered Address105 Jermyn Street
London
SW1Y 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
14 November 2013Application to strike the company off the register (2 pages)
14 November 2013Application to strike the company off the register (2 pages)
11 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 150,000
(6 pages)
11 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-04-11
  • GBP 150,000
(6 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
6 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
25 June 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
25 June 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
10 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Steven Gee on 26 March 2010 (2 pages)
10 June 2010Director's details changed for Richard O'hare on 26 March 2010 (2 pages)
10 June 2010Director's details changed for Gary Martin on 26 March 2010 (2 pages)
10 June 2010Director's details changed for Gary Martin on 26 March 2010 (2 pages)
10 June 2010Director's details changed for Steven Gee on 26 March 2010 (2 pages)
10 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Richard O'hare on 26 March 2010 (2 pages)
18 February 2010Registered office address changed from Dudley House Piccadilly London W1J 9EH on 18 February 2010 (1 page)
18 February 2010Registered office address changed from Dudley House Piccadilly London W1J 9EH on 18 February 2010 (1 page)
22 April 2009Director's change of particulars / gary martin / 01/12/2008 (1 page)
22 April 2009Return made up to 26/03/09; full list of members (4 pages)
22 April 2009Director's Change of Particulars / gary martin / 01/12/2008 / HouseName/Number was: , now: flightshott house; Street was: the old farm house, now: marle place road; Area was: ensfield road leigh, now: ; Post Town was: tonbridge, now: brenchley; Post Code was: TN11 8RY, now: TN12 7HS (1 page)
22 April 2009Return made up to 26/03/09; full list of members (4 pages)
24 February 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
24 February 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
22 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
22 September 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
21 April 2008Return made up to 26/03/08; full list of members (4 pages)
21 April 2008Return made up to 26/03/08; full list of members (4 pages)
18 April 2007Return made up to 26/03/07; full list of members (3 pages)
18 April 2007Return made up to 26/03/07; full list of members (3 pages)
30 March 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
30 March 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
19 April 2006Return made up to 26/03/06; full list of members (3 pages)
19 April 2006Return made up to 26/03/06; full list of members (3 pages)
28 March 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
28 March 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
8 September 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
8 September 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005Return made up to 26/03/05; full list of members (7 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005Return made up to 26/03/05; full list of members (7 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Secretary resigned (1 page)
16 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
1 October 2004Nc inc already adjusted 01/06/04 (1 page)
1 October 2004Ad 01/06/04--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
1 October 2004Memorandum and Articles of Association (4 pages)
1 October 2004Nc inc already adjusted 01/06/04 (1 page)
1 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 October 2004Memorandum and Articles of Association (4 pages)
1 October 2004Ad 01/06/04--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
1 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
23 August 2004Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
23 August 2004Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
23 August 2004Resolutions
  • RES13 ‐ ARD changed 27/07/04
(1 page)
23 August 2004Resolutions
  • RES13 ‐ ARD changed 27/07/04
(1 page)
21 July 2004Registered office changed on 21/07/04 from: downsend house, polecat valley hindhead surrey GU26 6BE (1 page)
21 July 2004Registered office changed on 21/07/04 from: downsend house, polecat valley hindhead surrey GU26 6BE (1 page)
18 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
14 May 2004Company name changed ohm capital LIMITED\certificate issued on 14/05/04 (2 pages)
14 May 2004Company name changed ohm capital LIMITED\certificate issued on 14/05/04 (2 pages)
12 May 2004New director appointed (1 page)
12 May 2004New director appointed (1 page)
26 March 2004Incorporation (13 pages)
26 March 2004Incorporation (13 pages)