Company NameOmnyy Mga Limited
DirectorsSamuel Thomas Budgen Clark and Andrew Laurence Monkhouse
Company StatusActive
Company Number07215774
CategoryPrivate Limited Company
Incorporation Date7 April 2010(14 years ago)
Previous NamesNorthwood Mga Limited and Mapledown Mga Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Samuel Thomas Budgen Clark
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2015(5 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Secretary NameSarah Anne Jeffs
StatusCurrent
Appointed23 June 2015(5 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Andrew Laurence Monkhouse
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(6 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Julian Timothy James
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address15 Bristol Gardens
London
W9 2JQ
Director NameMr David Stephen Whitewood
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG
Director NameMr Neil Keith Nimmo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(2 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AG

Contact

Websitelockton.com

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lockton Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,959,572
Current Liabilities£2,668,688

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return10 April 2024 (2 weeks, 4 days ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

7 August 2017Director's details changed for Mr Samuel Thomas Budgen Clark on 2 August 2017 (2 pages)
2 June 2017Change of name notice (2 pages)
2 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-02
(2 pages)
11 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
8 February 2017Appointment of Mr Andrew Laurence Monkhouse as a director on 7 February 2017 (2 pages)
8 February 2017Termination of appointment of David Stephen Whitewood as a director on 8 February 2017 (1 page)
30 January 2017Full accounts made up to 30 April 2016 (23 pages)
5 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(5 pages)
18 January 2016Full accounts made up to 30 April 2015 (18 pages)
24 June 2015Appointment of Mr Samuel Thomas Budgen Clark as a director on 23 June 2015 (2 pages)
24 June 2015Appointment of Sarah Anne Jeffs as a secretary on 23 June 2015 (2 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
6 February 2015Full accounts made up to 30 April 2014 (17 pages)
16 July 2014Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages)
16 July 2014Director's details changed for Mr David Stephen Whitewood on 7 July 2014 (2 pages)
30 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
19 March 2014Auditors resignation (1 page)
21 January 2014Full accounts made up to 30 April 2013 (19 pages)
5 June 2013Termination of appointment of Neil Nimmo as a director (1 page)
7 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
3 May 2013Director's details changed for Mr David Stephen Whitewood on 7 April 2013 (2 pages)
3 May 2013Director's details changed for Mr David Stephen Whitewood on 7 April 2013 (2 pages)
28 March 2013Appointment of Mr Neil Keith Nimmo as a director (2 pages)
18 January 2013Termination of appointment of Julian James as a director (1 page)
8 August 2012Full accounts made up to 30 April 2012 (15 pages)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
13 February 2012Full accounts made up to 30 April 2011 (13 pages)
4 October 2011Director's details changed for Mr David Whitewood on 1 January 2011 (2 pages)
4 October 2011Director's details changed for Mr David Whitewood on 1 January 2011 (2 pages)
24 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
7 January 2011Company name changed northwood mga LIMITED\certificate issued on 07/01/11
  • RES15 ‐ Change company name resolution on 2011-01-07
(2 pages)
7 January 2011Change of name notice (2 pages)
1 June 2010Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AG on 1 June 2010 (1 page)
1 June 2010Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AG on 1 June 2010 (1 page)
1 June 2010Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF United Kingdom on 1 June 2010 (1 page)
1 June 2010Registered office address changed from Lockton House 6 Bevis Marks London EC3A 7AF United Kingdom on 1 June 2010 (1 page)
7 April 2010Incorporation (23 pages)