ACTIVE OMG LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

28/11/2328 November 2023 Termination of appointment of Louis Aryeh Halpern as a director on 2023-11-28

View Document

22/11/2322 November 2023 Registered office address changed from 40 Manchester Street London W1U 7LL England to 128 City Road London EC1V 2NX on 2023-11-22

View Document

15/11/2315 November 2023 Amended accounts for a small company made up to 2021-03-31

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

08/05/228 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

07/10/217 October 2021 Registered office address changed from C/O Spaces 307 Euston Road London NW1 3AD England to 40 Manchester Street London W1U 7LL on 2021-10-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM JUBILEE HOUSE C/O SPACES 197 - 213 OXFORD STREET LONDON W1D 2LF ENGLAND

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 168 CHURCH ROAD HOVE EAST SUSSEX BN3 2DL

View Document

22/10/1822 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR LOUIS ARYEH HALPERN

View Document

24/08/1724 August 2017 COMPANY NAME CHANGED ACTIVE PAY PER CLICK LIMITED CERTIFICATE ISSUED ON 24/08/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/02/1615 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 SECOND FILING FOR FORM TM01

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR ESTEBAN MARTINEZ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1425 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

05/09/135 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR LAWRENCE ANDREW TURNER / 05/09/2013

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE ANDREW TURNER / 05/09/2013

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 1 ORD SHARE BE SUB-DIVIDED INTO 1 C ORD £1 SHARE 13/03/2013

View Document

09/04/139 April 2013 SUB-DIVISION 13/03/13

View Document

11/03/1311 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ESTEBAN MARTINEZ / 24/04/2012

View Document

26/03/1226 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE ANDREW TURNER / 17/11/2011

View Document

17/11/1117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR LAWRENCE ANDREW TURNER / 17/11/2011

View Document

02/08/112 August 2011 SUBDIVIDE SHARE CAPITAL 06/04/2011

View Document

02/08/112 August 2011 SUB-DIVISION 06/04/11

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ESTEBAN MARTINEZ / 03/02/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE ANDREW TURNER / 03/02/2010

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LAWRENCE ANDREW TURNER / 03/02/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ESTEVAN MARTINEZ / 03/02/2010

View Document

22/04/1022 April 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

02/03/092 March 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

03/02/093 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company