OMG 888 PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Appointment of a voluntary liquidator

View Document

11/07/2511 July 2025 Resolutions

View Document

11/07/2511 July 2025 Registered office address changed from Langdale House Snaith Road Rawcliffe Goole DN14 9EU England to Unit 6 Twelve O'clock Court 21 Attercliffe Road Sheffield S4 7WW on 2025-07-11

View Document

11/07/2511 July 2025 Statement of affairs

View Document

24/03/2524 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

20/03/2520 March 2025 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

21/12/2421 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

30/11/2430 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

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

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-03-29

View Document

01/12/231 December 2023 Registered office address changed from Langdale House & Warehouse Snaith Road Rawcliffe Goole DN14 9EU England to Langdale House Snaith Road Rawcliffe Goole DN14 9EU on 2023-12-01

View Document

29/11/2329 November 2023 Registered office address changed from Whittle Colliery Hampeth Morpeth NE65 9LG England to Langdale House & Warehouse Snaith Road Rawcliffe Goole DN14 9EU on 2023-11-29

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

22/08/2322 August 2023 Micro company accounts made up to 2022-03-29

View Document

23/06/2323 June 2023 Registration of charge 120028200004, created on 2023-06-23

View Document

14/06/2314 June 2023 Satisfaction of charge 120028200002 in full

View Document

14/06/2314 June 2023 Satisfaction of charge 120028200003 in full

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

02/06/232 June 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

21/12/2221 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

22/12/2122 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

04/03/214 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 120028200002

View Document

04/03/214 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 120028200003

View Document

26/10/2026 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120028200001

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

22/10/2022 October 2020 CESSATION OF NIGEL WESTON SMITH AS A PSC

View Document

22/10/2022 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMG 888 LIMITED

View Document

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

View Accounts

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LANGDON

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR NIGEL WESTON SMITH

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL WESTON SMITH

View Document

20/11/1920 November 2019 CESSATION OF RICHARD HUGH LANGDON AS A PSC

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

28/05/1928 May 2019 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

17/05/1917 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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