Company NameThe Omb Group Limited
DirectorPaul Johnson
Company StatusDissolved
Company Number03854606
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 6 months ago)
Previous NameOMB 2000 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Johnson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1999(same day as company formation)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Jacksons Lane
Hazel Grove
Stockport
Cheshire
SK7 6EL
Secretary NameVictoria Johnson
NationalityBritish
StatusCurrent
Appointed07 October 1999(same day as company formation)
RoleAccountant
Correspondence Address12 Jacksons Lane
Hazel Grove
Stockport
Cheshire
SK7 6EL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth£1,070
Current Liabilities£21,511

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 July 2006Dissolved (1 page)
25 April 2006Liquidators statement of receipts and payments (5 pages)
25 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 2006Liquidators statement of receipts and payments (5 pages)
15 September 2005Registered office changed on 15/09/05 from: 289 abbeydale road south sheffield S17 3LB (1 page)
6 July 2005Liquidators statement of receipts and payments (5 pages)
30 June 2004Statement of affairs (5 pages)
25 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 2004Appointment of a voluntary liquidator (1 page)
16 June 2004Registered office changed on 16/06/04 from: brookfield house 193-195 wellington road south stockport cheshire SK2 6NG (1 page)
4 March 2004Registered office changed on 04/03/04 from: the boulevard chester road hazel grove stockport cheshire SK7 5PA (1 page)
31 December 2003Return made up to 07/10/03; full list of members (7 pages)
31 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
14 March 2003Ad 01/10/02--------- £ si 100@1 (2 pages)
14 March 2003Ad 15/05/02--------- £ si 100@1 (2 pages)
19 November 2002Return made up to 07/10/02; full list of members (6 pages)
6 October 2002Registered office changed on 06/10/02 from: old grove house 13 vine street hazel grove stockport cheshire SK7 4JJ (1 page)
7 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
1 May 2002Company name changed omb 2000 LIMITED\certificate issued on 01/05/02 (2 pages)
15 October 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
30 March 2001Registered office changed on 30/03/01 from: 24 vine street hazel grove stockport cheshire SK7 4JS (1 page)
2 November 2000Ad 01/11/99-31/10/00 £ si 99@1 (2 pages)
20 October 2000Return made up to 07/10/00; full list of members (6 pages)
11 October 1999Director resigned (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Secretary resigned (2 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Registered office changed on 11/10/99 from: the britannia suite st james buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
7 October 1999Incorporation (10 pages)