Company NameOMG Energy Services Ltd
Company StatusDissolved
Company Number08515297
CategoryPrivate Limited Company
Incorporation Date3 May 2013(11 years ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Hunter
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kings Court
Templepatrick
Co Antrim
BT39 0EB
Northern Ireland
Director NameMr Philip Stanley Beynon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address17 Kings Court
Templepatrick
Co Antrim
BT39 0EB
Northern Ireland

Location

Registered Address27-28 N05 The Old Doctors Surgery
Park Parade
Harrogate
North Yorkshire
HG1 5AG
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Shareholders

1000 at £1David Hunter
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016Application to strike the company off the register (3 pages)
6 September 2016Application to strike the company off the register (3 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 June 2015Registered office address changed from C/O Myles Monaghan Energy House Chesnut Street Darlington County Durham DL1 1QL to C/O Myles Monaghan 27-28 N05 the Old Doctors Surgery Park Parade Harrogate North Yorkshire HG1 5AG on 25 June 2015 (1 page)
25 June 2015Registered office address changed from C/O Myles Monaghan Energy House Chesnut Street Darlington County Durham DL1 1QL to C/O Myles Monaghan 27-28 N05 the Old Doctors Surgery Park Parade Harrogate North Yorkshire HG1 5AG on 25 June 2015 (1 page)
24 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(3 pages)
24 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(3 pages)
24 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(3 pages)
2 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 July 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 June 2014Registered office address changed from Ashcroft Cameron Unit 6 the Mead Business Centre Mead Lane Hertford Hertfordshire SG13 7BJ on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Ashcroft Cameron Unit 6 the Mead Business Centre Mead Lane Hertford Hertfordshire SG13 7BJ on 16 June 2014 (1 page)
4 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(3 pages)
4 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(3 pages)
4 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
(3 pages)
9 December 2013Termination of appointment of Philip Beynon as a director (1 page)
9 December 2013Termination of appointment of Philip Beynon as a director (1 page)
3 May 2013Incorporation (30 pages)
3 May 2013Incorporation (30 pages)