Company NameOMGA UK Limited
Company StatusDissolved
Company Number05769969
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)
Previous NameIcebus Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMichael John Helliar
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(2 months after company formation)
Appointment Duration3 years, 12 months (closed 01 June 2010)
RoleEngineer
Correspondence Address34 St Johns Street
Bury St Edmunds
Suffolk
IP33 1SN
Director NameMr Kevin Wright
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(2 months after company formation)
Appointment Duration3 years, 12 months (closed 01 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMakinson Lodge
Half Acre Lane
Blackrod
Lancashire
BL6 5LR
Secretary NameMichael John Helliar
NationalityBritish
StatusClosed
Appointed07 June 2006(2 months after company formation)
Appointment Duration3 years, 12 months (closed 01 June 2010)
RoleEngineer
Correspondence Address34 St Johns Street
Bury St Edmunds
Suffolk
IP33 1SN
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

1 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
16 February 2010First Gazette notice for compulsory strike-off (1 page)
9 May 2009Compulsory strike-off action has been suspended (1 page)
9 May 2009Compulsory strike-off action has been suspended (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
17 April 2008Return made up to 05/04/08; full list of members (5 pages)
17 April 2008Return made up to 05/04/08; full list of members (5 pages)
10 September 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
10 September 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
25 April 2007Return made up to 05/04/07; full list of members (5 pages)
25 April 2007Return made up to 05/04/07; full list of members (5 pages)
15 August 2006Ad 07/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 2006Ad 07/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 August 2006Registered office changed on 11/08/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006Registered office changed on 11/08/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
11 August 2006New secretary appointed;new director appointed (2 pages)
11 August 2006New secretary appointed;new director appointed (2 pages)
11 August 2006New director appointed (2 pages)
10 August 2006Company name changed icebus LIMITED\certificate issued on 10/08/06 (2 pages)
10 August 2006Company name changed icebus LIMITED\certificate issued on 10/08/06 (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
5 April 2006Incorporation (14 pages)
5 April 2006Incorporation (14 pages)