Omg 888 Limited, Morpeth

Omg 888 Limited is a private limited company. Located at Whittle Colliery, Hampeth, Morpeth NE65 9LG, this 6 years old business was incorporated on 2017-12-20 and is categorised as "buying and selling of own real estate" (Standard Industrial Classification code: 68100).
1 director can be found in this business: Nigel S. (appointed on 27 February 2018).
About
Name: Omg 888 Limited
Number: 11119414
Incorporation date: 2017-12-20
End of financial year: 29 March
 
Address: Whittle Colliery
Hampeth
Morpeth
NE65 9LG
SIC code: 68100 - Buying and selling of own real estate
Company staff
People with significant control
Nigel S.
18 May 2018
Nature of control: 75,01-100% shares
Hampton Properties (Ne) Limited
20 December 2017 - 18 May 2018
Address 15 St. Cuthberts Way, Sherburn Village, Durham, DH6 1RH, United Kingdom
Legal authority United Kingdom
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 06529896
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts 2019-03-31 2020-03-31 2021-03-30 2022-03-29 2023-03-29
Current Assets 226,142 284,495 821,593 834,216 800,155
Fixed Assets 1,707,609 1,639,881 1,386,543 1,281,977 1,408,172
Total Assets Less Current Liabilities -453,002 -944,608 -685,687 -972,293 -1,274,689

The target date for Omg 888 Limited confirmation statement filing is 2024-06-06. The most current one was sent on 2023-05-23. The target date for a subsequent accounts filing is 29 December 2023. Latest accounts filing was filed for the time up to 29 March 2022.

2 persons of significant control are listed in the official register, namely: Nigel S. who has over 3/4 of shares. Hampton Properties (Ne) Limited has over 3/4 of shares, 3/4 to full of voting rights. This corporate PSC can be reached at St. Cuthberts Way, Sherburn Village, DH6 1RH Durham.

Company filing
Filter filings by category:
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Address change date: 2023/12/01. New Address: Langdale House Snaith Road Rawcliffe Goole DN14 9EU. Previous address: Langdale House & Warehouse Snaith Road Rawcliffe Goole DN14 9EU England
filed on: 1st, December 2023 | address
Free Download (1 page)