Advanced company searchLink opens in new window

OMG RACING LIMITED

Company number 11074788

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
30 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
19 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
31 Mar 2023 PSC04 Change of details for Mr Alan Edward Lowe as a person with significant control on 20 March 2023
31 Mar 2023 CH01 Director's details changed for Mr Alan Edward Lowe on 20 March 2023
21 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
05 May 2022 PSC04 Change of details for Mr Alan Edward Lowe as a person with significant control on 28 April 2022
05 May 2022 CH01 Director's details changed for Mr Alan Edward Lowe on 28 April 2022
05 May 2022 AD01 Registered office address changed from 100 Masons Road Stratford upon Avon Warwickshire CV37 9NU England to Claydons Farm Banbury Road Stratford-upon-Avon Warwickshire CV37 7NF on 5 May 2022
05 May 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
10 Dec 2021 CERTNM Company name changed rich energy omg racing LTD\certificate issued on 10/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-08
11 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
25 May 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
14 Apr 2021 CH01 Director's details changed for Mr Alan Edward Lowe on 31 March 2021
14 Apr 2021 PSC04 Change of details for Mr Alan Edward Lowe as a person with significant control on 31 March 2021
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
08 Apr 2020 CH01 Director's details changed for Mr Alan Edward Lowe on 18 March 2020
08 Apr 2020 PSC04 Change of details for Mr Alan Edward Lowe as a person with significant control on 18 March 2020
30 Mar 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-23
30 Mar 2020 CONNOT Change of name notice
05 Mar 2020 AD01 Registered office address changed from Unit 6 Prospect Business Park Longford Road Cannock West Midlands WS11 0LG England to 100 Masons Road Stratford upon Avon Warwickshire CV37 9NU on 5 March 2020
25 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-24