OMG 2015 LTD
MORPETH WESTON SMITH FAMILY HOLDINGS 2012 LTD COAL RECLAMATION PROJECTS LIMITED PERSERPROPA LIMITED

Hellopages » Northumberland » Northumberland » NE65 9LG

Company number 07302779
Status Active
Incorporation Date 2 July 2010
Company Type Private Limited Company
Address HAZON BURN PARK, HAMPETH, MORPETH, NORTHUMBERLAND, NE65 9LG
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Accounts for a dormant company made up to 31 July 2016; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of OMG 2015 LTD are www.omg2015.co.uk, and www.omg-2015.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Alnmouth Rail Station is 4.5 miles; to Widdrington Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Omg 2015 Ltd is a Private Limited Company. The company registration number is 07302779. Omg 2015 Ltd has been working since 02 July 2010. The present status of the company is Active. The registered address of Omg 2015 Ltd is Hazon Burn Park Hampeth Morpeth Northumberland Ne65 9lg. . WESTON-SMITH, Daniel is a Director of the company. Secretary BRAHAM, Debbie has been resigned. Director BRAHAM, Clifford Martin has been resigned. Director LITTLEWOOD, Neal David has been resigned. Director SMITH, Nigel Weston has been resigned. Director HAMPTON PROPERTIES (NE) LIMITED has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Director
WESTON-SMITH, Daniel
Appointed Date: 16 June 2013
47 years old

Resigned Directors

Secretary
BRAHAM, Debbie
Resigned: 01 March 2013
Appointed Date: 13 April 2011

Director
BRAHAM, Clifford Martin
Resigned: 01 December 2011
Appointed Date: 04 July 2010
59 years old

Director
LITTLEWOOD, Neal David
Resigned: 16 November 2010
Appointed Date: 02 July 2010
61 years old

Director
SMITH, Nigel Weston
Resigned: 16 February 2013
Appointed Date: 13 April 2011
70 years old

Director
HAMPTON PROPERTIES (NE) LIMITED
Resigned: 16 June 2013
Appointed Date: 16 February 2013

Persons With Significant Control

Mr Nigel Weston Smith
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

OMG 2015 LTD Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
01 Aug 2016
Accounts for a dormant company made up to 31 July 2016
23 Mar 2016
Accounts for a dormant company made up to 31 July 2015
05 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 13,000,000

26 Mar 2015
Company name changed weston smith family holdings 2012 LTD\certificate issued on 26/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26

...
... and 30 more events
16 Nov 2010
Registered office address changed from Cowick Grange Goole Road West Cowick East Riding of Yorkshire DN14 9DH England on 16 November 2010
03 Aug 2010
Appointment of Mr Clifford Martin Braham as a director
29 Jul 2010
Company name changed perserpropa LIMITED\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-09

29 Jul 2010
Change of name notice
02 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted