Advanced company searchLink opens in new window

OMG DISTILLERIES LIMITED

Company number 07302779

Filter by category

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2021 DS01 Application to strike the company off the register
20 May 2021 AA Accounts for a dormant company made up to 31 March 2021
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
27 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
07 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
21 May 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
28 Nov 2018 AD01 Registered office address changed from Marsh Close Gowdall Road Snaith Goole East Yorkshire DN14 0AA England to Marsh Close Gowdall Lane Snaith Goole North Yorkshire DN14 0AA on 28 November 2018
21 Nov 2018 AA01 Current accounting period shortened from 31 July 2019 to 31 March 2019
21 Nov 2018 AD01 Registered office address changed from Hazon Burn Park Hampeth Morpeth Northumberland NE65 9LG to Marsh Close Gowdall Road Snaith Goole East Yorkshire DN14 0AA on 21 November 2018
11 Aug 2018 AA Accounts for a dormant company made up to 31 July 2018
11 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-11
04 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
01 Aug 2017 AA Accounts for a dormant company made up to 31 July 2017
04 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
01 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
23 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
05 Jan 2016 AR01 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 CERTNM 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
24 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
11 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-11
  • GBP 13,000,000
06 Sep 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-09-06
  • GBP 13,000,000
06 Sep 2014 CH01 Director's details changed for Mr Daniel Weston-Smith on 1 January 2014