Company NameTeam Omg Limited
DirectorsMarco Lee Pullen and Lee Jason Pullen
Company StatusActive
Company Number07245101
CategoryPrivate Limited Company
Incorporation Date6 May 2010(14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Marco Lee Pullen
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUinted Kingdom
Correspondence AddressBroadley House Common Road
Waltham Abbey
Essex
EN9 2DF
Director NameMr Lee Jason Pullen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2018(8 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7, Kenrich Business Park Elizabeth Way
Harlow
Essex
CM19 5TL
Director NameMr Rajendra Mugunthan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 East Hill
Wembley
Middlesex
HA9 9PT
Secretary NameMr Rajendra Mugunthan
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 East Hill
Wembley
Middlesex
HA9 9PT

Location

Registered AddressUnit 7, Kenrich Business Park
Elizabeth Way
Harlow
Essex
CM19 5TL
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Marco Lee Pullen
50.00%
Ordinary
1 at £1Rajendra Mugunthan
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Filing History

11 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
18 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
24 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
20 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
10 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
5 October 2018Registered office address changed from 4 East Hill Wembley Middlesex HA9 9PT to Unit 7, Kenrich Business Park Elizabeth Way Harlow Essex CM19 5TL on 5 October 2018 (1 page)
5 October 2018Cessation of Rajendra Mugunthan as a person with significant control on 30 September 2018 (1 page)
5 October 2018Appointment of Mr Lee Jason Pullen as a director on 30 September 2018 (2 pages)
5 October 2018Termination of appointment of Rajendra Mugunthan as a director on 30 September 2018 (1 page)
5 October 2018Notification of Lee Jason Pullen as a person with significant control on 30 September 2018 (2 pages)
5 October 2018Termination of appointment of Rajendra Mugunthan as a secretary on 30 September 2018 (1 page)
12 June 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
15 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
7 July 2017Notification of Marco Lee Pullen as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Marco Lee Pullen as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 6 May 2017 with no updates (3 pages)
7 July 2017Notification of Marco Lee Pullen as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Rajendra Mugunthan as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 6 May 2017 with no updates (3 pages)
7 July 2017Notification of Rajendra Mugunthan as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Rajendra Mugunthan as a person with significant control on 6 April 2016 (2 pages)
25 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
15 August 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 2
(6 pages)
15 August 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 2
(6 pages)
28 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
31 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
31 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(5 pages)
20 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
22 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
22 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
22 July 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(5 pages)
1 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
1 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
26 July 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 6 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
3 May 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
3 May 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
9 August 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
8 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
8 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
7 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
7 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)