Company NameOMG Haircare Ltd
DirectorsMichael Petros Paraliki and Gintaras Kacanauscas
Company StatusActive
Company Number07282337
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Michael Petros Paraliki
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMr Gintaras Kacanauscas
Date of BirthMarch 1982 (Born 42 years ago)
NationalityLithuanian
StatusCurrent
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMiss Ornela Ranxha
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Aurora Court
2 Fortun Avenue
Edgware
London
HA8 0FE

Contact

Telephone01268 690161
Telephone regionBasildon

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Gintaris Kacanauscas
33.33%
Ordinary
1 at £1Michael Petros Paraliki
33.33%
Ordinary
1 at £1Ornela Ranxha
33.33%
Ordinary

Financials

Year2014
Net Worth£5,362
Cash£18,145
Current Liabilities£52,606

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

16 October 2023Total exemption full accounts made up to 31 July 2023 (11 pages)
27 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
23 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
18 February 2022Director's details changed for Mr Gintaris Kacanauscas on 18 February 2022 (2 pages)
18 February 2022Director's details changed for Mr Michael Petros Paraliki on 18 February 2022 (2 pages)
18 February 2022Change of details for Mr Gintaris Kacanauscas as a person with significant control on 18 February 2022 (2 pages)
20 December 2021Total exemption full accounts made up to 31 July 2021 (11 pages)
27 July 2021Confirmation statement made on 14 June 2021 with updates (5 pages)
26 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 May 2021Termination of appointment of Ornela Ranxha as a director on 6 April 2021 (1 page)
14 May 2021Cessation of Ornela Gregory as a person with significant control on 6 April 2021 (1 page)
27 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
18 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (8 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (8 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3
(5 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 3
(5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 3
(5 pages)
29 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 3
(5 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
(5 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
6 August 2010Registered office address changed from Flat 8 Aurora Court 2 Fortune Avenue Edgware London HA8 0FE England on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from Flat 8 Aurora Court 2 Fortune Avenue Edgware London HA8 0FE England on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from Flat 8 Aurora Court 2 Fortune Avenue Edgware London HA8 0FE England on 6 August 2010 (2 pages)
5 August 2010Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages)
5 August 2010Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
14 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)