Omg Racing Limited STRATFORD-UPON-AVON


Omg Racing Limited is a private limited company that can be found at Claydons Farm, Banbury Road, Stratford-Upon-Avon CV37 7NF. Its total net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2017-11-21, this 6-year-old company is run by 1 director.
Director Alan L., appointed on 02 April 2019.
The company is officially categorised as "other service activities not elsewhere classified" (SIC: 96090). According to Companies House information there was a name change on 2021-12-10 and their previous name was Rich Energy Omg Racing Ltd.
The last confirmation statement was sent on 2023-04-02 and the date for the next filing is 2024-04-16. Furthermore, the accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Omg Racing Limited Address / Contact

Office Address Claydons Farm
Office Address2 Banbury Road
Town Stratford-upon-avon
Post code CV37 7NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 11074788
Date of Incorporation Tue, 21st Nov 2017
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Alan L.

Position: Director

Appointed: 02 April 2019

Gregory M.

Position: Director

Appointed: 21 November 2017

Resigned: 02 April 2019

Christopher O.

Position: Director

Appointed: 21 November 2017

Resigned: 02 April 2019

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we discovered, there is Alan L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Gregory M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christopher O., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan L.

Notified on 2 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gregory M.

Notified on 21 November 2017
Ceased on 2 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Christopher O.

Notified on 21 November 2017
Ceased on 2 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Rich Energy Omg Racing December 10, 2021
Rich Omg March 30, 2020
Omg Racing (UK) February 25, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand24 262755  70 959
Current Assets32 76020 755136 793271 297579 643
Debtors3 498 16 793151 297312 684
Other Debtors3 498 16 793151 297281 684
Property Plant Equipment155 745208 230448 229448 424899 584
Total Inventories5 00020 000120 000120 000196 000
Net Assets Liabilities  -2 122 629-3 448 194-5 377 865
Other
Accumulated Depreciation Impairment Property Plant Equipment90 248161 202257 195453 294563 457
Creditors875 5311 604 5452 707 6514 080 5006 549 322
Increase From Depreciation Charge For Year Property Plant Equipment90 24893 342 216 429279 556
Net Current Assets Liabilities-842 771-1 583 790-2 570 858183 882271 873
Other Creditors875 5311 602 8522 706 9114 080 5006 520 286
Property Plant Equipment Gross Cost245 993369 432705 424901 7181 463 041
Total Additions Including From Business Combinations Property Plant Equipment245 993266 166 238 294806 028
Total Assets Less Current Liabilities-687 026-1 375 560-2 122 629632 3061 171 457
Average Number Employees During Period  133
Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 388 20 330169 393
Disposals Property Plant Equipment 142 727 42 000244 705
Finance Lease Liabilities Present Value Total    10 248
Future Minimum Lease Payments Under Non-cancellable Operating Leases    13 817
Other Taxation Social Security Payable 1 6937401 0232 985
Trade Creditors Trade Payables   966147 814
Trade Debtors Trade Receivables    31 000

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
Free Download (1 page)

Company search