Background WavePink WaveYellow Wave

OMB TAX LIMITED (04979067)

OMB TAX LIMITED (04979067) is an active UK company. incorporated on 28 November 2003. with registered office in Tunbridge Wells. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. OMB TAX LIMITED has been registered for 22 years. Current directors include ROGERS, Samantha Jayne, SHEAKY, Frankie.

Company Number
04979067
Status
active
Type
ltd
Incorporated
28 November 2003
Age
22 years
Address
Unit 10 Clayfield Mews, Tunbridge Wells, TN4 9PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ROGERS, Samantha Jayne, SHEAKY, Frankie
SIC Codes
69201, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMB TAX LIMITED

OMB TAX LIMITED is an active company incorporated on 28 November 2003 with the registered office located in Tunbridge Wells. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. OMB TAX LIMITED was registered 22 years ago.(SIC: 69201, 82990)

Status

active

Active since 22 years ago

Company No

04979067

LTD Company

Age

22 Years

Incorporated 28 November 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

QED & ASSOCIATES LIMITED
From: 12 October 2016To: 6 November 2020
MIXED PEPPERS LIMITED
From: 28 November 2003To: 12 October 2016
Contact
Address

Unit 10 Clayfield Mews Newcomen Road Tunbridge Wells, TN4 9PA,

Previous Addresses

Unit 12 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA United Kingdom
From: 5 November 2020To: 28 April 2022
Suite 13 23 Mount Pleasant Road Tunbridge Wells Kent TN1 1NT United Kingdom
From: 9 January 2019To: 5 November 2020
Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
From: 28 November 2003To: 9 January 2019
Timeline

12 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Aug 17
New Owner
Aug 17
Director Joined
Aug 17
Owner Exit
Oct 18
Director Joined
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Left
Nov 20
Director Joined
Jan 21
Loan Secured
Apr 23
Loan Cleared
Jun 23
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ROGERS, Samantha Jayne

Active
Newcomen Road, Tunbridge WellsTN4 9PA
Born January 1974
Director
Appointed 01 Apr 2017

SHEAKY, Frankie

Active
Newcomen Road, Tunbridge WellsTN4 9PA
Born February 1967
Director
Appointed 06 Nov 2020

COLEMAN, Caroline Frances

Resigned
47 The Cherry Orchard, TonbridgeTN11 0HU
Secretary
Appointed 30 Jun 2005
Resigned 13 Sept 2006

TAYLOR, Sheila

Resigned
3 Boxgrove Close, Bexhill On SeaTN40 1TT
Secretary
Appointed 11 Dec 2003
Resigned 01 Jul 2005

GAIA CONSULTANTS LLP

Resigned
Shipley Mill Close, PevenseyBN24 5PY
Corporate secretary
Appointed 20 Apr 2010
Resigned 01 Nov 2016

QED TRUSTEES UK LIMITED

Resigned
4 Mount Ephraim Road, Tunbridge WellsTN1 1EE
Corporate secretary
Appointed 19 Sept 2006
Resigned 30 Nov 2008

TAX RESOURCES LLP

Resigned
Shipley Mill Close, PevenseyBN24 5PY
Corporate secretary
Appointed 18 Nov 2008
Resigned 20 Apr 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Nov 2003
Resigned 11 Dec 2003

ASHDOWN, Paul John

Resigned
15 Jevington Close, Bexhill On SeaTN39 3BB
Born January 1972
Director
Appointed 11 Dec 2003
Resigned 01 Jul 2005

PRATT, Louise Sarah

Resigned
Ewhurst Lane, NorthiamTN31 6PD
Born October 1986
Director
Appointed 23 Jul 2008
Resigned 30 Nov 2008

ROGERS, Samantha

Resigned
Lonsdale Gardens, Tunbridge WellsTN1 1NU
Born January 1974
Director
Appointed 18 Nov 2008
Resigned 01 Apr 2017

ROSSER, Anne Carole

Resigned
23 Sidney Close, Tunbridge WellsTN2 5QQ
Born September 1951
Director
Appointed 30 Jun 2005
Resigned 19 Sept 2006

SHEAKY, Frankie

Resigned
11-13 Lonsdale Gardens, Tunbridge WellsTN1 1NU
Born February 1967
Director
Appointed 01 Apr 2017
Resigned 05 Nov 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Nov 2003
Resigned 11 Dec 2003

QED TRUSTEES LIMITED

Resigned
4 Mount Ephraim Road, Tunbridge WellsTN1 1EE
Corporate director
Appointed 19 Sept 2006
Resigned 30 Nov 2008

Persons with significant control

3

1 Active
2 Ceased

Mr Frankie Sheaky

Ceased
11-13 Lonsdale Gardens, Tunbridge WellsTN1 1NU
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2017
Ceased 01 Apr 2017

Miss Samantha Jayne Rogers

Active
Newcomen Road, Tunbridge WellsTN4 9PA
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2016
Shipley Mill Close, PevenseyBN24 5PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

105

Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
15 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Resolution
6 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
19 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
17 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Certificate Change Of Name Company
12 October 2016
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
15 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
20 April 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 December 2009
CH04Change of Corporate Secretary Details
Legacy
9 July 2009
287Change of Registered Office
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
287Change of Registered Office
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
287Change of Registered Office
Legacy
1 June 2006
288cChange of Particulars
Legacy
28 November 2005
363aAnnual Return
Legacy
28 November 2005
288cChange of Particulars
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 May 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
225Change of Accounting Reference Date
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
88(2)R88(2)R
Legacy
18 December 2003
287Change of Registered Office
Incorporation Company
28 November 2003
NEWINCIncorporation