Advanced company searchLink opens in new window

OMS SERVICES LTD

Company number 01984338

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2016 DS01 Application to strike the company off the register
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 131,000
16 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 June 2015
07 Apr 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 131,000
19 Aug 2014 AP01 Appointment of Mrs Annelies Van Den Belt as a director on 12 June 2014
19 Aug 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 March 2014
19 Aug 2014 AD01 Registered office address changed from 3Rd Floor North the Forum 74-80 Camden Street London NW1 0EG to The Glebe 6 Chapel Place Rivington Street London EC2A 3DQ on 19 August 2014
19 Aug 2014 TM02 Termination of appointment of Valerie Juanita Galbraith as a secretary on 12 June 2014
19 Aug 2014 TM01 Termination of appointment of Ian Archibald Galbraith as a director on 12 June 2014
19 Aug 2014 TM01 Termination of appointment of Valerie Juanita Galbraith as a director on 12 June 2014
19 Aug 2014 TM01 Termination of appointment of David Wilson Galbraith as a director on 12 June 2014
19 Aug 2014 AP03 Appointment of Annelies Van Den Belt as a secretary on 12 June 2014
25 Jul 2014 88(3) Particulars of contract relating to shares
25 Jul 2014 SH01 Statement of capital following an allotment of shares on 29 June 2004
  • GBP 131,000.00
20 May 2014 MR04 Satisfaction of charge 1 in full
24 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 131,000
18 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
10 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
10 Jan 2013 CH01 Director's details changed for Mr David Wilson Galbraith on 31 December 2012
26 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders