Advanced company searchLink opens in new window

OMSUK LTD

Company number 03187204

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)
18 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
18 Jan 2022 MR01 Registration of charge 031872040001, created on 13 January 2022
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
22 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
31 May 2018 AD01 Registered office address changed from PO Box OX29 4PD 50 Acre End Street 50 Acre End Street Eynsham Oxfordshire OX29 4PD United Kingdom to 50 Acre End Street Eynsham Witney Oxfordshire OX29 4PD on 31 May 2018
24 May 2018 AD01 Registered office address changed from Macintosh House 50 Acre End Street Eynsham Witney Oxfordshire OX29 4PD to PO Box OX29 4PD 50 Acre End Street 50 Acre End Street Eynsham Oxfordshire OX29 4PD on 24 May 2018
24 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-23
30 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
06 Feb 2018 CH03 Secretary's details changed for Mr Michael Robin Lee on 6 February 2018
31 Jan 2018 CH01 Director's details changed for Mr Khalid Mehmood on 31 January 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Aug 2017 CH03 Secretary's details changed for Michael Robin Lee on 29 August 2017
19 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
25 Jan 2016 TM01 Termination of appointment of Gary Lee Bradshaw as a director on 25 January 2016