- Company Overview for OMSUK LTD (03187204)
- Filing history for OMSUK LTD (03187204)
- People for OMSUK LTD (03187204)
- Charges for OMSUK LTD (03187204)
- More for OMSUK LTD (03187204)
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
|
|
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
|
|
25 Jan 2016 | TM01 | Termination of appointment of Gary Lee Bradshaw as a director on 25 January 2016 |