Advanced company searchLink opens in new window

OMK DESIGN CONSULTANCY LIMITED

Company number 06031179

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)
05 Apr 2024 AD01 Registered office address changed from 7 Bankside 7 Bankside Hanborough Business Park Long Hanborough Oxfordshire OX29 8LJ England to 7 Bankside Hanborough Business Park Long Hanborough Witney OX29 8LJ on 5 April 2024
02 Apr 2024 AD01 Registered office address changed from 7 Hanborough Business Park Long Hanborough Witney OX29 8LJ England to 7 Bankside 7 Bankside Hanborough Business Park Long Hanborough Oxfordshire OX29 8LJ on 2 April 2024
01 Mar 2024 AD01 Registered office address changed from 1 the Quadrangle Woodstock Oxfordshire OX20 1LH to 7 Hanborough Business Park Long Hanborough Witney OX29 8LJ on 1 March 2024
22 Feb 2024 MR01 Registration of charge 060311790002, created on 19 February 2024
21 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
17 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share for share exchange of 1000 shares 01/08/2023
08 Aug 2023 PSC07 Cessation of Timothy Jon Oliver as a person with significant control on 1 August 2023
08 Aug 2023 PSC07 Cessation of Matthew William Mead as a person with significant control on 1 August 2023
08 Aug 2023 PSC02 Notification of Omk Property Limited as a person with significant control on 1 August 2023
20 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with updates
20 Dec 2022 PSC04 Change of details for Matthew William Mead as a person with significant control on 20 December 2022
20 Dec 2022 CH01 Director's details changed for Matthew William Mead on 20 December 2022
16 Dec 2022 CH03 Secretary's details changed for Timothy Jon Oliver on 16 December 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
03 Dec 2018 CH01 Director's details changed for Aidan James Krier on 3 December 2018
03 Dec 2018 CH01 Director's details changed for Matthew William Mead on 3 December 2018
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017