Advanced company searchLink opens in new window

OMFIF LIMITED

Company number 07032533

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
24 Dec 2025 CS01 Confirmation statement made on 30 November 2025 with no updates
03 Sep 2025 AA Full accounts made up to 31 December 2024
10 Dec 2024 CS01 Confirmation statement made on 30 November 2024 with no updates
09 Oct 2024 TM01 Termination of appointment of John Graham Orchard as a director on 4 October 2024
01 Aug 2024 TM01 Termination of appointment of Jai Arya as a director on 1 August 2024
17 Jul 2024 AA Full accounts made up to 31 December 2023
09 Apr 2024 AD01 Registered office address changed from 181 Queen Victoria Street London EC4V 4EG England to 6-9 Snow Hill London EC1A 2AY on 9 April 2024
03 Jan 2024 CS01 Confirmation statement made on 30 November 2023 with no updates
13 Dec 2023 TM01 Termination of appointment of Mark David Burgess as a director on 12 December 2023
08 Jul 2023 AA Accounts for a small company made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with updates
13 Oct 2022 AD01 Registered office address changed from 181 Queen Victoria St Queen Victoria Street London EC4V 4EG England to 181 Queen Victoria Street London EC4V 4EG on 13 October 2022
29 Sep 2022 AD01 Registered office address changed from 6-9 Snow Hill London EC1A 2AY England to 181 Queen Victoria St Queen Victoria Street London EC4V 4EG on 29 September 2022
27 Jun 2022 AA Accounts for a small company made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 30 November 2021 with no updates
27 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
12 May 2021 TM02 Termination of appointment of Sarah Elizabeth Holmes as a secretary on 30 April 2021
12 May 2021 AP03 Appointment of Miss Afroditi Stefania Argyropoulou as a secretary on 1 May 2021
04 Jan 2021 AD01 Registered office address changed from 30 Crown Place Crown Place London EC2A 4EB to 6-9 Snow Hill London EC1A 2AY on 4 January 2021
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with updates
25 Nov 2020 SH02 Sub-division of shares on 2 November 2020
25 Nov 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0.242
18 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide 09/11/2020
  • RES10 ‐ Resolution of allotment of securities
10 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates