Advanced company searchLink opens in new window

OOMPH WELLNESS LIMITED

Company number 07608774

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)
10 Oct 2019 CH01 Director's details changed for Mr Benjamin William Hugh Allen on 10 October 2019
10 Oct 2019 CH01 Director's details changed for Mr Benjamin William Hugh Allen on 10 October 2019
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 24 April 2019
  • GBP 2.705
29 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
15 Apr 2019 SH01 Statement of capital following an allotment of shares on 26 September 2018
  • GBP 2.606
15 Apr 2019 AP01 Appointment of Mr Klaas De Boer as a director on 27 March 2019
19 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2019 TM01 Termination of appointment of Helen Hester Judith Gironi as a director on 19 December 2018
02 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
05 Dec 2018 PSC01 Notification of Benjamin William Hugh Allen as a person with significant control on 6 April 2016
05 Dec 2018 AD01 Registered office address changed from Hill Place House 55a High Street Wimbledon London SW19 5BA England to Suites 6-8, the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU on 5 December 2018
08 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
22 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
11 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jul 2017 AD01 Registered office address changed from Stourside Place 35-41 Station Road Ashford Kent TN23 1PP to Hill Place House 55a High Street Wimbledon London SW19 5BA on 12 July 2017
12 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2017 CS01 Confirmation statement made on 19 April 2017 with updates
10 Jul 2017 AP01 Appointment of Mrs Clodagh Marie Collette Warde-Robinson as a director on 25 January 2017
08 Jun 2017 AP01 Appointment of Mr David Gregor Duncan as a director on 23 November 2016
14 Mar 2017 AA Accounts for a small company made up to 31 March 2016
04 Oct 2016 TM01 Termination of appointment of Andrew Stephen Yates as a director on 22 May 2016
13 Jun 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1.653
24 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share allotment 20/04/2016
29 Feb 2016 AP01 Appointment of Mr Michael Dennis Parsons as a director on 3 February 2016