Advanced company searchLink opens in new window

OOMPH WELLNESS LIMITED

Company number 07608774

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)
29 Feb 2016 AP01 Appointment of Mr Michael Dennis Parsons as a director on 3 February 2016
29 Feb 2016 AP01 Appointment of Mr Mark Philip Hodgkinson as a director on 3 February 2016
29 Feb 2016 AP01 Appointment of Mrs Helen Hester Judith Gironi as a director on 3 February 2016
29 Feb 2016 TM01 Termination of appointment of Daniel Lehner as a director on 31 January 2016
15 Jan 2016 AP01 Appointment of Mrs Nicola Kate Colborne-Baber as a director on 16 December 2015
15 Jan 2016 TM01 Termination of appointment of Katie Jane Mountain as a director on 10 December 2015
30 Dec 2015 AA Accounts for a small company made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1.653
02 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
09 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1.653
28 Apr 2014 AD01 Registered office address changed from the Catalyst S19 Baird Lane Heslington York YO10 5GA on 28 April 2014
18 Feb 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 21/10/2013
28 Jan 2014 AP01 Appointment of Mr Daniel Lehner as a director
13 Jan 2014 AD01 Registered office address changed from Rowan House 7 West Bank Scarborough YO12 4DX England on 13 January 2014
06 Jan 2014 AP01 Appointment of Katie Jane Mountain as a director
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 1.653
19 Dec 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Appointment of company director 17/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Dec 2013 SH01 Statement of capital following an allotment of shares on 21 October 2013
  • GBP 1.392
  • ANNOTATION A second filed SH01 was registered on 18/02/2014
27 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 April 2013
31 Jul 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 04/04/2013
06 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/08/2013
04 Apr 2013 SH02 Sub-division of shares on 1 March 2013
24 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 1.335
  • ANNOTATION A second filed SH01 was registered on 31/07/2013