Advanced company searchLink opens in new window

OMAR CONVENIENCE LTD

Company number 09172837

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)
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
30 Dec 2020 AA Micro company accounts made up to 31 July 2020
11 Dec 2019 AA Micro company accounts made up to 31 July 2019
04 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
15 Mar 2019 AA Micro company accounts made up to 31 July 2018
04 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
19 Apr 2018 AA Micro company accounts made up to 31 July 2017
12 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
14 Feb 2017 AA Micro company accounts made up to 31 July 2016
01 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
09 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
17 Dec 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 July 2015
30 Nov 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
27 Nov 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
20 Aug 2014 AD01 Registered office address changed from 353a Great Horton Road, Bradford, West Yorkshire, BD7 3BZ United Kingdom to The Gate House Salts Mill Road Shipley West Yorkshire BD17 7EF on 20 August 2014
20 Aug 2014 AP01 Appointment of Mr Omar Farooq as a director on 13 August 2014
13 Aug 2014 TM01 Termination of appointment of Ashok Kumar Bhardwaj as a director on 13 August 2014
13 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)