Advanced company searchLink opens in new window

OMR DEVELOPMENTS LIMITED

Company number 09775301

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)
25 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
14 Apr 2023 AA Micro company accounts made up to 30 September 2022
23 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
14 Feb 2022 AA Micro company accounts made up to 30 September 2021
24 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
10 Feb 2021 AA Micro company accounts made up to 30 September 2020
22 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
11 May 2020 AA Micro company accounts made up to 30 September 2019
30 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 30 September 2018
09 Oct 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
16 May 2018 AA Micro company accounts made up to 30 September 2017
04 Oct 2017 CS01 Confirmation statement made on 14 September 2017 with updates
12 Jul 2017 PSC04 Change of details for Mr Christopher Edward Whiteley as a person with significant control on 27 June 2017
27 Jun 2017 AD01 Registered office address changed from The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE to First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE on 27 June 2017
13 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Nov 2016 CH01 Director's details changed for Mr Richard Benedict Whiteley on 30 November 2016
22 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
04 Nov 2015 SH08 Change of share class name or designation
04 Nov 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Oct 2015 SH01 Statement of capital following an allotment of shares on 17 September 2015
  • GBP 300,000
14 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-14
  • GBP 1