Advanced company searchLink opens in new window

OMSE LTD

Company number 10147524

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)
06 Apr 2024 SH08 Change of share class name or designation
06 Apr 2024 SH10 Particulars of variation of rights attached to shares
30 Mar 2024 MA Memorandum and Articles of Association
30 Mar 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ New classes of shares created, actions of direcotr ratified 20/03/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
02 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
08 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
10 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
03 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
05 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
20 Oct 2021 AD01 Registered office address changed from 483 Green Lanes London N13 4BS England to 108 Leonard Street Second Floor London EC2A 4XS on 20 October 2021
09 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
19 Oct 2020 AD01 Registered office address changed from Netil House 1 Westgate Street London E8 3RL England to 483 Green Lanes London N13 4BS on 19 October 2020
31 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
20 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
20 Jan 2020 PSC07 Cessation of Briton Samuel Smith as a person with significant control on 25 October 2019
20 Jan 2020 TM01 Termination of appointment of Briton Samuel Smith as a director on 25 October 2019
02 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
02 May 2019 CH01 Director's details changed for Mr James Kape on 1 May 2019
22 Jan 2019 AAMD Amended total exemption full accounts made up to 30 April 2018
11 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
23 Aug 2018 CH01 Director's details changed for Mr Briton Samuel Smith on 23 August 2018
23 Aug 2018 PSC04 Change of details for Mr Briton Samuel Smith as a person with significant control on 23 August 2018
04 May 2018 AD01 Registered office address changed from Netil House 21 1 Westgate Street London E8 3RL United Kingdom to Netil House 1 Westgate Street London E8 3RL on 4 May 2018