Advanced company searchLink opens in new window

OMI LEISURE LTD

Company number 10939374

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)
15 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
27 May 2022 AA Total exemption full accounts made up to 31 August 2021
04 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
27 Apr 2021 PSC04 Change of details for Mr Suleyman Demirdag as a person with significant control on 1 September 2019
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
21 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
14 Apr 2020 TM01 Termination of appointment of Omur Yoldas as a director on 1 September 2019
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
08 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
14 Jun 2018 AD01 Registered office address changed from 151 West Green Road London N15 5EA England to 4 Bolton Road Eastbourne BN21 3JX on 14 June 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
24 May 2018 AP01 Appointment of Mr Omur Yoldas as a director on 11 May 2018
11 Apr 2018 CH01 Director's details changed for Mr Suleyman Demirdag on 1 April 2018
11 Apr 2018 PSC04 Change of details for Mr Suleyman Demirdag as a person with significant control on 1 April 2018
11 Apr 2018 AD01 Registered office address changed from 152 Stoke Newington Road London N16 7XA England to 151 West Green Road London N15 5EA on 11 April 2018
08 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-08
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
18 Oct 2017 TM01 Termination of appointment of Ibis Gul as a director on 18 October 2017
18 Oct 2017 PSC07 Cessation of Ibis Gul as a person with significant control on 18 October 2017
31 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted