Advanced company searchLink opens in new window

OM FINANCE (USD) LIMITED

Company number 11443270

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)
07 Sep 2023 AA Full accounts made up to 31 December 2022
24 Aug 2023 CS01 Confirmation statement made on 1 July 2023 with updates
25 May 2023 AD03 Register(s) moved to registered inspection location One Chamberlain Square Cs Birmingham West Midlands B3 3AX
24 Apr 2023 AD02 Register inspection address has been changed from One Chamberlain Square Cs Birmingham B3 3AX United Kingdom to One Chamberlain Square Cs Birmingham West Midlands B3 3AX
21 Apr 2023 AD03 Register(s) moved to registered inspection location One Chamberlain Square Cs Birmingham B3 3AX
21 Apr 2023 AD02 Register inspection address has been changed to One Chamberlain Square Cs Birmingham B3 3AX
05 Apr 2023 AD01 Registered office address changed from 5th Floor, Wework No.1 Poultry 1 Poultry London EC2R 8EJ United Kingdom to 4th Floor Wework No.1 Poultry 1 Poultry London EC2R 8EJ on 5 April 2023
12 Oct 2022 AA Full accounts made up to 31 December 2021
05 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
21 Jul 2021 TM01 Termination of appointment of Andrew Vincent Mcpherson as a director on 30 June 2021
21 Jul 2021 AP01 Appointment of Nazrien Banu Kader as a director on 1 July 2021
07 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
29 Jun 2021 TM01 Termination of appointment of Paul Forsythe as a director on 31 May 2021
29 Jun 2021 TM02 Termination of appointment of Paul Forsythe as a secretary on 31 May 2021
29 Jun 2021 AP04 Appointment of Petershill Secretaries Limited as a secretary on 31 May 2021
21 May 2021 SH20 Statement by Directors
21 May 2021 SH19 Statement of capital on 21 May 2021
  • USD 1
21 May 2021 CAP-SS Solvency Statement dated 07/05/21
21 May 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 May 2021 AA Full accounts made up to 31 December 2020
04 Sep 2020 AD01 Registered office address changed from 5th Floor, Wework No.1 Poultry No.1 Poultry London EC2R 8EJ United Kingdom to 5th Floor, Wework No.1 Poultry 1 Poultry London EC2R 8EJ on 4 September 2020
04 Sep 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
04 Sep 2020 AD01 Registered office address changed from 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG United Kingdom to 5th Floor, Wework No.1 Poultry No.1 Poultry London EC2R 8EJ on 4 September 2020
28 Jun 2020 AP01 Appointment of Ms Alexandra Fiona Strater as a director on 15 June 2020
25 Jun 2020 AA Full accounts made up to 31 December 2019