Advanced company searchLink opens in new window

OMSCO GROUP LIMITED

Company number 12585901

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)
01 Jun 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
26 Apr 2021 AP01 Appointment of David Anthony James Williams as a director on 6 April 2021
07 Apr 2021 TM01 Termination of appointment of Walter Robert Alexander Ross as a director on 31 March 2021
24 Mar 2021 AP01 Appointment of Simon Weaver as a director on 4 November 2020
24 Dec 2020 MR01 Registration of charge 125859010001, created on 17 December 2020
17 Nov 2020 PSC08 Notification of a person with significant control statement
17 Nov 2020 PSC07 Cessation of Neil Angus Kennedy as a person with significant control on 3 November 2020
17 Nov 2020 PSC07 Cessation of Amanda Grist as a person with significant control on 3 November 2020
17 Nov 2020 AP01 Appointment of Harold Glyn Jones as a director on 4 November 2020
16 Nov 2020 AP01 Appointment of John Pitts as a director on 4 November 2020
16 Nov 2020 AP01 Appointment of Sarah Slade as a director on 4 November 2020
16 Nov 2020 AP01 Appointment of Mr Richard Hampton as a director on 4 November 2020
16 Nov 2020 AP01 Appointment of George Simon Tomlinson as a director on 4 November 2020
16 Nov 2020 AP01 Appointment of Miles Saunders as a director on 4 November 2020
16 Nov 2020 AP01 Appointment of Sir Walter Robert Alexander Ross as a director on 4 November 2020
16 Nov 2020 AP01 Appointment of Ross Paton as a director on 4 November 2020
16 Nov 2020 AP01 Appointment of Mr Lyndon Roger Charles Edwards as a director on 4 November 2020
16 Nov 2020 AP01 Appointment of Mr David John Denning as a director on 4 November 2020
16 Nov 2020 AP01 Appointment of Mr Bruce Warren Carlisle as a director on 4 November 2020
16 Nov 2020 AP01 Appointment of Mr John Arthur Alpe as a director on 4 November 2020
17 Sep 2020 AD01 Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 501 Parkway Worle Weston-Super-Mare Somerset BS22 6WA on 17 September 2020
17 Sep 2020 AA01 Current accounting period shortened from 31 May 2021 to 31 March 2021
17 Sep 2020 MA Memorandum and Articles of Association
17 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 16/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-16