- Company Overview for OMK PROPERTY LIMITED (15029870)
- Filing history for OMK PROPERTY LIMITED (15029870)
- People for OMK PROPERTY LIMITED (15029870)
- Charges for OMK PROPERTY LIMITED (15029870)
- More for OMK PROPERTY LIMITED (15029870)
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) |
---|---|---|---|
26 Jul 2024 | CS01 | Confirmation statement made on 25 July 2024 with updates | |
26 Jul 2024 | PSC07 | Cessation of Aidan James Krier as a person with significant control on 26 July 2023 | |
26 Jul 2024 | CH01 | Director's details changed for Mr Aidan James Krier on 26 July 2024 | |
26 Jul 2024 | CH01 | Director's details changed for Mr Matthew William Mead on 26 July 2024 | |
26 Jul 2024 | CH03 | Secretary's details changed for Mr Matthew William Mead on 26 July 2024 | |
26 Jul 2024 | CH01 | Director's details changed for Mr Timothy Jon Oliver on 26 July 2024 | |
26 Jul 2024 | PSC04 | Change of details for Mr Matthew William Mead as a person with significant control on 26 July 2024 | |
26 Jul 2024 | PSC04 | Change of details for Mr Timothy Jon Oliver as a person with significant control on 26 July 2024 | |
26 Jul 2024 | AD01 | Registered office address changed from 7 Hanborough Business Park Long Hanborough Witney OX29 8LJ England to 7 Bankside Hanborough Business Park Long Hanborough Witney OX29 8LJ on 26 July 2024 | |
01 Mar 2024 | AD01 | Registered office address changed from 1 the Quadrangle Banbury Road Woodstock Oxfordshire OX20 1LH United Kingdom to 7 Hanborough Business Park Long Hanborough Witney OX29 8LJ on 1 March 2024 | |
28 Feb 2024 | MR01 | Registration of charge 150298700001, created on 23 February 2024 | |
17 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 1 August 2023
|
|
17 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2023 | NEWINC |
Incorporation
Statement of capital on 2023-07-26
|