Advanced company searchLink opens in new window

OMFAX LIMITED

Company number 02171672

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)
01 Oct 2024 AA Unaudited abridged accounts made up to 31 March 2024
12 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
20 Jun 2023 AA Unaudited abridged accounts made up to 31 March 2023
10 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
06 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
27 Aug 2021 AA Unaudited abridged accounts made up to 31 March 2021
20 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
20 Apr 2021 AD02 Register inspection address has been changed from Unit 7 Bicester Business Park 23 Telford Road Bicester Oxon OX26 4LD England to 23a Church Road Poole Dorset BH14 8UF
04 Aug 2020 AA Unaudited abridged accounts made up to 31 March 2020
24 Mar 2020 AD02 Register inspection address has been changed from C/O Omfax Systems 21 the Causeway Bicester Oxfordshire OX26 6AN to Unit 7 Bicester Business Park 23 Telford Road Bicester Oxon OX26 4LD
23 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
15 Jul 2019 AA Micro company accounts made up to 31 March 2019
28 Jun 2019 PSC05 Change of details for Touch-Base Limited as a person with significant control on 28 June 2019
28 Jun 2019 AP03 Appointment of Mr David Hamilton Bhattacharjee as a secretary on 28 June 2019
28 Jun 2019 PSC02 Notification of Touch-Base Limited as a person with significant control on 28 June 2019
28 Jun 2019 AD01 Registered office address changed from 21 the Causeway Bicester Oxon OX26 6AN to 23a Church Road Poole Dorset BH14 8UF on 28 June 2019
28 Jun 2019 PSC07 Cessation of Peter Geoffrey Graddon as a person with significant control on 28 June 2019
28 Jun 2019 AP01 Appointment of Mr David Hamilton Bhattacharjee as a director on 28 June 2019
28 Jun 2019 AP01 Appointment of Mr Trevor Grimley Helps as a director on 28 June 2019
28 Jun 2019 TM02 Termination of appointment of Peter Geoffrey Graddon as a secretary on 28 June 2019
28 Jun 2019 TM01 Termination of appointment of Peter Geoffrey Graddon as a director on 28 June 2019
17 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
04 Feb 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
01 Oct 2018 AA Micro company accounts made up to 31 March 2018