- Company Overview for OMFAX LIMITED (02171672)
- Filing history for OMFAX LIMITED (02171672)
- People for OMFAX LIMITED (02171672)
- More for OMFAX LIMITED (02171672)
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 |