Advanced company searchLink opens in new window

OAMPS SPECIAL RISKS LTD

Company number 03812769

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)
14 Oct 2015 AA Full accounts made up to 31 December 2014
07 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 101,000
06 May 2015 AP01 Appointment of Mr Ian Graham Story as a director on 29 April 2015
16 Apr 2015 TM01 Termination of appointment of Sarah Dalgarno as a director on 17 March 2015
20 Feb 2015 AP01 Appointment of Mr Matthew William Pike as a director on 26 January 2015
13 Feb 2015 TM01 Termination of appointment of David Christopher Ross as a director on 9 February 2015
04 Feb 2015 TM01 Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015
02 Dec 2014 AD03 Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AW
02 Dec 2014 AD02 Register inspection address has been changed to The Walbrook Building 25 Walbrook London EC4N 8AW
22 Aug 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
18 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 101,000
14 Jul 2014 AP01 Appointment of Mr Mark Stephen Mugge as a director on 16 June 2014
14 Jul 2014 AP01 Appointment of Mr Thomas Joseph Gallagher as a director on 16 June 2014
11 Jul 2014 AP03 Appointment of Mr William Lindsay Mcgowan as a secretary
11 Jul 2014 AP01 Appointment of Ms Sarah Dalgarno as a director
11 Jul 2014 AP01 Appointment of Mr David Christopher Ross as a director
11 Jul 2014 TM01 Termination of appointment of Stephen Lockwood as a director
11 Jul 2014 TM01 Termination of appointment of Howard Pearson as a director
11 Jul 2014 TM01 Termination of appointment of Anthony Gianotti as a director
11 Jul 2014 TM02 Termination of appointment of Michael Belton as a secretary
06 Jun 2014 MR04 Satisfaction of charge 1 in full
12 Mar 2014 CH01 Director's details changed for Mr Howard John Pearson on 7 December 2013
28 Nov 2013 AA Full accounts made up to 30 June 2013
15 Nov 2013 AD01 Registered office address changed from Windsor House High Street Esher Surrey KT10 9RY on 15 November 2013
08 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08