Advanced company searchLink opens in new window

OMB TAX LIMITED

Company number 04979067

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 Nov 2024 CS01 Confirmation statement made on 19 October 2024 with updates
02 Jul 2024 AA Total exemption full accounts made up to 30 June 2024
26 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
04 Jul 2023 AA Unaudited abridged accounts made up to 30 June 2023
14 Jun 2023 MR04 Satisfaction of charge 049790670001 in full
28 Apr 2023 MR01 Registration of charge 049790670001, created on 25 April 2023
30 Dec 2022 AA Unaudited abridged accounts made up to 30 June 2022
28 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
28 Oct 2022 PSC04 Change of details for Miss Samantha Jayne Rogers as a person with significant control on 1 October 2022
28 Oct 2022 CH01 Director's details changed for Miss Samantha Jayne Rogers on 1 October 2022
28 Oct 2022 CH01 Director's details changed for Mr Frankie Sheaky on 1 October 2022
28 Apr 2022 PSC04 Change of details for Miss Samantha Jayne Rogers as a person with significant control on 28 April 2022
28 Apr 2022 CH01 Director's details changed for Miss Samantha Jayne Rogers on 28 April 2022
28 Apr 2022 AD01 Registered office address changed from Unit 12 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA United Kingdom to Unit 10 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA on 28 April 2022
28 Apr 2022 CH01 Director's details changed for Mr Frankie Sheaky on 28 April 2022
15 Feb 2022 AA Unaudited abridged accounts made up to 30 June 2021
20 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
20 Oct 2021 CH01 Director's details changed for Miss Samantha Jayne Rogers on 1 January 2021
20 Oct 2021 PSC04 Change of details for Miss Samantha Jayne Rogers as a person with significant control on 1 January 2021
30 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
11 Jan 2021 AP01 Appointment of Mr Frankie Sheaky as a director on 6 November 2020
13 Nov 2020 CS01 Confirmation statement made on 19 October 2020 with updates
06 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-05
05 Nov 2020 AD01 Registered office address changed from Suite 13 23 Mount Pleasant Road Tunbridge Wells Kent TN1 1NT United Kingdom to Unit 12 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA on 5 November 2020
05 Nov 2020 TM01 Termination of appointment of Frankie Sheaky as a director on 5 November 2020