Advanced company searchLink opens in new window

O.M ARCHITECTS LTD

Company number 05890438

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)
26 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Sep 2023 AD01 Registered office address changed from C/O Lesstax2Pay 169 High Street Barnet EN5 5SU England to C/O Arkin & Co Limited, Alpha House 176a High Street Barnet EN5 5SZ on 9 September 2023
09 Sep 2023 600 Appointment of a voluntary liquidator
09 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-23
09 Sep 2023 LIQ02 Statement of affairs
16 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
17 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 17 January 2023
17 Jan 2023 PSC08 Notification of a person with significant control statement
17 Jan 2023 PSC01 Notification of Francesca Julia Morgan as a person with significant control on 10 May 2022
19 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
04 May 2022 AA Unaudited abridged accounts made up to 31 July 2021
01 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with updates
18 May 2021 AA Unaudited abridged accounts made up to 31 July 2020
29 Oct 2020 CH01 Director's details changed for Oliver James Morgan on 21 September 2020
29 Oct 2020 CH01 Director's details changed for Mrs Francesca Julia Morgan on 29 October 2020
12 Oct 2020 AD01 Registered office address changed from 47 High Street Barnet Herts EN5 5UW to C/O Lesstax2Pay 169 High Street Barnet EN5 5SU on 12 October 2020
11 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
30 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
04 Jul 2019 CS01 Confirmation statement made on 10 May 2019 with updates
27 Jun 2019 CH01 Director's details changed for Mrs Francesca Julia Morgan on 28 July 2006
27 Jun 2019 CH01 Director's details changed for Oliver James Morgan on 28 July 2006
30 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates