- Company Overview for OMBS LIMITED (06136278)
- Filing history for OMBS LIMITED (06136278)
- People for OMBS LIMITED (06136278)
- Charges for OMBS LIMITED (06136278)
- More for OMBS LIMITED (06136278)
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) |
---|---|---|---|
15 Dec 2024 | AP01 | Appointment of Dr Mary Heather Bethray as a director on 2 December 2024 | |
15 Dec 2024 | AP01 | Appointment of Mr Kevin James Freeman as a director on 1 December 2024 | |
14 Nov 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
03 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
07 May 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
20 Dec 2022 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
19 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
11 Jan 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
10 Jul 2020 | MR05 | All of the property or undertaking has been released from charge 1 | |
10 Jul 2020 | MR05 | All of the property or undertaking has been released from charge 2 | |
17 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
20 Feb 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Mr Jeffrey Ernest Bethray on 5 March 2019 | |
05 Mar 2019 | CH03 | Secretary's details changed for Mr Jeffrey Ernest Bethray on 5 March 2019 | |
05 Mar 2019 | PSC04 | Change of details for Mr Jeffrey Ernest Bethray as a person with significant control on 5 March 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from 7 Tackley Place Oxford OX2 6RR England to 1 Cambridge Terrace Oxford Oxfordshire OX1 1RR on 5 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
05 Mar 2019 | AD01 | Registered office address changed from 1 Cambridge Terrace Oxford OX1 1RR England to 7 Tackley Place Oxford OX2 6RR on 5 March 2019 | |
07 Dec 2018 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
24 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
13 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
06 Feb 2018 | AD01 | Registered office address changed from 6 Northampton Road Oxford Oxfordshire OX1 4TG to 1 Cambridge Terrace Oxford OX1 1RR on 6 February 2018 |