Advanced company searchLink opens in new window

OMBS LIMITED

Company number 06136278

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)
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