- Company Overview for OMS HOLDCO LIMITED (06577924)
- Filing history for OMS HOLDCO LIMITED (06577924)
- People for OMS HOLDCO LIMITED (06577924)
- More for OMS HOLDCO LIMITED (06577924)
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) |
---|---|---|---|
28 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2025 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
21 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2023 | AA01 | Current accounting period extended from 30 April 2024 to 30 September 2024 | |
14 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
05 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 12 September 2023
|
|
05 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2023 | MA | Memorandum and Articles of Association | |
15 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2023 | MA | Memorandum and Articles of Association | |
08 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 26 June 2023
|
|
08 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2023 | CERTNM |
Company name changed oms group(uk) LIMITED\certificate issued on 24/06/23
|
|
15 Jun 2023 | PSC04 | Change of details for Mr Luke John Glenet as a person with significant control on 28 February 2023 | |
15 Jun 2023 | CH01 | Director's details changed for Mr Luke John Glenet on 28 February 2023 | |
31 May 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
01 Nov 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
19 Apr 2022 | PSC04 | Change of details for Mr Luke John Glenet as a person with significant control on 19 April 2022 | |
31 Mar 2022 | CERTNM |
Company name changed reliable LTD\certificate issued on 31/03/22
|
|
30 Mar 2022 | AD01 | Registered office address changed from 11 Napier House 1 Elva Way Bexhill TN39 5BF England to 20-22 Wenlock Road London N1 7GU on 30 March 2022 | |
20 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
08 Dec 2021 | AD01 | Registered office address changed from 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE England to 11 Napier House 1 Elva Way Bexhill TN39 5BF on 8 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
07 Dec 2021 | PSC07 | Cessation of Grzegorz Szewczyk as a person with significant control on 30 November 2021 |