Advanced company searchLink opens in new window

OMS HOLDCO LIMITED

Company number 06577924

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)
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
  • GBP 1,102.00
05 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange of 1100 new shares in exchange for 1100 shares in outmanage LIMITED and glenets LIMITED 12/09/2023
05 Oct 2023 MA Memorandum and Articles of Association
15 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100.00
08 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jun 2023 CERTNM Company name changed oms group(uk) LIMITED\certificate issued on 24/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-22
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-30
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