Advanced company searchLink opens in new window

OM DYNAMICS LTD

Company number 06604892

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)
24 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP .999999
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 May 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
21 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Jul 2011 AD01 Registered office address changed from 1 Bell Street 2Nd Floor London NW1 5BY United Kingdom on 12 July 2011
31 May 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
31 May 2011 AD01 Registered office address changed from 23 Harcourt Street London W1H 4HJ on 31 May 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Jun 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Mital Shah on 1 April 2010
04 Jun 2010 CH01 Director's details changed for Nitish Mansukhlal Shah on 1 April 2010
03 Jun 2010 CH01 Director's details changed for Satvinder Bhandal on 1 October 2009
03 Jun 2010 CH01 Director's details changed for Nitish Mansukhlal Shah on 1 April 2010
03 Jun 2010 CH01 Director's details changed for Mital Shah on 1 April 2010
03 Jun 2010 CH01 Director's details changed for Satvinder Bhandal on 1 October 2009
29 Apr 2010 CH01 Director's details changed for Nitish Mansukhlal Shah on 1 April 2010
29 Apr 2010 CH01 Director's details changed for Mital Shah on 1 April 2010
09 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Jun 2009 363a Return made up to 28/05/09; full list of members
25 Jul 2008 288c Director's change of particulars / mital shah / 28/05/2008
16 Jun 2008 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
16 Jun 2008 88(2) Ad 12/06/08\gbp si 98@1=98\gbp ic 1/99\
13 Jun 2008 288b Appointment terminated secretary temple secretaries LIMITED