Advanced company searchLink opens in new window

OMPROMPT HOLDINGS LIMITED

Company number 06770671

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)
30 May 2017 AP01 Appointment of William James Curtis Thomas as a director on 6 April 2017
16 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
12 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
19 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 19,113.1873
13 Nov 2015 AA Group of companies' accounts made up to 31 December 2014
23 Jul 2015 AUD Auditor's resignation
27 Jun 2015 TM01 Termination of appointment of Robert James Godfrey as a director on 30 March 2015
08 Mar 2015 SH01 Statement of capital following an allotment of shares on 11 August 2014
  • GBP 19,113.1873
08 Mar 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 19,113.187
08 Jan 2015 AA Group of companies' accounts made up to 31 December 2013
08 Aug 2014 MR01 Registration of charge 067706710003, created on 25 July 2014
08 Aug 2014 MR01 Registration of charge 067706710002, created on 25 July 2014
30 Jul 2014 AP01 Appointment of Mr Robert James Whitby-Smith as a director on 26 July 2014
22 Jul 2014 AP01 Appointment of Mr Robert James Godfrey as a director on 13 May 2014
14 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 9,712.0803
14 Jan 2014 CH01 Director's details changed for Mr Hugh John Patrick Stewart on 12 December 2012
13 Sep 2013 TM01 Termination of appointment of Brian Bolam as a director
17 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
14 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc nom cap 21/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jan 2013 AD01 Registered office address changed from 67 Milton Park Abingdon Oxfordshire OX14 4RX United Kingdom on 8 January 2013
07 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
02 Jan 2013 AA Group of companies' accounts made up to 31 December 2011
18 Oct 2012 SH01 Statement of capital following an allotment of shares on 30 December 2011
  • GBP 9,712.0807
18 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
22 Aug 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital