- Company Overview for OMH ENTERPRISES LTD (10788733)
- Filing history for OMH ENTERPRISES LTD (10788733)
- People for OMH ENTERPRISES LTD (10788733)
- Insolvency for OMH ENTERPRISES LTD (10788733)
- More for OMH ENTERPRISES LTD (10788733)
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) |
---|---|---|---|
31 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2025 | |
23 Jul 2024 | TM01 | Termination of appointment of Terry John Hills as a director on 14 May 2024 | |
24 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 January 2024 | |
18 Jan 2023 | LIQ02 | Statement of affairs | |
17 Jan 2023 | AD01 | Registered office address changed from Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY United Kingdom to Frp Advisory Trading Limited, Mountbatten House Grosvenor Square Southampton SO15 2RP on 17 January 2023 | |
17 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 30 May 2021 | |
28 Feb 2022 | AA01 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
18 Jun 2021 | AD01 | Registered office address changed from 20C Ordnance Row Portsmouth PO1 3DN England to Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY on 18 June 2021 | |
29 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
07 Jul 2020 | TM01 | Termination of appointment of Oliver Martyn Hills as a director on 6 June 2020 | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
05 Sep 2019 | AD01 | Registered office address changed from 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL England to 20C Ordnance Row Portsmouth PO1 3DN on 5 September 2019 | |
31 Jul 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
29 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
27 Jun 2019 | AD01 | Registered office address changed from C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hants PO5 1DS England to 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL on 27 June 2019 | |
25 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with updates | |
02 Jun 2017 | AP01 | Appointment of Mr Oliver Martyn Hills as a director on 26 May 2017 |