Advanced company searchLink opens in new window

OMH ENTERPRISES LTD

Company number 10788733

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-04
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