Advanced company searchLink opens in new window

OMA KITCHEN LIMITED

Company number 12580600

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 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2025 DS01 Application to strike the company off the register
02 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
21 Nov 2023 AA Micro company accounts made up to 30 April 2023
03 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
18 Apr 2023 AD01 Registered office address changed from Studio 9, Unit 10 Elizabeth Trading Estate Juno Way London SE14 5RW England to 68 Lyndhurst Grove London SE15 5AH on 18 April 2023
20 Jan 2023 AA Micro company accounts made up to 30 April 2022
11 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
11 May 2022 CH01 Director's details changed for Mr David Charles Alston Reed on 2 May 2022
11 May 2022 CH01 Director's details changed for Mr Hugo Alexander Lakin on 1 May 2022
26 Apr 2022 AA Micro company accounts made up to 30 April 2021
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 2 April 2022
  • GBP 22.6139
07 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2022 MA Memorandum and Articles of Association
28 Mar 2022 AD01 Registered office address changed from Hammerwood House Iping Midhurst GU29 0PF England to Studio 9, Unit 10 Elizabeth Trading Estate Juno Way London SE14 5RW on 28 March 2022
03 Mar 2022 PSC04 Change of details for Mr David Charles Alston Reed as a person with significant control on 1 March 2022
13 Oct 2021 PSC04 Change of details for Mr Hugo Alexander Lakin as a person with significant control on 13 October 2021
12 Oct 2021 SH01 Statement of capital following an allotment of shares on 12 October 2021
  • GBP 20
06 Oct 2021 SH02 Sub-division of shares on 10 September 2021
12 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
29 Apr 2021 AD01 Registered office address changed from 34 Rylett Crescent London W12 9RL England to Hammerwood House Iping Midhurst GU29 0PF on 29 April 2021
26 May 2020 AP01 Appointment of Mr David Charles Alston Reed as a director on 13 May 2020
26 May 2020 PSC01 Notification of David Charles Alston Reed as a person with significant control on 19 May 2020
30 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-30
  • GBP 10