- Company Overview for O M HOLDINGS LTD (SC684016)
- Filing history for O M HOLDINGS LTD (SC684016)
- People for O M HOLDINGS LTD (SC684016)
- Charges for O M HOLDINGS LTD (SC684016)
- More for O M HOLDINGS LTD (SC684016)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with no updates | |
09 Dec 2024 | AP01 | Appointment of Stuart Alastair Macgregor as a director on 9 December 2024 | |
15 Nov 2024 | TM01 | Termination of appointment of Carole Jean Cran as a director on 8 November 2024 | |
05 Jul 2024 | TM01 | Termination of appointment of Charles Graham Hammond as a director on 30 June 2024 | |
28 Jun 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
28 Jun 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
28 Jun 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
28 Jun 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
19 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
26 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
13 Feb 2023 | TM01 | Termination of appointment of David Andrew Walker as a director on 2 February 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
04 Nov 2022 | TM01 | Termination of appointment of Alexander James Fyfe as a director on 4 November 2022 | |
12 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Feb 2022 | MA | Memorandum and Articles of Association | |
14 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2022 | MR04 | Satisfaction of charge SC6840160001 in full | |
11 Feb 2022 | MR04 | Satisfaction of charge SC6840160002 in full | |
08 Feb 2022 | PSC02 | Notification of Forth Ports Limited as a person with significant control on 4 February 2022 | |
08 Feb 2022 | PSC07 | Cessation of Alexander James Fyfe as a person with significant control on 4 February 2022 | |
08 Feb 2022 | AP01 | Appointment of Mr Stuart James Wallace as a director on 4 February 2022 | |
08 Feb 2022 | AP01 | Appointment of Mrs Carole Jean Cran as a director on 4 February 2022 | |
08 Feb 2022 | AP01 | Appointment of Mr Charles Graham Hammond as a director on 4 February 2022 | |
08 Feb 2022 | AD01 | Registered office address changed from Fishdock Road Dundee Port Dundee DD1 3LZ United Kingdom to 1 Prince of Wales Dock Edinburgh Midlothian EH6 7DX on 8 February 2022 | |
08 Feb 2022 | AP03 | Appointment of Ms Pamela June Smyth as a secretary on 4 February 2022 |