OM INTERACTIVE LTD

17 Avebury Court 17 Avebury Court, Hemel Hempstead, HP2 7TA, Hertfordshire, United Kingdom
StatusACTIVE
Company No.03434098
CategoryPrivate Limited Company
Incorporated15 Sep 1997
Age26 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

OM INTERACTIVE LTD is an active private limited company with number 03434098. It was incorporated 26 years, 8 months, 6 days ago, on 15 September 1997. The company address is 17 Avebury Court 17 Avebury Court, Hemel Hempstead, HP2 7TA, Hertfordshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2022

Action Date: 01 Aug 2022

Category: Capital

Type: SH01

Capital : 22,700 GBP

Date: 2022-08-01

Documents

View document PDF

Memorandum articles

Date: 12 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2022

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-04

Psc name: Larissa Klotz

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-04

Officer name: Mr Trevor John Nell

Documents

View document PDF

Memorandum articles

Date: 14 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 12 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Jan 2022

Category: Capital

Type: SH10

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2022

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tekula Ltd

Notification date: 2022-01-04

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2022

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-04

Psc name: Moshe Klotz

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2021

Action Date: 10 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-10

Psc name: Mr Moshe Klotz

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2021

Action Date: 10 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-10

Psc name: Larissa Klotz

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2021

Action Date: 31 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-10-31

Psc name: Mr Moshe Klotz

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2021

Action Date: 01 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Larissa Klotz

Cessation date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Address

Type: AD01

Old address: 1 Avebury Court Mark Road Hemel Hempstead Hertfordshire HP2 7TA

Change date: 2020-01-20

New address: 17 Avebury Court Mark Road Hemel Hempstead Hertfordshire HP2 7TA

Documents

View document PDF

Change person director company with change date

Date: 31 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mishka Klotz

Change date: 2019-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2017

Action Date: 23 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034340980003

Charge creation date: 2017-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2017

Action Date: 31 Oct 2016

Category: Capital

Type: SH01

Capital : 22,250 GBP

Date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2017

Action Date: 28 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-28

Capital : 21,250 GBP

Documents

View document PDF

Resolution

Date: 15 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-13

Officer name: Christopher James Langley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Resolution

Date: 25 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2011

Action Date: 12 Oct 2011

Category: Address

Type: AD01

Old address: Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX

Change date: 2011-10-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Legacy

Date: 23 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Langley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 15 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 30/09/05--------- £ si 19900@1=19900 £ ic 100/20000

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/09/05

Documents

View document PDF

Resolution

Date: 14 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 06/12/05 from: 19 cadogan gardens london N3 2HN

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 16 Aug 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed galaxis LIMITED\certificate issued on 16/08/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2002

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2001

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 29 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 25 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/98; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Capital

Type: 88(2)R

Description: Ad 15/09/97--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Address

Type: 287

Description: Registered office changed on 27/11/97 from: eagle house 110 jermyn street london SW1 6RH

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the final circle production limi ted\certificate issued on 28/10/97

Documents

View document PDF

Legacy

Date: 30 Sep 1997

Category: Address

Type: 287

Description: Registered office changed on 30/09/97 from: lower mill kingston road ewell surrey KT17 2AE

Documents

View document PDF

Memorandum articles

Date: 26 Sep 1997

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF


Some Companies

ALWAYS THE BEST LIMITED

1 CHALLONER STREET,LONDON,W14 9LA

Number:10869964
Status:ACTIVE
Category:Private Limited Company

NEW BUILD SNAGGING SOLUTIONS LTD

3 AUGUSTAN ROAD,CHESTERTON,OX26 1BB

Number:11514929
Status:ACTIVE
Category:Private Limited Company

PETCO INVESTMENT & TRADING L.P.

SUITE 110,EDINBURGH,EH1 1DD

Number:SL010785
Status:ACTIVE
Category:Limited Partnership

RAFFLES COURT LIMITED

STANLEYS,LISS,GU33 7NH

Number:05513813
Status:ACTIVE
Category:Private Limited Company

SJCC CONSULTING LTD

74 AVON ROAD,UPMINSTER,RM14 1RF

Number:10136811
Status:ACTIVE
Category:Private Limited Company

SNAPPY SARNIES LIMITED

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:09440032
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source