OHMSONE CONSULTING SERVICES LIMITED
Status | ACTIVE |
Company No. | 03467904 |
Category | Private Limited Company |
Incorporated | 18 Nov 1997 |
Age | 26 years, 5 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
OHMSONE CONSULTING SERVICES LIMITED is an active private limited company with number 03467904. It was incorporated 26 years, 5 months, 11 days ago, on 18 November 1997. The company address is C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor, London, E14 5AA, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 20 Nov 2023
Action Date: 18 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-18
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 18 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-18
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Address
Type: AD01
New address: C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA
Old address: C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB United Kingdom
Change date: 2021-09-16
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 23 Nov 2020
Action Date: 18 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-18
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Address
Type: AD01
Old address: C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS United Kingdom
Change date: 2020-09-16
New address: C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 27 Nov 2019
Action Date: 18 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-18
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 20 Nov 2018
Action Date: 18 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-18
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 18 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-18
Documents
Change to a person with significant control
Date: 21 Nov 2017
Action Date: 18 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-18
Psc name: Mr Omar Ahmed
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Address
Type: AD01
Old address: C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ
New address: C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS
Change date: 2017-09-18
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Change registered office address company with date old address
Date: 18 Sep 2012
Action Date: 18 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-18
Old address: Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Accounts with accounts type total exemption small
Date: 24 May 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 18 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-18
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Omar Ahmed
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 06 May 2008
Category: Address
Type: 287
Description: Registered office changed on 06/05/2008 from 4-5 lovat lane london EC3R 8DT
Documents
Legacy
Date: 05 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary rodliffe secretarial LIMITED
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/06; full list of members
Documents
Legacy
Date: 01 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 01/12/06 from: 33 woodfield way new southgate london N11 2NR
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 03 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 02 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Feb 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Accounts with accounts type dormant
Date: 03 Feb 2005
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 07 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/04; full list of members
Documents
Legacy
Date: 05 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Resolution
Date: 09 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/02; full list of members
Documents
Resolution
Date: 13 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 13 Sep 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 22 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Sep 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 19 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/99; full list of members
Documents
Legacy
Date: 18 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 18/01/00 from: 164/166 high road ilford essex IG1 1LL
Documents
Accounts with accounts type small
Date: 01 Feb 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 18 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/98; full list of members
Documents
Legacy
Date: 24 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
DLO PROPERTY DEVELOPMENTS LIMITED
UNIT 4 NUNNERY PARK,WORCESTER,WR4 0SX
Number: | 07613455 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAPPY BUNNIES PRE-SCHOOL(SOUTHAMPTON)
ST MONICA PRIMARY SCHOOL BAY ROAD,SOUTHAMPTON,SO19 8EZ
Number: | 06368978 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
5 FINCHMEAD LANE 5 FINCHMEAD LANE,PETERSFIELD,GU32 3PF
Number: | 07723438 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIQUE ENTERPRISE CENTRE,ROCHDALE,OL16 2UP
Number: | 02357828 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
NEW STOWE DEVELOPMENTS LIMITED
THE LODGE GROVE FARM,STONHAM ASPAL,IP14 6BX
Number: | 10933164 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYMAL HOUSE,LONDON,NW9 0HU
Number: | 11902787 |
Status: | ACTIVE |
Category: | Private Limited Company |