OOMS MOORE LIMITED
Status | ACTIVE |
Company No. | 04866998 |
Category | Private Limited Company |
Incorporated | 14 Aug 2003 |
Age | 20 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
OOMS MOORE LIMITED is an active private limited company with number 04866998. It was incorporated 20 years, 8 months, 20 days ago, on 14 August 2003. The company address is 18 Newport Street 18 Newport Street, Devon, EX16 6NL.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-13
Documents
Confirmation statement with updates
Date: 29 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change to a person with significant control
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Philip Matthew Ooms
Change date: 2022-10-12
Documents
Change person director company with change date
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-30
Officer name: Paula Jane Ooms
Documents
Change person secretary company with change date
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Paula Jane Ooms
Change date: 2022-09-30
Documents
Change person director company with change date
Date: 30 Sep 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Matthew Ooms
Change date: 2022-09-30
Documents
Change person director company with change date
Date: 30 Sep 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paula Jane Ooms
Change date: 2022-08-15
Documents
Change to a person with significant control
Date: 30 Sep 2022
Action Date: 15 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-15
Psc name: Paula Jane Ooms
Documents
Confirmation statement with updates
Date: 30 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type micro entity
Date: 20 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 28 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 03 Sep 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 25 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 11 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paula Jane Ooms
Change date: 2015-09-11
Documents
Change person secretary company with change date
Date: 11 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Paula Jane Ooms
Change date: 2015-09-11
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Change person director company with change date
Date: 21 Aug 2015
Action Date: 22 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-22
Officer name: Philip Matthew Ooms
Documents
Accounts amended with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 31 Aug 2013
Category: Accounts
Type: AAMD
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 22 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change person secretary company with change date
Date: 25 May 2010
Action Date: 07 Jun 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-06-07
Officer name: Paula Jane Wilde
Documents
Appoint person director company with name
Date: 25 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paula Jane Ooms
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 14 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-14
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; full list of members
Documents
Certificate change of name company
Date: 30 Aug 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the topsham florist LIMITED\certificate issued on 01/09/08
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/06; full list of members
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/04; full list of members
Documents
Legacy
Date: 15 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 14/08/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 28 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
UNIT 4 34-36 PARLIAMENT STREET,BIRMINGHAM,B10 0QJ
Number: | 11783796 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HOLDERNESSE ROAD,LONDON,SW17 7RG
Number: | 11305502 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORSE REQUISITES NEWMARKET LIMITED
BLACK BEAR LANE,SUFFOLK,CB8 0WB
Number: | 01066453 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O: SOUTH WEST TAX ELM ROAD,PLYMOUTH,PL4 7AZ
Number: | 11577541 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 MARCHGLEN,TILLICOULTRY,FK13 6BU
Number: | SC439016 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 GERRARDS COURT,LONDON,W5 4QB
Number: | 06838089 |
Status: | ACTIVE |
Category: | Private Limited Company |