OMB TAX LIMITED
Status | ACTIVE |
Company No. | 04979067 |
Category | Private Limited Company |
Incorporated | 28 Nov 2003 |
Age | 20 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
OMB TAX LIMITED is an active private limited company with number 04979067. It was incorporated 20 years, 6 months, 10 days ago, on 28 November 2003. The company address is Unit 10 Clayfield Mews Unit 10 Clayfield Mews, Tunbridge Wells, TN4 9PA, Kent, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Mortgage satisfy charge full
Date: 14 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 049790670001
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Apr 2023
Action Date: 25 Apr 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049790670001
Charge creation date: 2023-04-25
Documents
Accounts with accounts type unaudited abridged
Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Change to a person with significant control
Date: 28 Oct 2022
Action Date: 01 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Samantha Jayne Rogers
Change date: 2022-10-01
Documents
Change person director company with change date
Date: 28 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-01
Officer name: Miss Samantha Jayne Rogers
Documents
Change person director company with change date
Date: 28 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-01
Officer name: Mr Frankie Sheaky
Documents
Change to a person with significant control
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-28
Psc name: Miss Samantha Jayne Rogers
Documents
Change person director company with change date
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-28
Officer name: Miss Samantha Jayne Rogers
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Address
Type: AD01
Old address: Unit 12 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA United Kingdom
New address: Unit 10 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA
Change date: 2022-04-28
Documents
Change person director company with change date
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-28
Officer name: Mr Frankie Sheaky
Documents
Accounts with accounts type unaudited abridged
Date: 15 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 20 Oct 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Change person director company with change date
Date: 20 Oct 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Samantha Jayne Rogers
Change date: 2021-01-01
Documents
Change to a person with significant control
Date: 20 Oct 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Samantha Jayne Rogers
Change date: 2021-01-01
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint person director company with name date
Date: 11 Jan 2021
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frankie Sheaky
Appointment date: 2020-11-06
Documents
Confirmation statement with updates
Date: 13 Nov 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Resolution
Date: 06 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2020
Action Date: 05 Nov 2020
Category: Address
Type: AD01
New address: Unit 12 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA
Change date: 2020-11-05
Old address: Suite 13 23 Mount Pleasant Road Tunbridge Wells Kent TN1 1NT United Kingdom
Documents
Termination director company with name termination date
Date: 05 Nov 2020
Action Date: 05 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-05
Officer name: Frankie Sheaky
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 26 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Address
Type: AD01
New address: Suite 13 23 Mount Pleasant Road Tunbridge Wells Kent TN1 1NT
Old address: Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU
Change date: 2019-01-09
Documents
Confirmation statement with updates
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Cessation of a person with significant control
Date: 19 Oct 2018
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Frankie Sheaky
Cessation date: 2017-04-01
Documents
Appoint person director company with name date
Date: 19 Oct 2018
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Samantha Jayne Rogers
Appointment date: 2017-04-01
Documents
Notification of a person with significant control
Date: 19 Oct 2018
Action Date: 31 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-10-31
Psc name: Samantha Jayne Rogers
Documents
Cessation of a person with significant control
Date: 19 Oct 2018
Action Date: 31 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-10-31
Psc name: Gaia Consultants Llp
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 10 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Termination director company with name termination date
Date: 17 Aug 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Rogers
Termination date: 2017-04-01
Documents
Notification of a person with significant control
Date: 17 Aug 2017
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-01
Psc name: Frankie Sheaky
Documents
Appoint person director company with name date
Date: 17 Aug 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frankie Sheaky
Appointment date: 2017-04-01
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Termination secretary company with name termination date
Date: 06 Dec 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-01
Officer name: Gaia Consultants Llp
Documents
Certificate change of name company
Date: 12 Oct 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mixed peppers LIMITED\certificate issued on 12/10/16
Documents
Change account reference date company current extended
Date: 15 Jul 2016
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Change person director company with change date
Date: 28 Nov 2011
Action Date: 28 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Samantha Rogers
Change date: 2011-11-28
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Termination secretary company with name
Date: 20 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tax Resources Llp
Documents
Appoint corporate secretary company with name
Date: 20 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Gaia Consultants Llp
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Samantha Rogers
Change date: 2009-11-01
Documents
Change corporate secretary company with change date
Date: 01 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Tax Resources Llp
Change date: 2009-11-01
Documents
Legacy
Date: 09 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 09/07/2009 from 12 calverley park crescent tunbridge wells kent TN1 2NB
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members; amend
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary qed trustees uk LIMITED
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director qed trustees LIMITED
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director louise pratt
Documents
Legacy
Date: 04 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 04/12/2008 from kings lodge london road west kingsdown kent TN15 6AR
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed tax resources LLP
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed samantha rogers
Documents
Legacy
Date: 28 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed louise sarah pratt
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/06; full list of members
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 22/08/06 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU
Documents
Legacy
Date: 01 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/05; full list of members
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 05 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 12 May 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 13 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/04; full list of members
Documents
Legacy
Date: 16 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 30/04/05
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 11/12/03--------- £ si 49@1=49 £ ic 1/50
Documents
Legacy
Date: 18 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 18/12/03 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
FORGE HOUSE 3 CHURCH STREET,PULBOROUGH,RH20 4LA
Number: | 05374251 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BIRCH STREET,,W1V 4HY
Number: | LP009536 |
Status: | ACTIVE |
Category: | Limited Partnership |
GREENHILLS HOTEL,TENBY,SA70 8NB
Number: | 11703548 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 NOAK HILL ROAD,BASILDON,SS15 4DE
Number: | 03882389 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRED LIMEHOUSE APARTMENTS LTD
633 COMMERCIAL ROAD,LONDON,E14 7NT
Number: | 08636913 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 WHINS CLOSE,WORKINGTON,CA14 4AD
Number: | 07591634 |
Status: | ACTIVE |
Category: | Private Limited Company |