OMS HOLDCO LIMITED

20-22 Wenlock Road, London, N1 7GU, England
StatusACTIVE
Company No.06577924
CategoryPrivate Limited Company
Incorporated28 Apr 2008
Age16 years, 25 days
JurisdictionEngland Wales

SUMMARY

OMS HOLDCO LIMITED is an active private limited company with number 06577924. It was incorporated 16 years, 25 days ago, on 28 April 2008. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Change account reference date company current extended

Date: 21 Nov 2023

Action Date: 30 Sep 2024

Category: Accounts

Type: AA01

Made up date: 2024-04-30

New date: 2024-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2023

Action Date: 12 Sep 2023

Category: Capital

Type: SH01

Capital : 1,102.00 GBP

Date: 2023-09-12

Documents

View document PDF

Resolution

Date: 05 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2023

Action Date: 26 Jun 2023

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2023-06-26

Documents

View document PDF

Resolution

Date: 08 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 24 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oms group(uk) LIMITED\certificate issued on 24/06/23

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-28

Psc name: Mr Luke John Glenet

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-28

Officer name: Mr Luke John Glenet

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke John Glenet

Change date: 2022-04-19

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed reliable LTD\certificate issued on 31/03/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Old address: 11 Napier House 1 Elva Way Bexhill TN39 5BF England

Change date: 2022-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Address

Type: AD01

Old address: 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE England

New address: 11 Napier House 1 Elva Way Bexhill TN39 5BF

Change date: 2021-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Grzegorz Szewczyk

Cessation date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grzegorz Szewczyk

Termination date: 2021-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-30

Psc name: Luke John Glenet

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-30

Officer name: Mr Luke John Glenet

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Address

Type: AD01

New address: 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE

Old address: 85 Great Portland Street London W1W 7LT England

Change date: 2021-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2021

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grzegorz Szewczyk

Appointment date: 2020-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-21

Psc name: Grzegorz Szewczyk

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-21

Officer name: Waris Khan

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Waris Khan

Cessation date: 2020-09-21

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-06

Officer name: Nominee Secretary Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Address

Type: AD01

Old address: Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR

New address: 85 Great Portland Street London W1W 7LT

Change date: 2017-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-02

Officer name: Nominee Director Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 28 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-28

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwina Coales

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Waris Khan

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 28 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 28 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 28 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-28

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Edwina Coales

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 28 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/04/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 23/10/2008 from suite b, 29 harley street london W1G 9QR united kingdom

Documents

View document PDF

Incorporation company

Date: 28 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRANT HUB LIMITED

5 PLUM GARTH,LONDON,TW8 9QB

Number:11717235
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CORLEONE INTERNATIONAL LIMITED

HAFREN,CAERSWS,SY17 5DZ

Number:10275590
Status:ACTIVE
Category:Private Limited Company

CRESCENT MANAGEMENT SOLUTIONS LIMITED

8 BAXTER CLOSE,UXBRIDGE,UB10 0DE

Number:06413730
Status:ACTIVE
Category:Private Limited Company

GREENBELT BIOMASS LIMITED

4335 PARK APPROACH,LEEDS,LS15 8GB

Number:07666165
Status:ACTIVE
Category:Private Limited Company

J.P. MORGAN MARKETS LIMITED

25 BANK STREET,LONDON,E14 5JP

Number:01592029
Status:ACTIVE
Category:Private Limited Company

SKYSAIL PREMIUM DEVELOPMENT LIMITED

RADNOR HOUSE GREENWOOD CLOSE,CARDIFF,CF23 8AA

Number:10609812
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