OCCUPATIONAL MANAGEMENT CONSULTANTS LIMITED

Office 8, Harewood House 2-6 Rochdale Road Office 8, Harewood House 2-6 Rochdale Road, Manchester, M24 6DP, England
StatusACTIVE
Company No.07364856
CategoryPrivate Limited Company
Incorporated03 Sep 2010
Age13 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

OCCUPATIONAL MANAGEMENT CONSULTANTS LIMITED is an active private limited company with number 07364856. It was incorporated 13 years, 9 months, 12 days ago, on 03 September 2010. The company address is Office 8, Harewood House 2-6 Rochdale Road Office 8, Harewood House 2-6 Rochdale Road, Manchester, M24 6DP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 10 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Address

Type: AD01

New address: Office 8, Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP

Change date: 2021-11-18

Old address: Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 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: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2019

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Mcgregor-Cheers

Change date: 2019-11-27

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2019

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-27

Psc name: Debbie Mcgregor-Cheers

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Gazette notice compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-01

Old address: C/O S G & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL

New address: Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 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: 06 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Mcgregor-Cheers

Change date: 2018-03-26

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Adrian Joseph Mcgregor-Cheers

Change date: 2018-08-28

Documents

View document PDF

Capital cancellation shares

Date: 25 Jun 2018

Action Date: 26 Mar 2018

Category: Capital

Type: SH06

Capital : 50 GBP

Date: 2018-03-26

Documents

View document PDF

Capital return purchase own shares

Date: 12 Jun 2018

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-26

Officer name: Mohammed Imtiaz

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-26

Psc name: Mohammed Imtiaz

Documents

View document PDF

Resolution

Date: 20 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 20 Apr 2018

Action Date: 26 Mar 2018

Category: Capital

Type: SH06

Date: 2018-03-26

Capital : 50 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Mrs Debbie Mcgregor-Cheers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 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: 22 Sep 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debbie Mcgregor-Cheers

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robina Imtiaz

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Legacy

Date: 28 Mar 2013

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Legacy

Date: 30 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2010

Action Date: 18 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-18

Old address: Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR United Kingdom

Documents

View document PDF

Incorporation company

Date: 03 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C4 LAND LIMITED

QUAYSIDE GA,WARRINGTON,WA4 6HL

Number:11365859
Status:ACTIVE
Category:Private Limited Company

CENTRAL N7 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09347165
Status:LIQUIDATION
Category:Private Limited Company

GENCO DEVELOPMENT LIMITED

RIVERBANK HOUSE,LONDON,EC4R 3TT

Number:08178920
Status:ACTIVE
Category:Private Limited Company

JORRYN HAIR LTD

69 OVERBURY STREET,LONDON,E5 0AW

Number:11832130
Status:ACTIVE
Category:Private Limited Company

M&W DESIGN LIMITED

2/4 ASH LANE,LITTLEHAMPTON,BN16 3BZ

Number:08812755
Status:ACTIVE
Category:Private Limited Company

MUDAN BUILDING CONTRACTORS LTD

275 SWAKELEYS ROAD,,UXBRIDGE,,UB10 8DR

Number:09319666
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