O M M S (BRISTOL) LIMITED

C/O Accendo Accountants Ltd First Floor C/O Accendo Accountants Ltd First Floor, Abergavenny, NP7 5PH, Monmouthshire, United Kingdom
StatusACTIVE
Company No.08500605
CategoryPrivate Limited Company
Incorporated23 Apr 2013
Age11 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

O M M S (BRISTOL) LIMITED is an active private limited company with number 08500605. It was incorporated 11 years, 1 month, 25 days ago, on 23 April 2013. The company address is C/O Accendo Accountants Ltd First Floor C/O Accendo Accountants Ltd First Floor, Abergavenny, NP7 5PH, Monmouthshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 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: 27 Apr 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Address

Type: AD01

New address: C/O Accendo Accountants Ltd First Floor 7 Lion Street Abergavenny Monmouthshire NP7 5PH

Change date: 2023-04-27

Old address: C/O St Andrews Medical Centre St Andrews House St Andrews Road Avonmouth Bristol BS11 9DQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-16

Old address: Medical Centre Royal Portbury Dock Portbury Bristol BS20 9XF

New address: C/O St Andrews Medical Centre St Andrews House St Andrews Road Avonmouth Bristol BS11 9DQ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2018

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2017

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Sep 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jul 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085006050001

Charge creation date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jun 2014

Action Date: 23 Jun 2014

Category: Address

Type: AD01

Old address: 3 Home Farm Way Easter Compton Bristol South Glos BS35 5SE

Change date: 2014-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Incorporation company

Date: 23 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOCHE BUSINESS DEVELOPMENT LIMITED

1 FULLBROOKE VILLAS,HOLYWELL,CH8 8BY

Number:09946029
Status:ACTIVE
Category:Private Limited Company

FOREDEAS JOINERS & BUILDERS LIMITED

3 THE ORCHARD,PERTH,PH2 7BQ

Number:SC344359
Status:ACTIVE
Category:Private Limited Company

HOLGATE ROAD (MANAGEMENT COMPANY) LIMITED

UNIT 14 MIDDLETHORPE BUSINESS PARK C/O SMITHS PROPERTY MANAGEMENT,YORK,

Number:04346975
Status:ACTIVE
Category:Private Limited Company

KAYLA EXPRESS LTD

39 WYATT COURT,LUTON,LU1 5FG

Number:11021958
Status:ACTIVE
Category:Private Limited Company

R&T MEDIA LIMITED

LYTCHETT HOUSE 13 FREELAND PARK,POOLE,BH16 6FA

Number:10792437
Status:ACTIVE
Category:Private Limited Company

T.R.N.G LTD

UNIT 6 PHILIP HOUSE,EXETER,EX1 3RU

Number:08088233
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