OMV ENGINEERING SERVICES LIMITED

5 Marston Close, Hemel Hempstead, HP3 8NF, Hertfordshire, United Kingdom
StatusACTIVE
Company No.09354007
CategoryPrivate Limited Company
Incorporated15 Dec 2014
Age9 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

OMV ENGINEERING SERVICES LIMITED is an active private limited company with number 09354007. It was incorporated 9 years, 5 months, 17 days ago, on 15 December 2014. The company address is 5 Marston Close, Hemel Hempstead, HP3 8NF, Hertfordshire, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 16 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2022

Action Date: 09 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marian Vali Oprea

Change date: 2022-05-09

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2022

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marian Vali Oprea

Change date: 2018-01-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-09

Officer name: Mr Marian Valentin Oprea

Documents

View document PDF

Change person director company with change date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-09

Officer name: Mrs Cristina Oprea

Documents

View document PDF

Change person director company with change date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-09

Officer name: Mr Marian Valentin Oprea

Documents

View document PDF

Change person director company with change date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Cristina Oprea

Change date: 2022-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2022

Action Date: 09 May 2022

Category: Address

Type: AD01

New address: 5 Marston Close Hemel Hempstead Hertfordshire HP3 8NF

Change date: 2022-05-09

Old address: 7 Northend Hemel Hempstead Hertfordshire HP3 8TF

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Oct 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-16

Officer name: Mr Marian Valentin Oprea

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2020

Action Date: 01 Jan 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 17 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cristina Oprea

Appointment date: 2017-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Address

Type: AD01

Old address: 23 Corris Green Snowdon Drive London NW9 7RG England

New address: 7 Northend Hemel Hempstead Hertfordshire HP3 8TF

Change date: 2015-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2015

Action Date: 03 Feb 2015

Category: Address

Type: AD01

Old address: 23 Corris Green Corris Green Snowdon Drive London NW9 7RG United Kingdom

New address: 23 Corris Green Snowdon Drive London NW9 7RG

Change date: 2015-02-03

Documents

View document PDF

Incorporation company

Date: 15 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CF (2015) LTD

INCOM HOUSE WATERSIDE,MANCHESTER,M17 1WD

Number:09924631
Status:ACTIVE
Category:Private Limited Company

KUGI LIMITED

WELLINGTON HOUSE 273-275 HIGH STREET,ST. ALBANS,AL2 1HA

Number:04896930
Status:ACTIVE
Category:Private Limited Company

MANPARK DEVELOPMENTS (BLACKBURN) LIMITED

RIVER MILL,BLACKBURN,BB2 1TR

Number:01240754
Status:ACTIVE
Category:Private Limited Company

MILTON KEYNES NEW CITY COLLEGE LTD

TENNYSON HOUSE,CAMBRIDGE,CB4 0WZ

Number:10924143
Status:ACTIVE
Category:Private Limited Company

OEM 4U LTD.

GABLE HOUSE 239 REGENTS PARK ROAD,LONDON,N3 3LF

Number:07974795
Status:ACTIVE
Category:Private Limited Company

PLN PROPERTY MAINTENANCE LTD

145 HAINAULT AVENUE,WESTCLIFF-ON-SEA,SS0 9EU

Number:11393741
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