OMH ENTERPRISES LTD

Frp Advisory Trading Limited, Mountbatten House Frp Advisory Trading Limited, Mountbatten House, Southampton, SO15 2RP
StatusLIQUIDATION
Company No.10788733
CategoryPrivate Limited Company
Incorporated25 May 2017
Age6 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

OMH ENTERPRISES LTD is an liquidation private limited company with number 10788733. It was incorporated 6 years, 11 months, 23 days ago, on 25 May 2017. The company address is Frp Advisory Trading Limited, Mountbatten House Frp Advisory Trading Limited, Mountbatten House, Southampton, SO15 2RP.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Feb 2024

Action Date: 03 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-03

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Address

Type: AD01

New address: Frp Advisory Trading Limited, Mountbatten House Grosvenor Square Southampton SO15 2RP

Change date: 2023-01-17

Old address: Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY United Kingdom

Documents

View document PDF

Resolution

Date: 17 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 30 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2022

Action Date: 30 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-18

New address: Unit 6 st Georges Business Centre St Georges Business Square Portsmouth PO1 3EY

Old address: 20C Ordnance Row Portsmouth PO1 3DN England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 06 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-06

Officer name: Oliver Martyn Hills

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-05

Old address: 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL England

New address: 20C Ordnance Row Portsmouth PO1 3DN

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Address

Type: AD01

Old address: C/O Ency Associates Printware Court Cumberland Business Centre Portsmouth Hants PO5 1DS England

New address: 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL

Change date: 2019-06-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Martyn Hills

Appointment date: 2017-05-26

Documents

View document PDF

Incorporation company

Date: 25 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C P CATERING LIMITED

5 QUARRY COTTAGES,SALISBURY,SP3 6LZ

Number:07925758
Status:ACTIVE
Category:Private Limited Company

CUTEBABY PAPER INDUSTRY CO., LTD.

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11718256
Status:ACTIVE
Category:Private Limited Company

FINDLETTINGS.COM LTD

47 COOPERS LANE,LONDON,NW1 1HD

Number:07696606
Status:ACTIVE
Category:Private Limited Company

LIMITED-TIME LTD

3 KIMBER PLACE,LONDON,TW4 5DB

Number:09113136
Status:ACTIVE
Category:Private Limited Company

NAMENAST LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:11231193
Status:ACTIVE
Category:Private Limited Company

THE LYNCH BARN LTD

7 CASTLE STREET,TONBRIDGE,TN9 1BH

Number:07333647
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