OCCUPATIONAL MEDICALS ENTERPRISE LTD
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via compulsory strike-off |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-18 with updates |
31/05/2331 May 2023 | Appointment of Mr Alex Birkett as a director on 2023-05-22 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
05/05/235 May 2023 | Registered office address changed from Harris Lacey and Swain Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ England to Hull Sports Centre Chanterlands Avenue Hull East Yorkshire HU5 4EF on 2023-05-05 |
25/04/2325 April 2023 | Termination of appointment of Christopher Paul Morris as a director on 2023-04-17 |
25/04/2325 April 2023 | Appointment of Mr Jack William Latus as a director on 2023-04-17 |
25/04/2325 April 2023 | Appointment of Mr Sam Peter Latus as a director on 2023-04-17 |
25/04/2325 April 2023 | Cessation of Employment Law Advisory Services Ltd as a person with significant control on 2023-04-17 |
25/04/2325 April 2023 | Notification of Latus Group Bidco Limited as a person with significant control on 2023-04-17 |
25/04/2325 April 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
25/04/2325 April 2023 | Registered office address changed from Kings Court Water Lane Wilmslow Cheshire SK9 5AR United Kingdom to Harris Lacey and Swain Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 2023-04-25 |
25/04/2325 April 2023 | Appointment of Willam Andrew Latus as a director on 2023-04-17 |
25/04/2325 April 2023 | Termination of appointment of Eloise Wann as a director on 2023-04-17 |
19/04/2319 April 2023 | Registration of charge 062214550004, created on 2023-04-17 |
18/04/2318 April 2023 | Registration of charge 062214550003, created on 2023-04-17 |
03/11/213 November 2021 | Accounts for a small company made up to 2021-01-31 |
15/06/2115 June 2021 | Satisfaction of charge 062214550001 in full |
15/06/2115 June 2021 | Satisfaction of charge 062214550002 in full |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
05/11/185 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES |
06/11/176 November 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17 |
27/10/1727 October 2017 | APPOINTMENT TERMINATED, DIRECTOR MARTIN STRUDLEY |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
24/10/1624 October 2016 | REGISTERED OFFICE CHANGED ON 24/10/2016 FROM INDIGO HOUSE UNIT 10 MULBERRY BUSINESS PARK FISHPONDS ROAD WOKINGHAM BERKSHIRE RG41 2GY |
18/10/1618 October 2016 | PREVSHO FROM 30/04/2016 TO 31/01/2016 |
08/07/168 July 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
04/05/164 May 2016 | APPOINTMENT TERMINATED, SECRETARY JEAN STRUDLEY |
04/05/164 May 2016 | DIRECTOR APPOINTED MR IAN MARTIN |
04/05/164 May 2016 | DIRECTOR APPOINTED MR ANDREW GARRICK HEWITT |
04/05/164 May 2016 | APPOINTMENT TERMINATED, DIRECTOR JEAN STRUDLEY |
21/03/1621 March 2016 | APPROVAL OF VARIOUS AGREEMENTS 23/09/2015 |
05/11/155 November 2015 | SUB-DIVISION 23/09/15 |
05/11/155 November 2015 | SUB-DIVISION 23/09/2015 |
30/09/1530 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062214550002 |
30/09/1530 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 062214550001 |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/04/1522 April 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/04/1424 April 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
23/04/1323 April 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
04/01/134 January 2013 | REGISTERED OFFICE CHANGED ON 04/01/2013 FROM CORWTHORNE ENTERPRISE CENTRE OLD WOKINGHAM ROAD CROWTHORNE BERKSHIRE RG45 6AW UNITED KINGDOM |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
22/05/1222 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
26/04/1126 April 2011 | REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 12 LITTLE FRYTH FINCHAMPSTEAD RG40 3RN |
26/04/1126 April 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
27/10/1027 October 2010 | COMPANY NAME CHANGED EVIDENCE HEALTH LTD CERTIFICATE ISSUED ON 27/10/10 |
21/09/1021 September 2010 | DIRECTOR APPOINTED MRS JEAN BARBARA STRUDLEY |
17/05/1017 May 2010 | Annual return made up to 20 April 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN ROBERT STRUDLEY / 20/04/2010 |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS |
03/10/083 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | NEW DIRECTOR APPOINTED |
11/05/0711 May 2007 | NEW SECRETARY APPOINTED |
23/04/0723 April 2007 | DIRECTOR RESIGNED |
23/04/0723 April 2007 | SECRETARY RESIGNED |
20/04/0720 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of OCCUPATIONAL MEDICALS ENTERPRISE LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company