OCCUPATIONAL MEDICALS ENTERPRISE LTD

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

31/05/2331 May 2023 Appointment of Mr Alex Birkett as a director on 2023-05-22

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

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

View Document

25/04/2325 April 2023 Termination of appointment of Christopher Paul Morris as a director on 2023-04-17

View Document

25/04/2325 April 2023 Appointment of Mr Jack William Latus as a director on 2023-04-17

View Document

25/04/2325 April 2023 Appointment of Mr Sam Peter Latus as a director on 2023-04-17

View Document

25/04/2325 April 2023 Cessation of Employment Law Advisory Services Ltd as a person with significant control on 2023-04-17

View Document

25/04/2325 April 2023 Notification of Latus Group Bidco Limited as a person with significant control on 2023-04-17

View Document

25/04/2325 April 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

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

View Document

25/04/2325 April 2023 Appointment of Willam Andrew Latus as a director on 2023-04-17

View Document

25/04/2325 April 2023 Termination of appointment of Eloise Wann as a director on 2023-04-17

View Document

19/04/2319 April 2023 Registration of charge 062214550004, created on 2023-04-17

View Document

18/04/2318 April 2023 Registration of charge 062214550003, created on 2023-04-17

View Document

03/11/213 November 2021 Accounts for a small company made up to 2021-01-31

View Document

15/06/2115 June 2021 Satisfaction of charge 062214550001 in full

View Document

15/06/2115 June 2021 Satisfaction of charge 062214550002 in full

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

05/11/185 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

06/11/176 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN STRUDLEY

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Document

18/10/1618 October 2016 PREVSHO FROM 30/04/2016 TO 31/01/2016

View Document

08/07/168 July 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY JEAN STRUDLEY

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR IAN MARTIN

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR ANDREW GARRICK HEWITT

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN STRUDLEY

View Document

21/03/1621 March 2016 APPROVAL OF VARIOUS AGREEMENTS 23/09/2015

View Document

05/11/155 November 2015 SUB-DIVISION 23/09/15

View Document

05/11/155 November 2015 SUB-DIVISION 23/09/2015

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062214550002

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062214550001

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

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

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/05/1222 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 12 LITTLE FRYTH FINCHAMPSTEAD RG40 3RN

View Document

26/04/1126 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/10/1027 October 2010 COMPANY NAME CHANGED EVIDENCE HEALTH LTD CERTIFICATE ISSUED ON 27/10/10

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MRS JEAN BARBARA STRUDLEY

View Document

17/05/1017 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN ROBERT STRUDLEY / 20/04/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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