FD-OMP LTD

Company Documents

DateDescription
09/05/259 May 2025 Registered office address changed from PO Box 4385 07063993 - Companies House Default Address Cardiff CF14 8LH to Dept 1086 43 Owston Road Carcroft Doncaster DN6 8DA on 2025-05-09

View Document

10/04/2510 April 2025 Registered office address changed to PO Box 4385, 07063993 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-10

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

15/03/2415 March 2024 Registered office address changed from PO Box 4385 07063993 - Companies House Default Address Cardiff CF14 8LH to Dept. 1086 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-03-15

View Document

03/03/243 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/03/243 March 2024 Confirmation statement made on 2023-11-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Confirmation statement made on 2022-11-02 with no updates

View Document

09/12/239 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/07/236 July 2023 Registered office address changed to PO Box 4385, 07063993 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-06

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/03/224 March 2022 Compulsory strike-off action has been discontinued

View Document

03/03/223 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/03/223 March 2022 Confirmation statement made on 2021-11-02 with no updates

View Document

03/03/223 March 2022 Registered office address changed from 43 Greek Street Mottram House Stockport Cheshire SK3 8AX to 43 Owston Road Dept. 1086 Carcroft Doncaster DN6 8DA on 2022-03-03

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/01/2029 January 2020 DISS40 (DISS40(SOAD))

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/03/199 March 2019 DISS40 (DISS40(SOAD))

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/03/1820 March 2018 DISS40 (DISS40(SOAD))

View Document

18/03/1818 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

10/03/1810 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/01/1620 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/01/1620 January 2016 Annual return made up to 2 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

21/01/1521 January 2015 Annual return made up to 2 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 2 November 2013 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/09/1315 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/12/1223 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/12/115 December 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM DEPT 189, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUDI VLIJTER / 17/05/2011

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUDI VLIJTER / 17/05/2011

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR RUDI VLIJTER

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR UDO VLIJTER

View Document

21/03/1121 March 2011 COMPANY BUSINESS 01/03/2011

View Document

16/03/1116 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 Annual return made up to 2 November 2010 with full list of shareholders

View Document

18/01/1118 January 2011 PREVEXT FROM 30/11/2010 TO 31/12/2010

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR UDO RICHARD VLIJTER / 02/11/2009

View Document

02/11/092 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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