OM RECRUITMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Registered office address changed from C/O Strivex Ltd 9 Greyfriars Road Reading Berkshire RG1 1NU England to 1 the Colony Buildings Altrincham Road Wilmslow Cheshire SK9 4LY on 2023-03-29

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

25/01/2225 January 2022 Director's details changed for Miss Olivia Carol-Anne Moyes on 2022-01-25

View Document

25/01/2225 January 2022 Second filing for the appointment of Miss Olivia Carol-Anne Moyes as a director

View Document

03/12/213 December 2021 Previous accounting period shortened from 2021-04-30 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / MS OLIVIA MOYES / 26/08/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS OLIVIA MOYES / 12/08/2020

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIA MOYES

View Document

12/08/2012 August 2020 CESSATION OF ROBERT KEITH MOYES AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MS OLIVIA MOYES

View Document

23/01/2023 January 2020 Appointment of Ms Olivia Moyes as a director on 2020-01-23

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT KEITH MOYES

View Document

05/11/185 November 2018 CESSATION OF OLIVIA MOYES AS A PSC

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVIA MOYES

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLIVIA MOYES / 20/09/2018

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR ROBERT KEITH MOYES

View Document

21/08/1821 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 168A BARTON ROAD STRETFORD MANCHESTER M32 8DP ENGLAND

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 37 SYMONS ROAD SALE CHESHIRE M33 7EL UNITED KINGDOM

View Document

20/05/1620 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

20/05/1620 May 2016 SAIL ADDRESS CREATED

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS OLIVIA MOYES / 30/04/2015

View Document

30/04/1530 April 2015 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