OM DIAGNOSTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Registered office address changed from Anglo House Worcester Road Stourport-on-Severn DY13 9AW England to 65a Station Road Edgware HA8 7HX on 2025-03-27

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-02-29

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/02/2429 February 2024 Registered office address changed from Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY United Kingdom to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 2024-02-29

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

02/06/212 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

03/09/203 September 2020 CURREXT FROM 30/09/2020 TO 28/02/2021

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA NARULA

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / DR ASHISH NARULA / 24/02/2020

View Document

11/10/1911 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2019

View Document

11/10/1911 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHISH NARULA

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

09/10/199 October 2019 04/09/19 STATEMENT OF CAPITAL GBP 100

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED DR ASHISH NARULA

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED DR SONIA NARULA

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

04/09/194 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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