OM NOMINEE SERVICES LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/06/2321 June 2023 Cessation of Firstport Group Limited as a person with significant control on 2023-05-31

View Document

21/06/2321 June 2023 Notification of Emeria Uk Dormants Limited as a person with significant control on 2023-05-31

View Document

10/05/2310 May 2023 Change of details for Firstport Limited as a person with significant control on 2023-04-11

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

10/05/2310 May 2023 Register(s) moved to registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR

View Document

06/02/236 February 2023 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-02-06

View Document

18/01/2318 January 2023 Director's details changed for Mr Ouda Saleh on 2022-08-22

View Document

04/12/224 December 2022 Change of details for Firstport Limited as a person with significant control on 2022-12-04

View Document

10/10/2210 October 2022 Termination of appointment of Nigel Howell as a director on 2022-08-18

View Document

06/10/226 October 2022 Appointment of Mr Steve John Perrett as a director on 2022-08-18

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

09/08/219 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

04/06/154 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR NIGEL HOWELL

View Document

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR JANET ENTWISTLE

View Document

15/09/1415 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/09/1320 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP CUMMINGS

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR OUDA SALEH

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR OUDA SALEH

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/09/1219 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MRS JANET ENTWISTLE

View Document

15/03/1215 March 2012 ADOPT ARTICLES 12/03/2012

View Document

05/10/115 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

14/07/1114 July 2011 CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY DAVID EDWARDS

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED PHILIP CUMMINGS

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR DAVID CHARLES EDWARDS

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL BANNISTER

View Document

14/09/1014 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

05/08/105 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/08/105 August 2010 COMPANY NAME CHANGED PEVEREL NOMINEE SERVICES LIMITED
CERTIFICATE ISSUED ON 05/08/10

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES EDWARDS / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GORDON BANNISTER / 04/11/2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 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