OM PROJECTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/11/2518 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 02/09/252 September 2025 | First Gazette notice for voluntary strike-off |
| 02/09/252 September 2025 | First Gazette notice for voluntary strike-off |
| 26/08/2526 August 2025 | Application to strike the company off the register |
| 25/07/2525 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 22/11/2422 November 2024 | Confirmation statement made on 2024-11-22 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 29/07/2429 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 30/11/2330 November 2023 | Confirmation statement made on 2023-11-22 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 28/06/2328 June 2023 | Total exemption full accounts made up to 2022-10-31 |
| 29/11/2229 November 2022 | Confirmation statement made on 2022-11-22 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 18/01/2218 January 2022 | Confirmation statement made on 2021-11-22 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
| 13/11/1813 November 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES MASRSDEN / 11/11/2018 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 28/02/1828 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 19/02/1819 February 2018 | PREVEXT FROM 31/05/2017 TO 31/10/2017 |
| 06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 17/10/1717 October 2017 | APPOINTMENT TERMINATED, SECRETARY MARK OWEN |
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 21/12/1521 December 2015 | Annual return made up to 22 November 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 18/12/1418 December 2014 | Annual return made up to 22 November 2014 with full list of shareholders |
| 04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 25/02/1425 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 062511740001 |
| 17/12/1317 December 2013 | Annual return made up to 22 November 2013 with full list of shareholders |
| 17/12/1317 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES MARSDEN / 01/01/2013 |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 27/11/1227 November 2012 | Annual return made up to 22 November 2012 with full list of shareholders |
| 02/03/122 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 15/12/1115 December 2011 | Annual return made up to 22 November 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 24/11/1024 November 2010 | Annual return made up to 22 November 2010 with full list of shareholders |
| 09/11/109 November 2010 | REGISTERED OFFICE CHANGED ON 09/11/2010 FROM C/O CAPITAL CONSTRUCTION MANAGEMENT LTD 6 HENRY CLOSE BATTLEFIELD ENTERPRISE PARK SHREWSBURY SY1 3TJ UNITED KINGDOM |
| 14/06/1014 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
| 18/02/1018 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
| 16/02/1016 February 2010 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 1 KNIGHTS COURT ARCHERS WAY BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3GA UNITED KINGDOM |
| 16/02/1016 February 2010 | SECRETARY APPOINTED MR MARK EDWARD OWEN |
| 16/02/1016 February 2010 | APPOINTMENT TERMINATED, SECRETARY PETER LOVATT |
| 12/02/1012 February 2010 | 04/12/09 STATEMENT OF CAPITAL GBP 100 |
| 20/05/0920 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
| 17/03/0917 March 2009 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM PARK HOUSE PARK PLAZA BATTLEFIELD SHREWSBURY SHROPSHIRE SY1 3AF |
| 12/02/0912 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
| 13/06/0813 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
| 12/06/0812 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MARSDEN / 12/06/2008 |
| 20/06/0720 June 2007 | DIRECTOR RESIGNED |
| 20/06/0720 June 2007 | SECRETARY RESIGNED |
| 14/06/0714 June 2007 | NEW DIRECTOR APPOINTED |
| 14/06/0714 June 2007 | NEW DIRECTOR APPOINTED |
| 14/06/0714 June 2007 | NEW SECRETARY APPOINTED |
| 14/06/0714 June 2007 | REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 14/18 CITY ROAD CARDIFF CF24 3DL |
| 17/05/0717 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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