OM SOFT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Registered office address changed from 257 200 Brook Drive Green Park Reading Berkshire RG2 6UB England to Suite 31-32, Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 2025-06-03

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

24/06/2424 June 2024 Director's details changed for Mr Venugopal Naini on 2024-06-24

View Document

24/06/2424 June 2024 Change of details for Mr Venugopal Naini as a person with significant control on 2024-06-24

View Document

15/04/2415 April 2024 Appointment of Mr Venugopal Naini as a director on 2024-04-15

View Document

15/04/2415 April 2024 Registered office address changed from Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to 257 200 Brook Drive Green Park Reading Berkshire RG2 6UB on 2024-04-15

View Document

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

View Accounts

01/08/231 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

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

View Accounts

03/01/223 January 2022 Termination of appointment of Satya Prakash Itharaj as a director on 2021-12-31

View Document

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

View Accounts

29/07/2129 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

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

View Accounts

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MR VENUGOPAL NAINI / 01/07/2020

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

05/06/205 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR VENUGOPAL NAINI / 27/06/2019

View Document

01/05/191 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR VENUGOPAL NAINI / 01/06/2018

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

02/04/182 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

17/03/1717 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

11/03/1711 March 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 109, 1ST FLOOR BOUNDARY HOUSE CRICKET FIELD ROAD UXBRIDGE MIDDLESEX UB8 1QG

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GOLI THIRUPATHI / 01/03/2017

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR GOLI THIRUPATHI

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR SHAKER CEEKA CHANDRA

View Document

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

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR SHAKER GOUD CEEKA CHANDRA

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR SUDHAKAR RANGULA

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 1000

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR SUDHAKAR RANGULA

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR OMPRAKASH RAJARAPU KATTUNURI

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 108, 1ST FLOOR VANTAGE WEST 108, 1ST FLOOR VANTAGE WEST GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9AG UNITED KINGDOM

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 3 MALTINGS PLACE READING BERKSHIRE RG1 6QG

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

21/05/1221 May 2012 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