OM TECH LIMITED

Company Documents

DateDescription
14/06/2414 June 2024 Return of final meeting in a members' voluntary winding up

View Document

15/11/2315 November 2023 Registered office address changed from 23 Stone Hill Two Mile Ash Milton Keynes MK8 8DN England to Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2023-11-15

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Declaration of solvency

View Document

14/11/2314 November 2023 Appointment of a voluntary liquidator

View Document

07/09/237 September 2023 Micro company accounts made up to 2023-06-29

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

29/03/2329 March 2023 Micro company accounts made up to 2022-06-29

View Document

08/03/238 March 2023 Registered office address changed from K & B Accountancy Group 1st Floor the South Quay Building 77 Marsh Wall London E14 9SH England to 23 Stone Hill Two Mile Ash Milton Keynes MK8 8DN on 2023-03-08

View Document

08/03/238 March 2023 Director's details changed for Mrs Shweta Shivshankar Gowda Malipatil on 2023-03-08

View Document

08/03/238 March 2023 Director's details changed for Mr Rajashekar Onkarappa Giriyapura on 2023-03-08

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/20

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJASHEKAR ONKARAPPA GIRIYAPURA / 19/10/2020

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / MR RAJASHEKAR ONKARAPPA GIRIYAPURA / 19/09/2020

View Document

19/10/2019 October 2020 PSC'S CHANGE OF PARTICULARS / MRS SHWETA SHIVSHANKAR GOWDA MALIPATIL / 19/10/2020

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING 189 MARSH WALL LONDON E14 9SH ENGLAND

View Document

19/10/2019 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHWETA SHIVSHANKAR GOWDA MALIPATIL / 19/10/2020

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/03/1927 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJASHEKAR ONKARAPPA GIRIYAPURA / 08/01/2019

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 10TH FLOOR, K & B ACCOUNTANCY GROUP ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHWETA SHIVSHANKAR GOWDA MALIPATIL / 08/01/2019

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MRS SHWETA SHIVSHANKAR GOWDA MALIPATIL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJASHEKAR ONKARAPPA GIRIYAPURA

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHWETA SHIVSHANKAR GOWDA MALIPATIL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/07/1618 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/09/1514 September 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/144 June 2014 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