OMALIME PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

13/09/2313 September 2023 Appointment of Mrs Penelope Ann Westcott as a director on 2023-09-07

View Document

08/09/238 September 2023 Notification of Pa Westcott Holdings as a person with significant control on 2023-09-07

View Document

08/09/238 September 2023 Termination of appointment of Matthew John George Westcott as a director on 2023-09-07

View Document

08/09/238 September 2023 Cessation of Penelope Westcott as a person with significant control on 2023-09-07

View Document

08/09/238 September 2023 Cessation of Adam D'arcy Thomas Westcott as a person with significant control on 2023-09-07

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

25/07/1925 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM D'ARCY THOMAS WESTCOTT / 24/04/2019

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MRS PENELOPE WESTCOTT / 24/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM D'ARCY THOMAS WESTCOTT / 24/04/2019

View Document

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

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 70 NARBONNE AVENUE LONDON SW4 9JT

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/06/168 June 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/01/161 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

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

View Accounts

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/01/1521 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

15/01/1415 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/01/1316 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN GEORGE WESTCOTT / 31/12/2012

View Document

29/12/1229 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM D'ARCY THOMAS WESTCOTT / 29/12/2012

View Document

29/12/1229 December 2012 REGISTERED OFFICE CHANGED ON 29/12/2012 FROM COOPERS CLOSE GREYS GREEN ROTHERFIELD GREYS HENLEY ON THAMES OXFORDSHIRE RG9 4QG

View Document

29/12/1229 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM D'ARCY THOMAS WESTCOTT / 29/12/2012

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/01/1218 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR PENELOPE WESTCOTT

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/01/1119 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/02/1021 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

21/02/1021 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN GEORGE WESTCOTT / 18/02/2010

View Document

21/02/1021 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ANN WESTCOTT / 18/02/2010

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/03/0617 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: ROSE FARM COTTAGE ROTHERFIELD GREYS HENLEY-ON-THAMES RG9 4RE

View Document

17/01/0417 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

16/01/9916 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9916 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

02/06/942 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

21/02/9421 February 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

02/02/932 February 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

11/03/9211 March 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

05/03/915 March 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/90

View Document

19/02/9119 February 1991 RETURN MADE UP TO 13/01/91; NO CHANGE OF MEMBERS

View Document

11/10/9011 October 1990 REGISTERED OFFICE CHANGED ON 11/10/90 FROM: 74 GREYS HILL HENLEY-ON-THAMES OXON RG9 1SJ

View Document

26/04/9026 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

12/02/9012 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/88

View Document

22/09/8822 September 1988 REGISTERED OFFICE CHANGED ON 22/09/88 FROM: LOVELL COTTAGE KINGWOOD COMMON NR HENLEY-ON-THAMES OXON

View Document

22/02/8822 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

22/02/8822 February 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

19/01/8719 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

20/10/8020 October 1980 ANNUAL ACCOUNTS MADE UP DATE 30/06/80

View Document

27/07/7927 July 1979 ANNUAL ACCOUNTS MADE UP DATE 31/03/79

View Document

27/10/7727 October 1977 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