OMAR GROUP LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025

View Document

03/07/243 July 2024 Registration of charge 071804790004, created on 2024-06-27

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

13/05/2313 May 2023 Memorandum and Articles of Association

View Document

13/05/2313 May 2023 Resolutions

View Document

13/05/2313 May 2023 Resolutions

View Document

19/04/2319 April 2023 Registration of charge 071804790003, created on 2023-04-17

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

13/10/2213 October 2022

View Document

13/10/2213 October 2022 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

13/10/2213 October 2022

View Document

13/10/2213 October 2022

View Document

30/09/2130 September 2021 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

30/09/2130 September 2021

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

24/10/1924 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/19

View Document

24/10/1924 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/19

View Document

24/10/1924 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/19

View Document

24/10/1924 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GEOFFREY CHILTON / 01/03/2019

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR GRAEME CRAIG

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 29/04/18

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SILK

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID COX

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR DEREK GEOFFREY CHILTON

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR DAVID JOHN COX

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ADRIAN WESTMORELAND / 05/04/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

10/10/1710 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

10/10/1710 October 2017 SAIL ADDRESS CREATED

View Document

05/10/175 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

12/07/1712 July 2017 CESSATION OF DEAN ADRIAN WESTMORELAND AS A PSC

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMAR GROUP INVESTMENTS LIMITED

View Document

12/05/1712 May 2017 18/04/17 STATEMENT OF CAPITAL GBP 1762.80

View Document

10/05/1710 May 2017 ADOPT ARTICLES 18/04/2017

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL PLESZKO

View Document

04/05/174 May 2017 DIRECTOR APPOINTED ROY CHARLES GREENACRE

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR TIMOTHY MAKIN SILK

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR LISA WESTMORELAND

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR LISA WESTMORELAND

View Document

24/04/1724 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071804790002

View Document

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071804790001

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

26/10/1626 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/05/16

View Document

24/03/1624 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

03/09/153 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/04/15

View Document

27/03/1527 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

22/10/1422 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/04/14

View Document

21/10/1421 October 2014 SUB DIV 09/10/2014

View Document

21/10/1421 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/1421 October 2014 09/10/14 STATEMENT OF CAPITAL GBP 1600

View Document

21/10/1421 October 2014 SUB-DIVISION 09/10/14

View Document

20/05/1420 May 2014 SECOND FILING WITH MUD 05/03/14 FOR FORM AR01

View Document

11/03/1411 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

29/08/1329 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

03/05/133 May 2013 AUDITOR'S RESIGNATION

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MRS LISA ELIZABETH WESTMORELAND

View Document

07/03/137 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

08/08/128 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

09/03/129 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

20/01/1220 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

25/03/1125 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

23/03/1023 March 2010 CURREXT FROM 31/03/2011 TO 30/04/2011

View Document

23/03/1023 March 2010 09/03/10 STATEMENT OF CAPITAL GBP 150

View Document

23/03/1023 March 2010 09/03/10 STATEMENT OF CAPITAL GBP 200

View Document

05/03/105 March 2010 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