OMC GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

04/03/254 March 2025 Termination of appointment of Jaswant Singh Purewal as a director on 2025-03-03

View Document

16/12/2416 December 2024 Registered office address changed from 115 - 119 Omc Global Fort Dunlop, Fort Parkway Birmingham West Midlands B24 9FD England to Unit 2 Stanton Harcourt Industrial Estate Stanton Harcourt Witney OX29 5UX on 2024-12-16

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/10/245 October 2024 Registration of charge 086887470004, created on 2024-10-01

View Document

04/10/244 October 2024 Appointment of Mr Shuja Uddin Zaheer as a director on 2024-10-02

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Appointment of Mr Jaswant Singh Purewal as a director on 2024-09-13

View Document

27/09/2427 September 2024 Termination of appointment of Shuja Uddin Zaheer as a director on 2024-09-13

View Document

27/09/2427 September 2024 Termination of appointment of Ranveer Singh Purewal as a director on 2024-09-13

View Document

06/08/246 August 2024 Registered office address changed from Unit 12 Oakfield Industrial Estate Eynsham Witney Oxfordshire OX29 4th England to 115 - 119 Omc Global Fort Dunlop, Fort Parkway Birmingham West Midlands B24 9FD on 2024-08-06

View Document

25/07/2425 July 2024 Appointment of Mr Ranveer Singh Purewal as a director on 2024-07-24

View Document

25/07/2425 July 2024 Termination of appointment of Jaswant Singh Purewal as a director on 2024-07-24

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

14/03/2414 March 2024 Director's details changed for Mr Jaswant Singh Purewal on 2024-03-01

View Document

14/03/2414 March 2024 Director's details changed for Mr Jaswant Singh Purewal on 2024-03-01

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Change of details for Purewal Global Limited as a person with significant control on 2023-09-11

View Document

20/09/2320 September 2023 Registration of charge 086887470003, created on 2023-09-20

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

05/04/225 April 2022 Satisfaction of charge 086887470002 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

11/04/1911 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM TRANSIT HOUSE UNIT 19 BANKSIDE KIDLINGTON OXFORDSHIRE OX5 1JE ENGLAND

View Document

18/12/1718 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 284E HIGH STREET SMETHWICK WEST MIDLANDS B66 3NU

View Document

10/11/1510 November 2015 COMPANY NAME CHANGED OXFORD MINIBUS & COACH HIRE LIMITED CERTIFICATE ISSUED ON 10/11/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086887470001

View Document

16/09/1516 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR GURDEEP SAHOTA

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR JASWANT SINGH PUREWAL

View Document

15/05/1515 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM CIBA BUILDING 146 HAGLEY ROAD BIRMINGHAM B16 9NX

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/11/147 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM CIBA BUILDING HAGLEY ROAD BIRMINGHAM B16 9NX

View Document

15/09/1415 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 1ST FLOOR 134-136 SOHO ROAD BIRMINGHAM B21 9LN

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR SATPREET GHUMAN

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR GURDEEP SAHOTA

View Document

07/07/147 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

02/01/142 January 2014 COMPANY NAME CHANGED OXFORD MINIBUS & COACH LIMITED CERTIFICATE ISSUED ON 02/01/14

View Document

14/11/1314 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR SATPREET SINGH GHUMAN

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR JASWANT SINGH

View Document

12/09/1312 September 2013 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