O.M.C. MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

10/04/2510 April 2025 Termination of appointment of Clive William Heath as a director on 2024-10-17

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/11/2418 November 2024 Micro company accounts made up to 2023-11-30

View Document

30/05/2430 May 2024 Appointment of Mr Robert Philip Allum as a director on 2024-05-17

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2021-11-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/07/177 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/12/157 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR MANDY HOUSE

View Document

27/08/1527 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

02/02/152 February 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/05/1415 May 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

20/12/1320 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/06/135 June 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

07/12/127 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER CARROLL

View Document

21/08/1221 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 49-50 WINDMILL STREET GRAVESEND KENT DA12 1BG

View Document

15/12/1115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

17/06/1117 June 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

14/04/1014 April 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

05/05/095 May 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

01/08/061 August 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/11/05

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 2 RAVENSQUAY BUSINESS CENTRE CRAY AVENUE ORPINGTON KENT BR5 4BQ

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 6 DURWESTON MEWS LONDON W1U 6DT

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/03/0510 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 72 HIGH STREET CHISLEHURST KENT BR7 5AQ

View Document

10/03/0510 March 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 2 RAVENSQUAY BUSINESS CENTER CRAY AVENUE ORPINGTON KENT BR5 4BQ

View Document

10/03/0510 March 2005 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/051 March 2005 ORDER OF COURT - RESTORATION 01/03/05

View Document

04/11/034 November 2003 STRUCK OFF AND DISSOLVED

View Document

22/07/0322 July 2003 FIRST GAZETTE

View Document

14/12/0114 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0111 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/12/992 December 1999 SECRETARY RESIGNED

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

08/12/958 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/12/958 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/958 December 1995 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 AUDITOR'S RESIGNATION

View Document

07/01/947 January 1994 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/05/9326 May 1993 REGISTERED OFFICE CHANGED ON 26/05/93 FROM: UNIT 7 THE METRO CENTRE BRIDGE ROAD ORPINGTON KENT BR 52B

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

22/04/9222 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/06/9126 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 S369(4) SHT NOTICE MEET 17/06/91

View Document

13/02/9013 February 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

19/01/9019 January 1990 EXEMPTION FROM APPOINTING AUDITORS 22/03/89

View Document

19/01/9019 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/04/893 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/896 March 1989 RETURN MADE UP TO 31/01/88; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

08/03/888 March 1988 EXEMPTION FROM APPOINTING AUDITORS 070188

View Document

07/03/887 March 1988 DIRECTOR RESIGNED

View Document

22/02/8822 February 1988 NEW DIRECTOR APPOINTED

View Document

07/10/877 October 1987 REGISTERED OFFICE CHANGED ON 07/10/87 FROM: 70 FLEET STREET LONDON EC4Y 1EU

View Document

08/09/878 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/878 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/10/866 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/08/8611 August 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/8611 August 1986 CERTIFICATE OF INCORPORATION

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