OMC SERVICES LTD

Company Documents

DateDescription
06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

12/04/2312 April 2023 Change of details for Mrs Oana Maria Calinescu as a person with significant control on 2023-04-12

View Document

12/04/2312 April 2023 Micro company accounts made up to 2023-01-31

View Document

12/04/2312 April 2023 Registered office address changed from 88 Foyle Drive South Ockendon RM15 5HE England to Flat 48 Kingfisher Heights Hogg Lane Grays RM17 5QQ on 2023-04-12

View Document

12/04/2312 April 2023 Director's details changed for Mrs Oana Maria Calinescu on 2023-04-12

View Document

12/04/2312 April 2023 Director's details changed for Mr Gurveer Singh on 2023-04-12

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS OANA MARIA CALINESCU / 01/09/2020

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 36 SAXON ROAD ILFORD IG1 2PD ENGLAND

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR GURVEER SINGH

View Document

21/02/1721 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

07/01/167 January 2016 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