OMC TECHNOLOGIES (UK) LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Termination of appointment of Neil Lynch as a director on 2025-01-02

View Document

26/02/2526 February 2025 Appointment of Mr Padraic Comerford as a director on 2025-01-02

View Document

25/02/2525 February 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

16/10/2416 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

15/01/2415 January 2024 Audited abridged accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

13/10/2213 October 2022 Audited abridged accounts made up to 2021-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

20/10/2120 October 2021 Audited abridged accounts made up to 2020-12-31

View Document

18/05/1518 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078610780001

View Document

06/01/156 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

23/10/1423 October 2014 SECRETARY APPOINTED THOMAS COMERFORD

View Document

17/10/1417 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/08/136 August 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM
UNITS 43-44 HIRWAUN INDUSTRIAL ESTATE
ABERDARE
RHONDDA CYNON TAFF
CFF44 9U0
WALES

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COMERFORD / 05/07/2013

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM
UNITS 33-34 HIRWAUN INDUSTRIAL ESTATE
HIRWAUN
ABERDALE
CF44 9UP
WALES

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL LYNCH / 18/06/2013

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COMERFORD / 18/06/2013

View Document

02/01/132 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

08/01/128 January 2012 DIRECTOR APPOINTED THOMAS COMERFORD

View Document

08/01/128 January 2012 DIRECTOR APPOINTED NEIL LYNCH

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY D&B BUSINESS INFORMATION SOLUTIONS

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR JON ROCK

View Document

25/11/1125 November 2011 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