OMEX PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

18/03/2518 March 2025 Registration of charge 048506140072, created on 2025-03-18

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Registration of charge 048506140071, created on 2024-08-01

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Registration of charge 048506140070, created on 2024-02-02

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Registration of charge 048506140068, created on 2023-10-27

View Document

30/10/2330 October 2023 Registration of charge 048506140069, created on 2023-10-27

View Document

30/10/2330 October 2023 Registration of charge 048506140067, created on 2023-10-27

View Document

30/10/2330 October 2023 Registration of charge 048506140066, created on 2023-10-27

View Document

13/10/2313 October 2023 Registration of charge 048506140065, created on 2023-10-13

View Document

10/10/2310 October 2023 Registration of charge 048506140064, created on 2023-10-06

View Document

06/10/236 October 2023 Registration of charge 048506140063, created on 2023-10-06

View Document

11/09/2311 September 2023 Registration of charge 048506140062, created on 2023-09-08

View Document

27/07/2327 July 2023 Registration of charge 048506140061, created on 2023-07-19

View Document

27/07/2327 July 2023 Registration of charge 048506140060, created on 2023-07-21

View Document

24/07/2324 July 2023 Registration of charge 048506140059, created on 2023-07-21

View Document

21/07/2321 July 2023 Registration of charge 048506140058, created on 2023-07-19

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

23/05/2323 May 2023 Registration of charge 048506140057, created on 2023-05-17

View Document

19/05/2319 May 2023 Registration of charge 048506140056, created on 2023-05-18

View Document

19/05/2319 May 2023 Registration of charge 048506140054, created on 2023-05-18

View Document

19/05/2319 May 2023 Registration of charge 048506140055, created on 2023-05-18

View Document

18/05/2318 May 2023 Registration of charge 048506140052, created on 2023-05-17

View Document

18/05/2318 May 2023 Registration of charge 048506140050, created on 2023-05-17

View Document

18/05/2318 May 2023 Registration of charge 048506140051, created on 2023-05-17

View Document

18/05/2318 May 2023 Registration of charge 048506140053, created on 2023-05-17

View Document

13/04/2313 April 2023 Registration of charge 048506140049, created on 2023-04-11

View Document

11/04/2311 April 2023 Registration of charge 048506140048, created on 2023-04-04

View Document

04/04/234 April 2023 Registration of charge 048506140047, created on 2023-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Registration of charge 048506140046, created on 2023-03-31

View Document

27/01/2327 January 2023 Registration of charge 048506140045, created on 2023-01-26

View Document

25/01/2325 January 2023 Registration of charge 048506140044, created on 2023-01-25

View Document

19/01/2319 January 2023 Registration of charge 048506140043, created on 2023-01-19

View Document

13/01/2313 January 2023 Registration of charge 048506140042, created on 2023-01-12

View Document

13/01/2313 January 2023 Registration of charge 048506140041, created on 2023-01-11

View Document

12/01/2312 January 2023 Registration of charge 048506140040, created on 2023-01-11

View Document

12/01/2312 January 2023 Registration of charge 048506140039, created on 2023-01-11

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Registration of charge 048506140038, created on 2022-11-28

View Document

03/10/223 October 2022 Registration of charge 048506140037, created on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR SOHAIL MANZOOR / 27/01/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SOHAIL MANZOOR / 27/01/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAZIA SOHAIL / 27/01/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MRS NAZIA SOHAIL / 27/01/2020

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SOHAIL MANZOOR / 30/05/2016

View Document

17/06/1617 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/06/1317 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / NAZIA SOHAIL / 30/05/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SOHAIL MANZOOR / 30/05/2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NAZIA SOHAIL / 30/05/2011

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM WINCHESTER HOUSE 21 PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BE

View Document

10/09/1010 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/09/1010 September 2010 COMPANY NAME CHANGED OMAX PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 10/09/10

View Document

01/09/101 September 2010 COMPANY NAME CHANGED WINCHESTER PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 01/09/10

View Document

01/09/101 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/107 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NAZIA SOHAIL / 30/05/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOHAIL MANZOOR / 30/05/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 26

View Document

30/05/0930 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 27

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

24/06/0824 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0729 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0715 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0627 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/061 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0310 August 2003 SECRETARY RESIGNED

View Document

10/08/0310 August 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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