OMFS COMPANY 1 LIMITED

Company Documents

DateDescription
17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES MURRAY / 01/10/2014

View Document

13/08/1413 August 2014 STATEMENT BY DIRECTORS

View Document

13/08/1413 August 2014 13/08/14 STATEMENT OF CAPITAL GBP 1

View Document

13/08/1413 August 2014 REDUCE ISSUED CAPITAL 30/07/2014

View Document

13/08/1413 August 2014 SOLVENCY STATEMENT DATED 30/07/14

View Document

25/06/1425 June 2014 SECTION 519

View Document

24/06/1424 June 2014 SECTION 519

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HAROLD COXON / 12/03/2013

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL FORSYTHE / 12/03/2013

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES MURRAY / 12/03/2013

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ANTHONY PEARCE / 12/03/2013

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 5TH FLOOR OLD MUTUAL PLACE 2 LAMBETH HILL LONDON EC4V 4GG

View Document

13/02/1313 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES MURRAY / 22/08/2012

View Document

03/08/123 August 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

20/04/1220 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 DIRECTOR APPOINTED IAIN ANTHONY PEARCE

View Document

28/06/1128 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/02/113 February 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL FORSYTHE / 21/01/2011

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED ROBERT HAROLD COXON

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR KATIE MURRAY

View Document

28/07/1028 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

07/05/107 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 SECRETARY'S PARTICULARS PAUL FORSYTHE

View Document

05/03/095 March 2009 DIRECTOR APPOINTED KATIE MURRAY

View Document

05/03/095 March 2009 DIRECTOR RESIGNED ROSEMARY HARRIS

View Document

06/10/086 October 2008 DIRECTOR RESIGNED DONALD HOPE

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/08 FROM: OLD MUTUAL PLACE 2 LAMBETH HILL LONDON EC4V 4GG

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED ROSEMARY HARRIS

View Document

14/07/0814 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0716 July 2007 S366A DISP HOLDING AGM 05/07/07 S252 DISP LAYING ACC 05/07/07 S386 DISP APP AUDS 05/07/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

25/04/0625 April 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/046 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

29/04/0329 April 2003 COMPANY NAME CHANGED GERRARD & KING LIMITED CERTIFICATE ISSUED ON 29/04/03

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/028 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: CANNON BRIDGE 25 DOWGATE HILL LONDON EC4R 2GN

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 AUDITOR'S RESIGNATION

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9925 August 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9916 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/983 November 1998 AUDITOR'S RESIGNATION

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9717 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED

View Document

07/11/977 November 1997 SECRETARY RESIGNED

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

30/01/9730 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 COMPANY NAME CHANGED GERRARD & NATIONAL LIMITED CERTIFICATE ISSUED ON 06/01/97

View Document

31/12/9631 December 1996 DIRECTOR RESIGNED

View Document

31/12/9631 December 1996 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9629 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/08/9623 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9631 July 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 NEW SECRETARY APPOINTED

View Document

30/04/9630 April 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 SECRETARY RESIGNED

View Document

23/03/9623 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9618 January 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 REGISTERED OFFICE CHANGED ON 15/11/95 FROM: G OFFICE CHANGED 15/11/95 32 LOMBARD ST LONDON EC3V 9BE

View Document

11/10/9511 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/08/9515 August 1995 DIRECTOR RESIGNED

View Document

07/08/957 August 1995 RETURN MADE UP TO 12/07/95; CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 NEW SECRETARY APPOINTED

View Document

13/07/9513 July 1995 SECRETARY RESIGNED

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

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

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

17/08/9417 August 1994 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03

View Document

12/08/9412 August 1994 RETURN MADE UP TO 12/07/94; CHANGE OF MEMBERS

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

25/10/9325 October 1993 DIRECTOR RESIGNED

View Document

25/08/9325 August 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 DIRECTOR RESIGNED

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

25/08/9225 August 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

18/01/9218 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9218 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9218 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/9218 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/919 October 1991 DIRECTOR RESIGNED

View Document

26/09/9126 September 1991 DIRECTOR RESIGNED

View Document

20/08/9120 August 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

20/07/9120 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9117 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9115 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9128 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/901 November 1990 NEW DIRECTOR APPOINTED

View Document

22/10/9022 October 1990 DIRECTOR RESIGNED

View Document

10/08/9010 August 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

10/08/9010 August 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 NEW DIRECTOR APPOINTED

View Document

13/04/9013 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/902 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9018 January 1990 DIRECTOR RESIGNED

View Document

16/10/8916 October 1989 DIRECTOR RESIGNED

View Document

16/10/8916 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/08/8915 August 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

25/05/8925 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8917 February 1989 DIRECTOR RESIGNED

View Document

25/08/8825 August 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

28/08/8728 August 1987 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

28/08/8728 August 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

24/02/8724 February 1987 RETURN OF ALLOTMENTS

View Document

01/12/861 December 1986 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

01/12/861 December 1986 COMPANY TYPE CHANGED FROM PLC TO PRI

View Document

21/11/8621 November 1986 MEMORANDUM OF ASSOCIATION

View Document

13/11/8613 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8630 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/8610 September 1986 RETURN OF ALLOTMENTS

View Document

21/08/8621 August 1986 RETURN OF ALLOTMENTS

View Document

16/08/8616 August 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

16/08/8616 August 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 NEW DIRECTOR APPOINTED

View Document

08/01/488 January 1948 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