O.M.G. CONTINUOUS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Registration of charge 024360890006, created on 2025-05-06 |
23/10/2423 October 2024 | Confirmation statement made on 2024-09-19 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-09-19 with no updates |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-09-19 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-09-19 with no updates |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-10-31 |
18/07/2118 July 2021 | Change of details for Mrs Pamela Ellen Heath as a person with significant control on 2021-07-18 |
28/06/2128 June 2021 | Termination of appointment of Gerald Eugene Heath as a secretary on 2021-06-24 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/08/1922 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES |
24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/07/1620 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/05/1512 May 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES |
05/12/145 December 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
10/07/1310 July 2013 | DIRECTOR APPOINTED MR PAUL DARREN JAMES |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/11/1114 November 2011 | REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 336 SNEYD STREET SNEYD GREEN STOKE ON TRENT STAFFS ST6 2NP |
14/11/1114 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/10/1027 October 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD EUGENE HEATH / 06/11/2009 |
06/11/096 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ELLEN HEATH / 06/11/2009 |
29/09/0929 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
15/01/0915 January 2009 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
20/11/0820 November 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
20/11/0820 November 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
20/11/0820 November 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/01/082 January 2008 | RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/11/0614 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
15/12/0515 December 2005 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
06/09/056 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
19/10/0419 October 2004 | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
18/10/0418 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
22/10/0322 October 2003 | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
03/09/033 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
23/10/0223 October 2002 | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS |
15/08/0215 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
30/10/0130 October 2001 | RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS |
01/10/011 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
26/04/0126 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
19/02/0119 February 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/01/0110 January 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
19/10/0019 October 2000 | RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS |
10/07/0010 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
30/03/0030 March 2000 | RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS |
25/02/0025 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
30/12/9830 December 1998 | PARTICULARS OF MORTGAGE/CHARGE |
20/11/9820 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
23/10/9823 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
19/10/9819 October 1998 | RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS |
09/12/979 December 1997 | RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS |
06/08/976 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
29/04/9729 April 1997 | RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS |
17/04/9617 April 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
10/04/9610 April 1996 | RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS |
20/03/9620 March 1996 | RETURN MADE UP TO 25/10/92; FULL LIST OF MEMBERS |
20/03/9620 March 1996 | RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS |
20/03/9620 March 1996 | RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS |
16/01/9616 January 1996 | STRIKE-OFF ACTION DISCONTINUED |
16/01/9616 January 1996 | FIRST GAZETTE |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
22/11/9422 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
19/04/9419 April 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
10/12/9210 December 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 |
30/06/9230 June 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 |
21/06/9221 June 1992 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10 |
23/12/9123 December 1991 | RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS |
23/12/9123 December 1991 | REGISTERED OFFICE CHANGED ON 23/12/91 FROM: UNIT 2A JERVIS STREET HANLEY STOKE ON TRENT |
06/12/896 December 1989 | PARTICULARS OF MORTGAGE/CHARGE |
06/12/896 December 1989 | PARTICULARS OF MORTGAGE/CHARGE |
07/11/897 November 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
07/11/897 November 1989 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
25/10/8925 October 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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