OMG PROPERTY LTD.

Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/07/2417 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/08/2311 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/04/237 April 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

08/02/238 February 2023 Satisfaction of charge SC4428330002 in full

View Document

08/02/238 February 2023 Satisfaction of charge SC4428330001 in full

View Document

08/02/238 February 2023 Satisfaction of charge SC4428330003 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/02/2112 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/03/2011 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN GILLESPIE / 12/02/2020

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GILLESPIE / 12/02/2020

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN DONALDSON O'HARE / 12/02/2020

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DONALDSON O'HARE / 12/02/2020

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN GILLESPIE / 29/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ADAMS / 29/10/2019

View Document

27/02/1927 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

01/05/181 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

15/02/1615 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/02/1519 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

05/11/145 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4428330003

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 505 GREAT WESTERN ROAD GLASGOW G12 8HN

View Document

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

11/03/1411 March 2014 PREVSHO FROM 28/02/2014 TO 31/10/2013

View Document

27/02/1427 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

15/11/1315 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4428330001

View Document

15/11/1315 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4428330002

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GILLESPE / 14/02/2013

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR STEPHEN ADAMS

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR COLIN GILLESPE

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR JOHN DONALDSON O'HARE

View Document

11/03/1311 March 2013 14/02/13 STATEMENT OF CAPITAL GBP 300

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

14/02/1314 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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