O.M.K. DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Registration of charge 008265210013, created on 2025-07-07

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-13 with updates

View Document

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

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Termination of appointment of Matthew Robert Osborne as a director on 2023-05-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

11/04/2311 April 2023 Change of details for Mrs Elisa Sau Yuk Kinsman as a person with significant control on 2023-02-16

View Document

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

View Accounts

17/02/2317 February 2023 Change of details for Mr Rodney William Kinsman as a person with significant control on 2020-03-05

View Document

17/02/2317 February 2023 Change of details for Mr Rodney William Kinsman as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Registered office address changed from 6 Marlborough Place Brighton East Sussex BN1 1UB to 56 West Street Shoreham-by-Sea West Sussex BN43 5WG on 2023-02-16

View Document

16/02/2316 February 2023 Director's details changed for Mr Rodney William Kinsman on 2023-02-16

View Document

16/02/2316 February 2023 Director's details changed for Mr Matthew Robert Osborne on 2023-02-16

View Document

16/02/2316 February 2023 Change of details for Mr Rodney William Kinsman as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Director's details changed for Mrs Elisa Sau Yuk Kinsman on 2023-02-16

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Satisfaction of charge 4 in full

View Document

20/09/2220 September 2022 Satisfaction of charge 2 in full

View Document

20/09/2220 September 2022 Satisfaction of charge 008265210012 in full

View Document

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

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

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

View Accounts

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 008265210010

View Document

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 008265210011

View Document

10/03/2010 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

10/03/2010 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/03/2010 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008265210008

View Document

28/02/2028 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 008265210009

View Document

02/11/192 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/11/192 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

16/10/1916 October 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/04/1824 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/05/174 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/05/1611 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL CLARKE

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT OSBORNE / 29/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT OSBORNE / 14/04/2014

View Document

08/05/148 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 008265210008

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT OSBORNE / 14/04/2013

View Document

24/04/1324 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER CLARKE / 14/04/2013

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY WILLIAM KINSMAN / 14/04/2013

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELISA SAU-YUK KINSMAN / 14/04/2013

View Document

24/04/1324 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 5 CORNFIELD TERRACE EASTBOURNE EAST SUSSEX BN21 4NN

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER CLARKE / 14/04/2012

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR MATTHEW ROBERT OSBORNE

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/06/1118 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELISA SAU-YUK KINSMAN / 14/04/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY WILLIAM KINSMAN / 14/04/2011

View Document

13/05/1113 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED ELISA SAU-YUK KINSMAN

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/05/1020 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/06/0925 June 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR BRYAN MORRISON

View Document

17/11/0817 November 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CLARKE / 30/03/2007

View Document

09/09/089 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 REGISTERED OFFICE CHANGED ON 11/03/99 FROM: 843 FINCHLEY ROAD LONDON NW11 8NA

View Document

23/09/9823 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/06/9728 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

09/05/979 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9622 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/06/9610 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9522 September 1995 £ NC 1000/100000 08/06/95

View Document

22/09/9522 September 1995 NC INC ALREADY ADJUSTED 08/06/95

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/06/9516 June 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

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

13/06/9413 June 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

20/07/9220 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

18/06/9218 June 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

04/11/914 November 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 REGISTERED OFFICE CHANGED ON 27/08/91 FROM: 1 CHEYNE COURT HIGH STREET RUISLIP MIDDLESEX HA4 8LA

View Document

12/03/9112 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

27/07/9027 July 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

11/07/8911 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

25/01/8925 January 1989 RETURN MADE UP TO 04/09/88; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 DIRECTOR RESIGNED

View Document

17/09/8717 September 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

19/05/8619 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

19/05/8619 May 1986 RETURN MADE UP TO 24/01/86; FULL LIST OF MEMBERS

View Document

13/05/7013 May 1970 REGISTERED OFFICE CHANGED ON 13/05/70 FROM: REGISTERED OFFICE CHANGED

View Document

13/10/6513 October 1965 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/10/65

View Document

09/11/649 November 1964 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