OMP (GP) LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Appointment of Mr Michael James Darke as a director on 2025-05-06

View Document

23/05/2523 May 2025 Termination of appointment of Hugh Tobin as a director on 2025-05-06

View Document

05/01/255 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

16/12/2416 December 2024

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

28/03/2428 March 2024 Director's details changed for Andrew John Rich on 2024-03-28

View Document

09/01/249 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Appointment of Mr Hugh Tobin as a director on 2023-12-01

View Document

11/12/2311 December 2023 Termination of appointment of Andrew James Rippingale as a director on 2023-12-01

View Document

11/12/2311 December 2023 Termination of appointment of Ainslie Mclennan as a director on 2023-12-01

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023

View Document

08/08/238 August 2023 Termination of appointment of Michael John Lawson Sales as a director on 2023-07-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

28/04/2328 April 2023 Termination of appointment of Myles Bernard White as a director on 2023-04-17

View Document

21/12/2221 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

27/01/2227 January 2022 Director's details changed for Mrs Ainslie Mclennan on 2021-12-22

View Document

24/01/2224 January 2022

View Document

24/01/2224 January 2022

View Document

24/01/2224 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

24/01/2224 January 2022

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

06/07/216 July 2021 Termination of appointment of Nigel Ian Bartram as a director on 2021-06-30

View Document

05/07/215 July 2021 Appointment of Andrew James Rippingale as a director on 2021-06-30

View Document

30/07/2030 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/20

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / TH RE GROUP HOLDINGS LIMITED / 25/06/2020

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

08/06/208 June 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/20

View Document

08/06/208 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/20

View Document

20/09/1920 September 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TH RE CORPORATE SECRETARIAL SERVICES LIMITED / 04/01/2019

View Document

16/07/1916 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MRS AINSLIE MCLENNAN

View Document

27/07/1827 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TH RE GROUP HOLDINGS LIMITED

View Document

03/04/173 April 2017 CHANGE OF NAME 22/02/2017

View Document

03/04/173 April 2017 COMPANY NAME CHANGED HENDERSON OMP (GP) LIMITED CERTIFICATE ISSUED ON 03/04/17

View Document

16/09/1616 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 CORPORATE SECRETARY APPOINTED TH RE CORPORATE SECRETARIAL SERVICES LIMITED

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES DARKINS

View Document

08/12/158 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MYLES BERNARD WHITE / 01/04/2014

View Document

21/07/1521 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS BARNARD DARKINS / 01/04/2014

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL IAN BARTRAM / 01/04/2014

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN RICH / 01/04/2014

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LAWSON SALES / 01/04/2014

View Document

07/11/147 November 2014 AUDITOR'S RESIGNATION

View Document

28/10/1428 October 2014 AUDITOR'S RESIGNATION

View Document

05/09/145 September 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

10/07/1410 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY HENDERSON SECRETARIAL SERVICES LIMITED

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/08/135 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LAWSON SALES / 27/07/2011

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

26/07/1226 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MYLES BERNARD WHITE

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED NIGEL BARTRAM

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDERSON

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/08/118 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

03/09/103 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LAWSON SALES / 04/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS BARNARD DARKINS / 11/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WALLACE ANDERSON / 31/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN RICH / 04/01/2010

View Document

19/12/0919 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

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

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED JAMES NICHOLAS BARNARD DARKINS

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MICHAEL JOHN LAWSON SALES

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR NEIL VARNHAM

View Document

01/08/081 August 2008 DIRECTOR APPOINTED NEIL CLIVE VARNHAM

View Document

01/08/081 August 2008 SECRETARY APPOINTED HENDERSON SECRETARIAL SERVICES LIMITED

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED WILLIAM WALLACE ANDERSON

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED ANDREW JOHN RICH

View Document

01/07/081 July 2008 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR BURNESS (DIRECTORS) LIMITED

View Document

25/06/0825 June 2008 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