OMRIND LIMITED

Company Documents

DateDescription
25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

06/11/246 November 2024 Termination of appointment of James Richard Goode as a director on 2024-10-28

View Document

04/11/244 November 2024 Appointment of Ms Louise Irwin as a director on 2024-10-28

View Document

04/11/244 November 2024 Register inspection address has been changed to The Point 37 North Wharf Road Paddington London W2 1AF

View Document

04/11/244 November 2024 Register(s) moved to registered inspection location The Point 37 North Wharf Road Paddington London W2 1AF

View Document

25/10/2425 October 2024 Return of final meeting in a members' voluntary winding up

View Document

15/05/2415 May 2024 Appointment of a voluntary liquidator

View Document

04/05/244 May 2024 Declaration of solvency

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Registered office address changed from The Point, 37 North Wharf Road Paddington London W2 1AF England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 2024-05-04

View Document

04/05/244 May 2024 Resolutions

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

13/02/2413 February 2024 Second filing of Confirmation Statement dated 2021-02-01

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/05/2310 May 2023 Termination of appointment of Clive Paul Marshall as a director on 2023-05-03

View Document

10/05/2310 May 2023 Termination of appointment of Andrew John Dowsett as a director on 2023-05-03

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

03/02/213 February 2021 Confirmation statement made on 2021-02-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 DIRECTOR APPOINTED MR ANDREW JOHN DOWSETT

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MR CLIVE PAUL MARSHALL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/02/2014 February 2020 DIRECTOR APPOINTED MR JAMES RICHARD GOODE

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, SECRETARY PATRICK FISCHER

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FISCHER

View Document

14/02/2014 February 2020 CESSATION OF MICHAEL DAVID FISCHER AS A PSC

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PRESS ASSOCIATION LIMITED

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM UNIT 7, 127 MILTON PARK MILTON ABINGDON OXFORDSHIRE OX14 4SA

View Document

14/02/2014 February 2020 Registered office address changed from , Unit 7, 127 Milton Park, Milton, Abingdon, Oxfordshire, OX14 4SA to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 2020-02-14

View Document

05/02/205 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/02/205 February 2020 COMPANY NAME CHANGED OXFORD MARITIME RESEARCH LIMITED CERTIFICATE ISSUED ON 05/02/20

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

06/08/196 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

14/03/1314 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK FISCHER

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

15/03/1215 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

04/02/114 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN FISCHER / 04/02/2011

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICK JOHN FISCHER / 04/02/2011

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

15/02/1015 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN FISCHER / 14/02/2010

View Document

10/01/1010 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

10/01/1010 January 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/02/099 February 2009

View Document

09/02/099 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICK FISCHER / 01/02/2009

View Document

09/02/099 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 12 ST JOHN STREET OXFORD OX1 2LQ

View Document

09/02/099 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/02/099 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

25/02/0825 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

30/11/0530 November 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/03/054 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

12/02/0412 February 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/03/033 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/12/0217 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

19/12/0119 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/02/0128 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 EXEMPTION FROM APPOINTING AUDITORS 20/03/00

View Document

09/11/009 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

14/03/9914 March 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

04/11/984 November 1998 EXEMPTION FROM APPOINTING AUDITORS 21/03/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 EXEMPTION FROM APPOINTING AUDITORS 21/02/97

View Document

21/03/9721 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

27/11/9627 November 1996 EXEMPTION FROM APPOINTING AUDITORS 22/11/96

View Document

27/11/9627 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

04/07/954 July 1995 EXEMPTION FROM APPOINTING AUDITORS 28/06/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

20/02/9420 February 1994 SECRETARY RESIGNED

View Document

01/02/941 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/941 February 1994 Incorporation

View Document

01/02/941 February 1994 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