OMSTECH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
03/12/243 December 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/01/2417 January 2024 | Micro company accounts made up to 2023-05-31 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/01/2326 January 2023 | Micro company accounts made up to 2022-05-31 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/01/2219 January 2022 | Micro company accounts made up to 2021-05-31 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
06/05/216 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/02/206 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/01/1917 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/02/1820 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/02/1615 February 2016 | Annual return made up to 27 December 2015 with full list of shareholders |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/01/1529 January 2015 | Annual return made up to 27 December 2014 with full list of shareholders |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/01/1413 January 2014 | Annual return made up to 27 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/02/135 February 2013 | Annual return made up to 27 December 2012 with full list of shareholders |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/02/1218 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/01/124 January 2012 | Annual return made up to 27 December 2011 with full list of shareholders |
10/02/1110 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
04/01/114 January 2011 | Annual return made up to 27 December 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/01/104 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM COOPER / 01/11/2009 |
04/01/104 January 2010 | Annual return made up to 27 December 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIA WARDLE / 01/11/2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM COOPER / 01/11/2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOREEN MARGARET COOPER / 01/11/2009 |
05/01/095 January 2009 | RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS |
05/01/095 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DOREEN COOPER / 03/01/2008 |
13/11/0813 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
21/01/0821 January 2008 | RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 36 UPPER CRESCENT MINSTER LOVELL WITNEY OXFORDSHIRE OX29 0RT |
16/01/0716 January 2007 | RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS |
27/11/0627 November 2006 | NEW DIRECTOR APPOINTED |
18/09/0618 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
11/09/0611 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
09/01/069 January 2006 | RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
24/12/0424 December 2004 | RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS |
06/03/046 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
30/12/0330 December 2003 | RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS |
02/04/032 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
13/01/0313 January 2003 | RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS |
05/06/025 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
21/12/0121 December 2001 | RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS |
05/04/015 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
05/03/015 March 2001 | NEW DIRECTOR APPOINTED |
05/03/015 March 2001 | RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS |
20/02/0120 February 2001 | SECRETARY RESIGNED |
20/02/0120 February 2001 | DIRECTOR RESIGNED |
20/02/0120 February 2001 | DIRECTOR RESIGNED |
20/02/0120 February 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/06/0021 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
07/02/007 February 2000 | RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS |
21/04/9921 April 1999 | RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS |
30/11/9830 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
13/01/9813 January 1998 | RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS |
28/10/9728 October 1997 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/05/98 |
08/04/978 April 1997 | NEW DIRECTOR APPOINTED |
08/04/978 April 1997 | SECRETARY RESIGNED |
08/04/978 April 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/04/978 April 1997 | REGISTERED OFFICE CHANGED ON 08/04/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD |
08/04/978 April 1997 | DIRECTOR RESIGNED |
27/12/9627 December 1996 | 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