OPEN MEDIA SOLUTIONS LTD

Company Documents

DateDescription
15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MR JOEL DAVID BERMAN / 06/02/2020

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM C/O CARE OF: WHITCLIFF & GUNNER LTD CHURCHILL HOUSE VISCOUNT CENTRE GASKILL ROAD LIVERPOOL L24 9PF

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

26/09/1926 September 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

27/03/1927 March 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

27/09/1827 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE REID

View Document

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

View Accounts

28/12/1728 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR JOEL DAVID BERMAN

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR LUKE JOHN REID

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE REID

View Document

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

View Accounts

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOEL BERMAN

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

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

View Accounts

04/10/154 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

02/06/152 June 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

16/09/1416 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR LUKE REID

View Document

04/04/144 April 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

27/03/1427 March 2014 COMPANY NAME CHANGED JAXOLE LTD CERTIFICATE ISSUED ON 27/03/14

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALEX POMERANCE

View Document

27/03/1427 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/09/139 September 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