O P M SOLUTIONS LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewCompulsory strike-off action has been suspended

View Document

17/07/2517 July 2025 NewCompulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/03/256 March 2025 Cessation of Lloyd Adolphus Hanley as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Termination of appointment of Lloyd Adolphus Hanley as a director on 2025-03-06

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Appointment of Mrs Denise Althea Bowes-Grant as a director on 2023-07-18

View Document

18/07/2318 July 2023 Cessation of Lloyd Adolphus Hanley as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Notification of Andrew Odudu as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

18/07/2318 July 2023 Notification of Evon Grant as a person with significant control on 2023-07-18

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

18/05/2318 May 2023 Termination of appointment of Andrew Emuobonuvie Odudu as a director on 2023-05-18

View Document

26/04/2326 April 2023 Previous accounting period shortened from 2022-07-29 to 2022-07-28

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/04/216 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 COMPANY NAME CHANGED UMS BURNLEY LTD CERTIFICATE ISSUED ON 29/09/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

28/09/2028 September 2020 DIRECTOR APPOINTED MR ANDREW EMUOBONUVIE ODUDU

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 91 PRINCESS STREET MANCHESTER M1 4HT ENGLAND

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

16/05/2016 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD HANLEY

View Document

16/05/2016 May 2020 REGISTERED OFFICE CHANGED ON 16/05/2020 FROM 23 NEW MOUNT STREET MANCHESTER M4 4DE

View Document

16/05/2016 May 2020 CESSATION OF JASON MURPHY AS A PSC

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

16/05/2016 May 2020 APPOINTMENT TERMINATED, DIRECTOR JASON MURPHY

View Document

16/05/2016 May 2020 DIRECTOR APPOINTED MR LLOYD ADOLPHUS HANLEY

View Document

27/03/2027 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

15/03/1915 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/16

View Document

24/04/1724 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR SAM GOODING

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR JASON MURPHY

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

19/04/1619 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW ODUDU

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR SAM BENJAMIN GOODING

View Document

24/03/1524 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

24/12/1424 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/11/1328 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD ODUDU

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER ODUDU

View Document

12/07/1312 July 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