OM COMPUTING LTD.

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/02/2420 February 2024 Micro company accounts made up to 2023-05-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-05-31

View Document

16/11/2216 November 2022 Change of details for Mr Onkar Dilip Pathre as a person with significant control on 2021-12-01

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Micro company accounts made up to 2021-05-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / MR ONKAR DILIP PATHRE / 10/01/2019

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 29 COURTENAY ROAD WORCESTER PARK KT4 8RY ENGLAND

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 CESSATION OF PRIYA PATHRE AS A PSC

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MR ONKAR DILIP PATHRE / 06/04/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ONKAR DILIP PATHRE / 06/04/2019

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / DR PRIYA PATHRE / 06/04/2019

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR ONKAR DILIP PATHRE / 06/04/2018

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIYA PATHRE

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR ONKAR DILIP PATHRE / 24/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ONKAR DILIP PATHRE / 24/07/2018

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 39 ROYAL CRESCENT RUISLIP MIDDLESEX HA4 0PJ

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/02/1816 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR POONAM SHUKLA

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/01/1626 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM FLAT 15 MOWBRAY COURT MOWBRAY ROAD LONDON SE19 2RL

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ONKAR PATHRE / 02/09/2015

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MRS POONAM SHUKLA

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/12/1430 December 2014 Annual return made up to 29 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ONKAR PATHRE / 25/09/2013

View Document

11/06/1411 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR PRIYA PATHRE

View Document

10/06/1310 June 2013 10/06/13 STATEMENT OF CAPITAL GBP 2

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MRS PRIYA ONKAR PATHRE

View Document

28/05/1328 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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