OMAR GROUP FINANCE LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

09/04/259 April 2025 Director's details changed for Mr David Richard Wardrop on 2025-03-24

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

03/07/243 July 2024 Registration of charge 106946450004, created on 2024-06-27

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

15/12/2315 December 2023

View Document

15/12/2315 December 2023

View Document

19/04/2319 April 2023 Registration of charge 106946450003, created on 2023-04-17

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

13/10/2213 October 2022

View Document

13/10/2213 October 2022

View Document

13/10/2213 October 2022

View Document

13/10/2213 October 2022 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

24/10/1924 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/19

View Document

24/10/1924 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/19

View Document

24/10/1924 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/19

View Document

24/10/1924 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/19

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / SIMBA TOPCO LIMITED / 23/06/2017

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK GEOFFREY CHILTON / 01/03/2019

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR GRAEME CRAIG

View Document

17/09/1817 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/18

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SILK

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID COX

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR DEREK GEOFFREY CHILTON

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR DAVID JOHN COX

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ADRIAN WESTMORELAND / 23/03/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

10/10/1710 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

10/10/1710 October 2017 SAIL ADDRESS CREATED

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REYNOLDS

View Document

23/06/1723 June 2017 COMPANY NAME CHANGED SIMBA MIDCO LIMITED CERTIFICATE ISSUED ON 23/06/17

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM CUNARD HOUSE 15 REGENT STREET LONDON SW1Y 4LR UNITED KINGDOM

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR DEAN ADRIAN WESTMORELAND

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED ROY CHARLES GREENACRE

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED TIMOTHY MAKIN SILK

View Document

24/04/1724 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106946450002

View Document

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106946450001

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HAMILTON-ALLEN

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MATTHEW ALEXANDER LLEWELLYN HAMILTON-ALLEN

View Document

06/04/176 April 2017 CURREXT FROM 31/03/2018 TO 30/04/2018

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

28/03/1728 March 2017 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