OMC TECHNOLOGIES (UK) LIMITED
Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Termination of appointment of Neil Lynch as a director on 2025-01-02 |
26/02/2526 February 2025 | Appointment of Mr Padraic Comerford as a director on 2025-01-02 |
25/02/2525 February 2025 | Confirmation statement made on 2024-12-23 with no updates |
16/10/2416 October 2024 | Unaudited abridged accounts made up to 2023-12-31 |
23/04/2423 April 2024 | Confirmation statement made on 2023-12-23 with no updates |
16/01/2416 January 2024 | Compulsory strike-off action has been discontinued |
16/01/2416 January 2024 | Compulsory strike-off action has been discontinued |
15/01/2415 January 2024 | Audited abridged accounts made up to 2022-12-31 |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
13/10/2213 October 2022 | Audited abridged accounts made up to 2021-12-31 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-23 with no updates |
20/10/2120 October 2021 | Audited abridged accounts made up to 2020-12-31 |
18/05/1518 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 078610780001 |
06/01/156 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
23/10/1423 October 2014 | SECRETARY APPOINTED THOMAS COMERFORD |
17/10/1417 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
16/12/1316 December 2013 | Annual return made up to 25 November 2013 with full list of shareholders |
30/09/1330 September 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
06/08/136 August 2013 | PREVEXT FROM 30/11/2012 TO 31/12/2012 |
08/07/138 July 2013 | REGISTERED OFFICE CHANGED ON 08/07/2013 FROM UNITS 43-44 HIRWAUN INDUSTRIAL ESTATE ABERDARE RHONDDA CYNON TAFF CFF44 9U0 WALES |
05/07/135 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COMERFORD / 05/07/2013 |
05/07/135 July 2013 | REGISTERED OFFICE CHANGED ON 05/07/2013 FROM UNITS 33-34 HIRWAUN INDUSTRIAL ESTATE HIRWAUN ABERDALE CF44 9UP WALES |
19/06/1319 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL LYNCH / 18/06/2013 |
19/06/1319 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COMERFORD / 18/06/2013 |
02/01/132 January 2013 | Annual return made up to 25 November 2012 with full list of shareholders |
08/01/128 January 2012 | DIRECTOR APPOINTED THOMAS COMERFORD |
08/01/128 January 2012 | DIRECTOR APPOINTED NEIL LYNCH |
06/01/126 January 2012 | APPOINTMENT TERMINATED, SECRETARY D&B BUSINESS INFORMATION SOLUTIONS |
06/01/126 January 2012 | APPOINTMENT TERMINATED, DIRECTOR JON ROCK |
25/11/1125 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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