OMCJ DEVELOPMENTS LTD

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

06/10/226 October 2022 Application to strike the company off the register

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

11/11/2111 November 2021 Director's details changed for Mr James Antony Manley on 2021-11-05

View Document

07/11/217 November 2021 Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 2021-11-07

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

28/03/1828 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

27/12/1727 December 2017 CESSATION OF NEIL WILLIAM JAMES FARRELLY AS A PSC

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDGATE HOLDINGS LIMITED

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTONY MANLEY / 30/06/2017

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 23 PIPERS LANE HESWALL WIRRAL MERSEYSIDE CH60 9HZ ENGLAND

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

01/06/171 June 2017 DIRECTOR APPOINTED MR JAMES ANTONY MANLEY

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL FARRELLY

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILLIAM JAMES FARRELLY / 28/05/2015

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 5 LONG ACRES, GREASBY WIRRAL MERSEYSIDE CH49 2SP

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/06/137 June 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY JULIA LEWIS

View Document

13/05/1213 May 2012 APPOINTMENT TERMINATED, SECRETARY JULIA LEWIS

View Document

27/04/1227 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVER COOK

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/05/113 May 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAM JAMES FARRELLY / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER COOK / 18/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

30/07/0930 July 2009 DISS40 (DISS40(SOAD))

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/03/0719 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/07/0624 July 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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