OMH CONSULTING LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/06/2525 June 2025 NewRegistered office address changed from Suite 12 Ela Mill Cork St Bury BL9 7BE England to Dvs House Spring Villa Road Edgware HA8 7EB on 2025-06-25

View Document

21/06/2521 June 2025 NewCompulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 NewCompulsory strike-off action has been discontinued

View Document

19/06/2519 June 2025 NewMicro company accounts made up to 2024-05-31

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

23/04/2523 April 2025 Termination of appointment of Nishad Nijamali as a director on 2024-12-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

23/09/2423 September 2024 Appointment of Mr Nishad Nijamali as a director on 2024-09-01

View Document

05/06/245 June 2024 Cessation of Nishad Tattamangalam Nijamali as a person with significant control on 2024-05-31

View Document

05/06/245 June 2024 Termination of appointment of Nishad Tattamangalam Nijamali as a director on 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/05/241 May 2024 Notification of Nishad Tattamangalam Nijamali as a person with significant control on 2024-04-01

View Document

30/04/2430 April 2024 Appointment of Mr Nishad Nijamali as a director on 2024-04-01

View Document

30/04/2430 April 2024 Termination of appointment of Radoslav Rehak as a director on 2024-04-30

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-05-31

View Document

30/04/2430 April 2024 Director's details changed for Mr Nishad Nijamali on 2024-04-01

View Document

30/04/2430 April 2024 Cessation of Radoslav Rehak as a person with significant control on 2024-04-30

View Document

24/01/2424 January 2024 Certificate of change of name

View Document

08/01/248 January 2024 Cessation of Heathfield International Llc as a person with significant control on 2023-12-31

View Document

08/01/248 January 2024 Notification of Radoslav Rehak as a person with significant control on 2023-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-06-19 with updates

View Document

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

View Accounts

07/04/237 April 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

29/04/2229 April 2022 Compulsory strike-off action has been discontinued

View Document

28/04/2228 April 2022 Micro company accounts made up to 2021-05-31

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/06/2110 June 2021 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

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

View Accounts

09/02/219 February 2021 APPOINTMENT TERMINATED, DIRECTOR NISHAD NIJAMALI

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR RADOSLAV REHAK

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MR NISHAD NIJAMALI

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR RADOSLAV REHAK

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR NISHAD NIJAMALI

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MR RADOSLAV REHAK

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NISHAD NIJAMALI / 01/11/2020

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM PO BOX SUITE 55 SUITE 55 COPLEY HILL BUSINESS CENTRE CAMBRIDGE ROAD BABRAHAM CAMBRIDGE CB22 3AF ENGLAND

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

16/10/2016 October 2020 APPOINTMENT TERMINATED, DIRECTOR NISHAD NIJAMALI

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM PO BOX DEFAULT 290 MOSTON LANE MANCHESTER M40 9WB ENGLAND

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED MR NISHAD NIJAMALI

View Document

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

View Accounts

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 132 GREAT ANCOATS ST MANCHESTER M4 6DE ENGLAND

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHFIELD INTERNATIONAL LLC

View Document

01/08/191 August 2019 CESSATION OF FATHIMA JABBAR AS A PSC

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR NISHAD NIJAMALI

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR FATHIMA JABBAR

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED DR FATHIMA JABBAR

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR NISHAD NIJAMALI

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

01/06/191 June 2019 APPOINTMENT TERMINATED, DIRECTOR FATHIMA JABBAR

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 FIRST GAZETTE

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR NISHAD NIJAMALI

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FATHIMA JABBAR

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED DR FATHIMA JABBAR

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR NISHAD NIJAMALI

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

27/01/1927 January 2019 APPOINTMENT TERMINATED, DIRECTOR SLAWOMIR SZKUDLAREK

View Document

27/01/1927 January 2019 DIRECTOR APPOINTED MR NISHAD NIJAMALI

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR NISHAD NIJAMALI

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR SLAWOMIR ZDZISLAW SZKUDLAREK

View Document

24/01/1924 January 2019 CESSATION OF HEATHFIELD INTERNATIONAL AS A PSC

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALZBETA KOTLAROVA

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 32 CLARENDON STREET NOTTINGHAM NG1 5LN

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

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

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR NISHAD NIJAMALI

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR RADOSLAW JAKUBAS

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MS ALZBETA KOTLAROVA

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / HEATHFIELD INTERNATIONAL / 01/06/2016

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR NISHAD NIJAMALI

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR RADOSLAW JAKUBAS

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, SECRETARY NISHAD NIJAMALI

View Document

27/09/1727 September 2017 CESSATION OF NISHAD NIJAMALI AS A PSC

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHFIELD INTERNATIONAL

View Document

19/08/1719 August 2017 DISS40 (DISS40(SOAD))

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, NO UPDATES

View Document

12/08/1712 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NISHAD NIJAMALI

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

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

View Accounts

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

05/05/175 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

23/08/1623 August 2016 DISS40 (DISS40(SOAD))

View Document

22/08/1622 August 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

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

View Accounts

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

10/12/1510 December 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

10/12/1510 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NISHAD NIJAMALI / 01/01/2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NISHAD NIJAMALI / 01/01/2015

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM SUITE 3, 103-105 HARLEY STREET LONDON W1G 6AJ ENGLAND

View Document

24/10/1524 October 2015 DISS40 (DISS40(SOAD))

View Document

08/09/158 September 2015 FIRST GAZETTE

View Document

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

View Accounts

06/05/146 May 2014 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