OMHS CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Cancellation of shares. Statement of capital on 2024-01-05

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/10/2424 October 2024 Purchase of own shares.

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Change of details for Mr Stuart Richard Barten as a person with significant control on 2024-05-22

View Document

17/06/2417 June 2024 Director's details changed for Mr Stuart Richard Barten on 2024-05-22

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-06 with updates

View Document

08/01/248 January 2024 Cessation of Ross Gandon as a person with significant control on 2024-01-05

View Document

08/01/248 January 2024 Change of details for David Reade as a person with significant control on 2024-01-05

View Document

08/01/248 January 2024 Termination of appointment of Ross Gandon as a director on 2024-01-05

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

18/05/2318 May 2023 Director's details changed for David Reade on 2022-09-01

View Document

18/05/2318 May 2023 Change of details for David Reade as a person with significant control on 2022-09-01

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES

View Document

07/02/187 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS GANDON

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

26/06/1726 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART RICHARD BARTEN

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID READE

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/06/1624 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/11/1513 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

12/06/1512 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

28/01/1528 January 2015 CURREXT FROM 28/02/2015 TO 30/06/2015

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS GANDON / 02/10/2014

View Document

11/06/1411 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID READE / 14/08/2013

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RICHARD BARTEN / 29/01/2014

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM GREAT CAULDHAM FARM CAULDHAM LANE CAPEL-LE-FERNE FOLKESTONE KENT CT18 7HQ UNITED KINGDOM

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/08/1322 August 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

02/08/132 August 2013 21/06/12 STATEMENT OF CAPITAL GBP 200

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/05/1225 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

08/02/128 February 2012 CURRSHO FROM 31/05/2012 TO 29/02/2012

View Document

26/05/1126 May 2011 SAIL ADDRESS CREATED

View Document

26/05/1126 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

06/05/116 May 2011 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