OMP STUD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/11/2218 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/12/1922 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM UNIT 16 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD WATERLOOVILLE HAMPSHIRE PO8 0BT ENGLAND

View Document

19/01/1919 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/01/1827 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/01/1616 January 2016 REGISTERED OFFICE CHANGED ON 16/01/2016 FROM 4 HIGH STREET ALTON GU34 1BU

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/11/1523 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/01/156 January 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 12/06/14 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED KIRSTY OLIVER

View Document

30/06/1430 June 2014 ADOPT ARTICLES 12/06/2014

View Document

30/06/1430 June 2014 12/06/14 STATEMENT OF CAPITAL GBP 100

View Document

27/06/1427 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078530370002

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/11/1318 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/11/1219 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

09/03/129 March 2012 CURREXT FROM 30/11/2012 TO 30/04/2013

View Document

10/01/1210 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/11/1118 November 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