OMPROMPT HOLDINGS LIMITED

Company Documents

DateDescription
05/07/235 July 2023 Final Gazette dissolved following liquidation

View Document

05/07/235 July 2023 Final Gazette dissolved following liquidation

View Document

05/04/235 April 2023 Return of final meeting in a members' voluntary winding up

View Document

05/01/235 January 2023 Liquidators' statement of receipts and payments to 2022-10-26

View Document

12/11/2112 November 2021 Registered office address changed from 67 Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RQ to Sterling Ford, Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 2021-11-12

View Document

11/11/2111 November 2021 Appointment of a voluntary liquidator

View Document

11/11/2111 November 2021 Declaration of solvency

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Resolutions

View Document

07/04/207 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

06/09/196 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 40494.5722

View Document

17/06/1917 June 2019 ADOPT ARTICLES 25/07/2014

View Document

17/06/1917 June 2019 10/11/2017

View Document

17/06/1917 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/1917 June 2019 ADOPT ARTICLES 27/04/2019

View Document

03/06/193 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 39114.6393

View Document

07/02/197 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 14/08/18 STATEMENT OF CAPITAL GBP 35212.6715

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WAKEMAN

View Document

05/07/185 July 2018 DIRECTOR APPOINTED STEPHEN DOUGLAS LUSCOMBE

View Document

14/06/1814 June 2018 31/03/18 STATEMENT OF CAPITAL GBP 34943.9128

View Document

14/06/1814 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067706710004

View Document

05/01/185 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067706710004

View Document

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067706710003

View Document

15/11/1715 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067706710002

View Document

21/09/1721 September 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

25/07/1725 July 2017 31/03/17 STATEMENT OF CAPITAL GBP 29125.2221

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED WILLIAM JAMES CURTIS THOMAS

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/12/1519 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

13/11/1513 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 AUDITOR'S RESIGNATION

View Document

27/06/1527 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT GODFREY

View Document

08/03/158 March 2015 11/08/14 STATEMENT OF CAPITAL GBP 19113.1873

View Document

08/03/158 March 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067706710002

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067706710003

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR ROBERT JAMES WHITBY-SMITH

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR ROBERT JAMES GODFREY

View Document

14/01/1414 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JOHN PATRICK STEWART / 12/12/2012

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN BOLAM

View Document

17/06/1317 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

14/05/1314 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 67 MILTON PARK ABINGDON OXFORDSHIRE OX14 4RX UNITED KINGDOM

View Document

07/01/137 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

18/10/1218 October 2012 30/12/11 STATEMENT OF CAPITAL GBP 9712.0807

View Document

18/12/1118 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

22/08/1122 August 2011 NC INC ALREADY ADJUSTED 17/08/2011

View Document

22/08/1122 August 2011 NC INC ALREADY ADJUSTED 17/08/2011

View Document

22/08/1122 August 2011 NC INC ALREADY ADJUSTED 17/08/2011

View Document

01/07/111 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

20/09/1020 September 2010 SHARE AGREEMENT OTC

View Document

20/09/1020 September 2010 SHARE AGREEMENT OTC

View Document

20/09/1020 September 2010 30/06/09 STATEMENT OF CAPITAL GBP 4705.2126

View Document

20/09/1020 September 2010 30/06/09 STATEMENT OF CAPITAL GBP 4705.2126

View Document

20/09/1020 September 2010 22/12/08 STATEMENT OF CAPITAL GBP 4705.2126

View Document

20/09/1020 September 2010 22/12/08 STATEMENT OF CAPITAL GBP 4705.2126

View Document

20/09/1020 September 2010 22/12/08 STATEMENT OF CAPITAL GBP 4705.2126

View Document

20/09/1020 September 2010 22/12/09 STATEMENT OF CAPITAL GBP 6244.8277

View Document

20/09/1020 September 2010 S-DIV

View Document

15/07/1015 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

15/07/1015 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

05/07/105 July 2010 CURRSHO FROM 31/12/2009 TO 31/12/2008

View Document

15/02/1015 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES WAKEMAN / 01/10/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN GRANGER / 01/10/2009

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED HUGH JOHN PATRICK STEWART

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED SIMON JOHN GRANGER

View Document

09/01/099 January 2009 DIRECTOR APPOINTED BRIAN BOLAM

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM LITTLE MEDE, BLUNDEL LANE STOKE D`ABERNON COBHAM SURREY KT11 2SF

View Document

03/01/093 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/12/0811 December 2008 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