OUTSOURCE BOOKKEEPING AND MANAGEMENT SERVICES (O.B.M.S.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Notification of Chelmax Consultancy Limited as a person with significant control on 2025-01-29

View Document

30/01/2530 January 2025 Cessation of Imelda Mary Burton as a person with significant control on 2025-01-29

View Document

30/01/2530 January 2025 Cessation of Gerard Peter Burton as a person with significant control on 2025-01-29

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Termination of appointment of Olivia Patricia Burton as a director on 2024-02-16

View Document

26/02/2426 February 2024 Termination of appointment of Imelda Mary Burton as a director on 2024-02-16

View Document

26/02/2426 February 2024 Appointment of Olivia Patricia Burton as a secretary on 2024-02-16

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/03/238 March 2023 Termination of appointment of Edward Denis Burton as a director on 2023-02-17

View Document

08/03/238 March 2023 Termination of appointment of Sophie Anne Burton as a director on 2023-02-17

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED EDWARD DENIS BURTON

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MRS IMELDA MARY BURTON / 30/06/2017

View Document

14/06/1914 June 2019 CESSATION OF MICHAEL GARY ROSENFELD AS A PSC

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR MICHAEL GARY ROSENFELD

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED SOPHIE ANNE BURTON

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED OLIVIA PATRICIA BURTON

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MRS IMELDA MARY BURTON / 28/06/2016

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MRS IMELDA MARY BURTON / 30/06/2017

View Document

05/07/175 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 100

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD PETER BURTON

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMELDA MARY BURTON

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GARY ROSENFELD

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MS SOPHIE ANNE BURTON / 12/01/2016

View Document

29/06/1629 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS IMELDA MARY BURTON / 12/01/2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD PETER BURTON / 28/04/2016

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 11 HATTON GARDEN 3RD FLOOR LONDON EC1N 8AH

View Document

30/06/1530 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

08/04/158 April 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

24/03/1524 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR GERARD PETER BURTON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/07/143 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MS SOPHIE ANNE BURTON / 03/07/2014

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/05/1427 May 2014 SECRETARY APPOINTED MS SOPHIE ANNE BURTON

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, SECRETARY IMELDA BURTON

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD BURTON

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED MRS IMELDA MARY BURTON

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD PETER BURTON / 07/11/2013

View Document

07/11/137 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS IMELDA MARY BURTON / 07/11/2013

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/138 August 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/07/1230 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1023 September 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

29/06/1029 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / IMELDA MARY BURTON / 01/10/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD PETER BURTON / 01/10/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 11 HATTON GARDEN 4TH FLOOR LONDON EC1N 8AH UK

View Document

14/07/0914 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 530 FULHAM ROAD HECKFIELD PLACE FULHAM LONDON SW6 5NR

View Document

01/07/081 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information