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 - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Notification of Chelmax Consultancy Limited as a person with significant control on 2025-01-29 |
30/01/2530 January 2025 | Cessation of Imelda Mary Burton as a person with significant control on 2025-01-29 |
30/01/2530 January 2025 | Cessation of Gerard Peter Burton as a person with significant control on 2025-01-29 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Termination of appointment of Olivia Patricia Burton as a director on 2024-02-16 |
26/02/2426 February 2024 | Termination of appointment of Imelda Mary Burton as a director on 2024-02-16 |
26/02/2426 February 2024 | Appointment of Olivia Patricia Burton as a secretary on 2024-02-16 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-03-31 |
08/03/238 March 2023 | Termination of appointment of Edward Denis Burton as a director on 2023-02-17 |
08/03/238 March 2023 | Termination of appointment of Sophie Anne Burton as a director on 2023-02-17 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-03-31 |
16/07/2116 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
25/11/1925 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/08/1923 August 2019 | DIRECTOR APPOINTED EDWARD DENIS BURTON |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
17/06/1917 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS IMELDA MARY BURTON / 30/06/2017 |
14/06/1914 June 2019 | CESSATION OF MICHAEL GARY ROSENFELD AS A PSC |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
14/06/1814 June 2018 | DIRECTOR APPOINTED MR MICHAEL GARY ROSENFELD |
22/05/1822 May 2018 | DIRECTOR APPOINTED SOPHIE ANNE BURTON |
22/05/1822 May 2018 | DIRECTOR APPOINTED OLIVIA PATRICIA BURTON |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/07/1713 July 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/07/1710 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS IMELDA MARY BURTON / 28/06/2016 |
05/07/175 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS IMELDA MARY BURTON / 30/06/2017 |
05/07/175 July 2017 | 30/06/17 STATEMENT OF CAPITAL GBP 100 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD PETER BURTON |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
27/06/1727 June 2017 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMELDA MARY BURTON |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GARY ROSENFELD |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
29/06/1629 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MS SOPHIE ANNE BURTON / 12/01/2016 |
29/06/1629 June 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
29/06/1629 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS IMELDA MARY BURTON / 12/01/2016 |
06/05/166 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD PETER BURTON / 28/04/2016 |
12/01/1612 January 2016 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 11 HATTON GARDEN 3RD FLOOR LONDON EC1N 8AH |
30/06/1530 June 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
08/04/158 April 2015 | CURREXT FROM 31/12/2015 TO 31/03/2016 |
24/03/1524 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
19/01/1519 January 2015 | DIRECTOR APPOINTED MR GERARD PETER BURTON |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/07/143 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
03/07/143 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS SOPHIE ANNE BURTON / 03/07/2014 |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/05/1427 May 2014 | SECRETARY APPOINTED MS SOPHIE ANNE BURTON |
27/05/1427 May 2014 | APPOINTMENT TERMINATED, SECRETARY IMELDA BURTON |
27/05/1427 May 2014 | APPOINTMENT TERMINATED, DIRECTOR GERARD BURTON |
27/05/1427 May 2014 | DIRECTOR APPOINTED MRS IMELDA MARY BURTON |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/11/137 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD PETER BURTON / 07/11/2013 |
07/11/137 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS IMELDA MARY BURTON / 07/11/2013 |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/08/138 August 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/07/1230 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
06/07/116 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
06/05/116 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/09/1023 September 2010 | CURREXT FROM 31/07/2010 TO 31/12/2010 |
29/06/1029 June 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
28/06/1028 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / IMELDA MARY BURTON / 01/10/2009 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD PETER BURTON / 01/10/2009 |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
14/07/0914 July 2009 | REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 11 HATTON GARDEN 4TH FLOOR LONDON EC1N 8AH UK |
14/07/0914 July 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
16/02/0916 February 2009 | REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 530 FULHAM ROAD HECKFIELD PLACE FULHAM LONDON SW6 5NR |
01/07/081 July 2008 | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 |
03/07/073 July 2007 | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 |
10/08/0610 August 2006 | RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
13/04/0613 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 |
27/06/0527 June 2005 | RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
05/07/045 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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