OMB TAX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2529 October 2025 NewDirector's details changed for Mr Frankie Sheaky on 2025-10-29

View Document

29/10/2529 October 2025 NewConfirmation statement made on 2025-10-19 with no updates

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

02/06/252 June 2025 Director's details changed for Miss Samantha Jayne Rogers on 2025-06-02

View Document

02/06/252 June 2025 Change of details for Miss Samantha Jayne Rogers as a person with significant control on 2025-06-02

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-19 with updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

04/07/234 July 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

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

View Accounts

14/06/2314 June 2023 Satisfaction of charge 049790670001 in full

View Document

28/04/2328 April 2023 Registration of charge 049790670001, created on 2023-04-25

View Document

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

28/10/2228 October 2022 Director's details changed for Miss Samantha Jayne Rogers on 2022-10-01

View Document

28/10/2228 October 2022 Director's details changed for Mr Frankie Sheaky on 2022-10-01

View Document

28/10/2228 October 2022 Change of details for Miss Samantha Jayne Rogers as a person with significant control on 2022-10-01

View Document

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

View Accounts

28/04/2228 April 2022 Registered office address changed from Unit 12 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA United Kingdom to Unit 10 Clayfield Mews Newcomen Road Tunbridge Wells Kent TN4 9PA on 2022-04-28

View Document

28/04/2228 April 2022 Director's details changed for Mr Frankie Sheaky on 2022-04-28

View Document

28/04/2228 April 2022 Change of details for Miss Samantha Jayne Rogers as a person with significant control on 2022-04-28

View Document

28/04/2228 April 2022 Director's details changed for Miss Samantha Jayne Rogers on 2022-04-28

View Document

15/02/2215 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

20/10/2120 October 2021 Change of details for Miss Samantha Jayne Rogers as a person with significant control on 2021-01-01

View Document

20/10/2120 October 2021 Director's details changed for Miss Samantha Jayne Rogers on 2021-01-01

View Document

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

View Accounts

30/07/2030 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

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

View Accounts

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM PROSPECT HOUSE 11-13 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

19/10/1819 October 2018 CESSATION OF GAIA CONSULTANTS LLP AS A PSC

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA JAYNE ROGERS

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 CESSATION OF FRANKIE SHEAKY AS A PSC

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MISS SAMANTHA JAYNE ROGERS

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANKIE SHEAKY

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ROGERS

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR FRANKIE SHEAKY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, SECRETARY GAIA CONSULTANTS LLP

View Document

12/10/1612 October 2016 COMPANY NAME CHANGED MIXED PEPPERS LIMITED CERTIFICATE ISSUED ON 12/10/16

View Document

15/07/1615 July 2016 CURREXT FROM 30/04/2017 TO 30/06/2017

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

23/01/1623 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/12/1519 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

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

View Accounts

02/12/142 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

29/11/1329 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

04/11/134 November 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

28/11/1228 November 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/11/1128 November 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA ROGERS / 28/11/2011

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/12/102 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

20/04/1020 April 2010 CORPORATE SECRETARY APPOINTED GAIA CONSULTANTS LLP

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY TAX RESOURCES LLP

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/12/091 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAX RESOURCES LLP / 01/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ROGERS / 01/11/2009

View Document

01/12/091 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 12 CALVERLEY PARK CRESCENT TUNBRIDGE WELLS KENT TN1 2NB

View Document

10/03/0910 March 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS; AMEND

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR LOUISE PRATT

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN KENT TN15 6AR

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED SECRETARY QED TRUSTEES UK LIMITED

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR QED TRUSTEES LIMITED

View Document

24/11/0824 November 2008 SECRETARY APPOINTED TAX RESOURCES LLP

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED SAMANTHA ROGERS

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED LOUISE SARAH PRATT

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

01/06/061 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/12/0413 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

28/11/0328 November 2003 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