Confirmation statement. Statement with no updates. |
2023-01-16 |
View Report |
Accounts. Accounts type total exemption full. |
2022-06-27 |
View Report |
Change of name. Description: Company name changed omp services LIMITED\certificate issued on 22/02/22. |
2022-02-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-21 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-27 |
View Report |
Officers. Officer name: Mr Stephen James Priestnall. Change date: 2020-03-10. |
2020-10-07 |
View Report |
Persons with significant control. Change date: 2020-03-10. Psc name: Mr Stephen James Priestnall. |
2020-10-07 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-30 |
View Report |
Officers. Officer name: Mr Stephen James Priestnall. Change date: 2020-05-19. |
2020-06-22 |
View Report |
Address. Old address: 2 Waddington House Llanover Business Centre Llanover Abergavenny NP7 9HA Wales. Change date: 2020-05-20. New address: Ty Newydd Barn Llanarth Raglan Usk NP15 2LY. |
2020-05-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-23 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-30 |
View Report |
Persons with significant control. Psc name: Mr Stephen James Priestnall. Change date: 2019-06-20. |
2019-06-20 |
View Report |
Persons with significant control. Change date: 2019-06-20. Psc name: Mr Stephen James Priestnall. |
2019-06-20 |
View Report |
Officers. Officer name: Mr Stephen James Priestnall. Change date: 2019-06-20. |
2019-06-20 |
View Report |
Officers. Change date: 2019-02-05. Officer name: Mr Stephen James Priestnall. |
2019-06-19 |
View Report |
Address. New address: 2 Waddington House Llanover Business Centre Llanover Abergavenny NP7 9HA. Change date: 2019-02-05. Old address: Number Ten 10, Black Jack Street Cirencester Gloucestershire GL7 2AA. |
2019-02-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-25 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-14 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-20 |
View Report |
Gazette. Gazette filings brought up to date. |
2016-12-10 |
View Report |
Accounts. Accounts type micro entity. |
2016-12-07 |
View Report |
Gazette. Gazette notice compulsory. |
2016-12-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-10 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-25 |
View Report |
Officers. Change date: 2014-12-01. Officer name: Mr Stephen James Priestnall. |
2015-02-25 |
View Report |
Address. New address: Number Ten 10, Black Jack Street Cirencester Gloucestershire GL7 2AA. Old address: Well House, 6 Minety Lane Oaksey Malmesbury Wiltshire SN16 9SY. Change date: 2014-11-18. |
2014-11-18 |
View Report |
Mortgage. Charge creation date: 2014-11-05. Charge number: 054443630001. |
2014-11-14 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-30 |
View Report |
Officers. Termination date: 2014-05-01. Officer name: Adrian Cox. |
2014-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-20 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-18 |
View Report |
Address. Old address: The Old Museum Tetbury Road Cirencester Gloucestershire GL7 1UP United Kingdom. |
2013-03-18 |
View Report |
Accounts. Accounts type total exemption small. |
2012-10-05 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-19 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-26 |
View Report |
Officers. Officer name: Rodger Williams. |
2011-08-11 |
View Report |
Address. Move registers to sail company. |
2011-06-27 |
View Report |
Address. Change sail address company. |
2011-06-27 |
View Report |
Officers. Officer name: Mr Adrian Cox. |
2011-06-27 |
View Report |
Officers. Change date: 2011-06-14. Officer name: Rodger Simon Williams. |
2011-06-15 |
View Report |
Officers. Officer name: Adrian Cox. |
2011-06-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-31 |
View Report |
Officers. Officer name: Mr Adrian Cox. |
2011-05-31 |
View Report |
Accounts. Accounts type full. |
2010-09-14 |
View Report |