OOMPH AGENCY SERVICES LIMITED - USK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-07-25 View Report
Incorporation. Memorandum articles. 2022-11-18 View Report
Resolution. Description: Resolutions. 2022-11-18 View Report
Change of constitution. Statement of companys objects. 2022-11-18 View Report
Confirmation statement. Statement with updates. 2022-08-05 View Report
Accounts. Accounts type total exemption full. 2022-05-20 View Report
Persons with significant control. Change date: 2022-02-20. Psc name: Omp Services Limited. 2022-03-28 View Report
Accounts. Accounts type total exemption full. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-08-17 View Report
Mortgage. Charge number: 1. 2021-07-20 View Report
Officers. Change date: 2020-03-10. Officer name: Mr Stephen James Priestnall. 2020-10-07 View Report
Accounts. Accounts type total exemption full. 2020-09-24 View Report
Confirmation statement. Statement with no updates. 2020-09-07 View Report
Persons with significant control. Change date: 2020-05-19. Psc name: Omp Services Limited. 2020-06-22 View Report
Officers. Officer name: Mr Stephen James Priestnall. Change date: 2020-05-19. 2020-06-22 View Report
Address. Change date: 2020-05-19. Old address: 2 Waddington House Llanover Business Centre Llanover Abergavenny NP7 9HA Wales. New address: Ty Newdd Barn Llanarth Raglan Usk NP15 2LY. 2020-05-19 View Report
Confirmation statement. Statement with no updates. 2019-07-29 View Report
Accounts. Accounts type total exemption full. 2019-07-10 View Report
Officers. Officer name: Mr Stephen James Priestnall. Change date: 2019-06-20. 2019-06-20 View Report
Persons with significant control. Cessation date: 2016-07-11. Psc name: Stephen James Priestnall. 2019-06-19 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Omp Services Limited. 2019-06-19 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
Accounts. Accounts type total exemption full. 2018-09-30 View Report
Confirmation statement. Statement with no updates. 2018-07-31 View Report
Officers. Officer name: Nicola Gaye Priestnall. Termination date: 2017-10-30. 2017-11-05 View Report
Accounts. Accounts type micro entity. 2017-09-29 View Report
Officers. Officer name: Mrs Nicola Gaye Priestnall. Appointment date: 2017-08-15. 2017-08-23 View Report
Confirmation statement. Statement with no updates. 2017-08-07 View Report
Accounts. Accounts type total exemption small. 2016-10-25 View Report
Confirmation statement. Statement with updates. 2016-07-21 View Report
Accounts. Accounts type total exemption small. 2016-02-01 View Report
Gazette. Gazette filings brought up to date. 2016-01-16 View Report
Gazette. Gazette notice compulsory. 2016-01-05 View Report
Annual return. With made up date full list shareholders. 2015-07-15 View Report
Address. Change date: 2014-11-18. New address: Number Ten 10, Black Jack Street Cirencester Gloucestershire GL7 2AA. Old address: Well House, 6 Minety Lane Oaksey Malmesbury Wiltshire SN16 9SY. 2014-11-18 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-07-18 View Report
Officers. Officer name: Adrian Cox. 2014-05-22 View Report
Accounts. Accounts type total exemption small. 2013-09-27 View Report
Annual return. With made up date full list shareholders. 2013-08-28 View Report
Address. Old address: The Old Museum Tetbury Road Cirencester Gloucestershire GL7 1UP United Kingdom. 2013-08-28 View Report
Accounts. Accounts type total exemption small. 2012-09-27 View Report
Annual return. With made up date full list shareholders. 2012-07-25 View Report
Accounts. Accounts type total exemption small. 2011-08-23 View Report
Officers. Officer name: Rodger Williams. 2011-08-11 View Report
Annual return. With made up date full list shareholders. 2011-06-27 View Report
Address. Move registers to sail company. 2011-06-27 View Report
Address. Change sail address company. 2011-06-27 View Report