OOMPH AGENCY SERVICES LIMITED - USK
Company Profile | Company Filings |
Overview
OOMPH AGENCY SERVICES LIMITED is a Private Limited Company from USK WALES and has the status: Active.
OOMPH AGENCY SERVICES LIMITED was incorporated 18 years ago on 13/06/2005 and has the registered number: 05478785. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
OOMPH AGENCY SERVICES LIMITED was incorporated 18 years ago on 13/06/2005 and has the registered number: 05478785. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
OOMPH AGENCY SERVICES LIMITED - USK
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
TY NEWDD BARN LLANARTH
USK
NP15 2LY
WALES
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/07/2023 | 04/08/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN JAMES PRIESTNALL | Aug 1964 | British | Director | 2005-06-13 | CURRENT |
MR. STEPHEN JAMES PRIESTNALL | Secretary | 2010-01-01 | CURRENT | ||
MR RODGER SIMON WILLIAMS | Aug 1956 | British | Director | 2005-06-13 UNTIL 2011-08-01 | RESIGNED |
MR KEVIN BARRIE STEEDS | Jul 1958 | British | Director | 2007-05-02 UNTIL 2008-12-17 | RESIGNED |
MR MARK SCOTT | Nov 1965 | British | Director | 2007-05-02 UNTIL 2010-08-11 | RESIGNED |
MRS NICOLA GAYE PRIESTNALL | Mar 1958 | British | Director | 2017-08-15 UNTIL 2017-10-30 | RESIGNED |
NIGEL JOSEPH MAGSON | Jan 1965 | British | Director | 2005-09-30 UNTIL 2006-12-31 | RESIGNED |
MR ANDREW SCOTT LAING | Jan 1968 | British | Director | 2005-09-30 UNTIL 2010-01-01 | RESIGNED |
MR ADRIAN COX | Mar 1953 | British | Director | 2010-07-01 UNTIL 2014-05-01 | RESIGNED |
MR MARK BENTLEY | Dec 1970 | British | Director | 2007-05-02 UNTIL 2010-07-07 | RESIGNED |
MR STEPHEN JAMES PRIESTNALL | Aug 1964 | British | Secretary | 2005-06-13 UNTIL 2008-03-04 | RESIGNED |
MR ANDREW SCOTT LAING | Jan 1968 | British | Secretary | 2008-03-04 UNTIL 2009-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen James Priestnall | 2016-07-11 - 2016-07-11 | 8/1964 | Abergavenny | Ownership of shares 75 to 100 percent |
Omp Cx Enterprises Limited | 2016-04-06 | Usk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Oomph Agency Services Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-09-28 | 31-12-2022 | £293 Cash £53,640 equity |
Oomph Agency Services Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-30 | 31-12-2020 | £100 Cash £-115,601 equity |
Oomph Agency Services Limited - Accounts to registrar (filleted) - small 18.2 | 2020-09-25 | 31-12-2019 | £100 Cash £25,697 equity |
Oomph Agency Services Limited - Accounts to registrar (filleted) - small 18.2 | 2018-10-02 | 31-12-2017 | £-139,382 equity |
Oomph Agency Services Limited - Accounts to registrar - small 17.2 | 2017-09-30 | 31-12-2016 | £-220,171 equity |
Oomph Agency Services Limited - Abbreviated accounts 16.1 | 2016-10-26 | 31-12-2015 | £-248,855 equity |
Oomph Agency Services Limited - Limited company - abbreviated - 11.9 | 2016-02-02 | 31-12-2014 | £-84,210 equity |
Oomph Agency Services Limited - Limited company - abbreviated - 11.0.0 | 2014-10-01 | 31-12-2013 | £37,248 equity |