OMM LTD.

03309881
20 MANNIN WAY LANCASTER BUSINESS PARK LANCASTER LANCASHIRE LA1 3SW

Documents

Documents
Date Category Description Pages
21 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2024 capital Return of Allotment of shares 3 Buy now
24 Jan 2024 officers Appointment of director (Mr Colin Stuart Fisher) 2 Buy now
30 Nov 2023 accounts Annual Accounts 7 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 accounts Annual Accounts 8 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2021 accounts Annual Accounts 8 Buy now
11 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2020 accounts Annual Accounts 8 Buy now
10 Jun 2020 mortgage Registration of a charge 24 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2019 accounts Annual Accounts 8 Buy now
06 Feb 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2018 officers Change of particulars for director (Mr Stuart John David Hamilton) 2 Buy now
18 Oct 2018 officers Change of particulars for director (Mr Stuart John David Hamilton) 2 Buy now
28 Sep 2018 accounts Annual Accounts 7 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 8 Buy now
20 Apr 2017 officers Change of particulars for director (Mr Thomas Andrew Williams) 2 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Oct 2016 officers Appointment of director (Mr Stuart John David Hamilton) 2 Buy now
30 Sep 2016 accounts Annual Accounts 5 Buy now
11 Feb 2016 annual-return Annual Return 6 Buy now
11 Feb 2016 officers Change of particulars for director (Mr Thomas Andrew Williams) 2 Buy now
28 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2015 accounts Annual Accounts 5 Buy now
27 Apr 2015 officers Change of particulars for director (Iain Robert Macklam) 2 Buy now
03 Mar 2015 annual-return Annual Return 6 Buy now
25 Sep 2014 accounts Annual Accounts 5 Buy now
18 Feb 2014 annual-return Annual Return 6 Buy now
20 Sep 2013 accounts Annual Accounts 5 Buy now
03 May 2013 officers Change of particulars for director (Thomas Andrew Williams) 2 Buy now
20 Feb 2013 annual-return Annual Return 6 Buy now
24 Sep 2012 accounts Annual Accounts 5 Buy now
13 Feb 2012 annual-return Annual Return 6 Buy now
10 Feb 2012 officers Change of particulars for director (Thomas Andrew Williams) 2 Buy now
20 Dec 2011 officers Appointment of director (Mr Andrew Thomas Williams) 2 Buy now
26 Sep 2011 accounts Annual Accounts 5 Buy now
25 Feb 2011 annual-return Annual Return 16 Buy now
09 Feb 2011 officers Change of particulars for director (Thomas Andrew Williams) 2 Buy now
30 Sep 2010 accounts Annual Accounts 5 Buy now
19 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Mar 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
17 Mar 2010 annual-return Annual Return 4 Buy now
17 Mar 2010 officers Termination of appointment of director (Michael Parsons) 1 Buy now
17 Mar 2010 officers Change of particulars for director (Thomas Andrew Williams) 2 Buy now
01 Mar 2010 officers Change of particulars for director (Thomas Andrew Williams) 2 Buy now
02 Nov 2009 accounts Annual Accounts 4 Buy now
01 Sep 2009 address Registered office changed on 01/09/2009 from the close queen street lancaster lancashire LA1 1RS 1 Buy now
25 Aug 2009 accounts Accounting reference date shortened from 28/02/2009 to 31/12/2008 1 Buy now
30 Apr 2009 annual-return Return made up to 30/01/09; full list of members 6 Buy now
30 Apr 2009 officers Appointment terminated secretary paul allman 1 Buy now
13 Mar 2009 officers Appointment terminated director robert bayman 1 Buy now
09 Mar 2009 accounts Accounting reference date shortened from 28/02/2010 to 30/12/2009 1 Buy now
02 Mar 2009 address Registered office changed on 02/03/2009 from 22-28 willow street accrington lancashire BB5 1LP 1 Buy now
02 Mar 2009 officers Director appointed iain robert macklam 1 Buy now
02 Mar 2009 officers Director appointed thomas andrew williams 1 Buy now
02 Mar 2009 officers Appointment terminated director paul allman 1 Buy now
02 Mar 2009 officers Appointment terminated director colin campbell 1 Buy now
05 Jan 2009 accounts Annual Accounts 5 Buy now
02 Jun 2008 annual-return Return made up to 30/01/08; full list of members 6 Buy now
17 Sep 2007 accounts Annual Accounts 7 Buy now
13 Feb 2007 annual-return Return made up to 30/01/07; full list of members 4 Buy now
12 Oct 2006 address Registered office changed on 12/10/06 from: cincture house 20 regents street haslingden rossendale lancashire BB4 5HQ 1 Buy now
25 Sep 2006 accounts Annual Accounts 7 Buy now
24 Feb 2006 annual-return Return made up to 30/01/06; full list of members 10 Buy now
26 Jan 2006 mortgage Particulars of mortgage/charge 18 Buy now
03 Jan 2006 accounts Annual Accounts 7 Buy now
19 Aug 2005 capital Particulars of contract relating to shares 5 Buy now
19 Aug 2005 capital Ad 30/11/04--------- £ si 99800@.01 3 Buy now
23 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
17 May 2005 annual-return Return made up to 30/01/05; full list of members 7 Buy now
09 May 2005 officers New secretary appointed 2 Buy now
09 Apr 2005 officers New director appointed 2 Buy now
04 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
18 Jan 2005 capital S-div 30/11/04 1 Buy now
18 Jan 2005 officers New director appointed 2 Buy now
11 Jan 2005 capital Ad 30/11/04--------- £ si 99800@.01=998 £ ic 2/1000 3 Buy now
11 Jan 2005 officers New director appointed 2 Buy now
04 Jan 2005 accounts Annual Accounts 6 Buy now
20 Aug 2004 change-of-name Certificate Change Of Name Company 2 Buy now
20 May 2004 annual-return Return made up to 30/01/04; full list of members 6 Buy now
07 Oct 2003 accounts Annual Accounts 5 Buy now
19 Mar 2003 annual-return Return made up to 30/01/03; full list of members 6 Buy now
07 Feb 2003 address Registered office changed on 07/02/03 from: cincture LIMITED cincture house 20 regent street haslingden rossendale lancashire BB4 5HQ 1 Buy now
10 Jan 2003 accounts Annual Accounts 6 Buy now
29 Nov 2002 address Registered office changed on 29/11/02 from: kingfisher centre burnley road rossendale BB4 8ES 2 Buy now
22 Feb 2002 annual-return Return made up to 30/01/02; full list of members 6 Buy now
04 Jan 2002 accounts Annual Accounts 5 Buy now
16 Mar 2001 annual-return Return made up to 30/01/01; full list of members 6 Buy now
29 Dec 2000 accounts Annual Accounts 5 Buy now
21 Apr 2000 annual-return Return made up to 30/01/00; full list of members 6 Buy now
21 Apr 2000 officers New secretary appointed 2 Buy now
21 Apr 2000 officers Secretary resigned;director resigned 1 Buy now
07 Apr 2000 address Registered office changed on 07/04/00 from: kingfisher house the fold rossendale lancashire BB4 8EL 1 Buy now
29 Dec 1999 accounts Annual Accounts 10 Buy now
08 Apr 1999 resolution Resolution 2 Buy now
08 Apr 1999 accounts Annual Accounts 3 Buy now