OM INTERACTIVE LTD

03434098
17 AVEBURY COURT MARK ROAD HEMEL HEMPSTEAD HP2 7TA

Documents

Documents
Date Category Description Pages
31 Mar 2024 accounts Annual Accounts 7 Buy now
08 Mar 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Mar 2023 accounts Annual Accounts 7 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Aug 2022 capital Return of Allotment of shares 12 Buy now
12 Aug 2022 incorporation Memorandum Articles 29 Buy now
12 Aug 2022 resolution Resolution 3 Buy now
06 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Apr 2022 accounts Annual Accounts 7 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jan 2022 officers Appointment of director (Mr Trevor John Nell) 2 Buy now
14 Jan 2022 incorporation Memorandum Articles 29 Buy now
14 Jan 2022 resolution Resolution 2 Buy now
14 Jan 2022 resolution Resolution 2 Buy now
12 Jan 2022 capital Notice of name or other designation of class of shares 2 Buy now
12 Jan 2022 capital Notice of particulars of variation of rights attached to shares 2 Buy now
12 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
12 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
20 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 May 2021 accounts Annual Accounts 7 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2020 accounts Annual Accounts 7 Buy now
04 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2019 officers Change of particulars for director (Mr Mishka Klotz) 2 Buy now
10 May 2019 accounts Annual Accounts 7 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2018 accounts Annual Accounts 7 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Mar 2017 mortgage Registration of a charge 8 Buy now
28 Feb 2017 accounts Annual Accounts 4 Buy now
12 Jan 2017 capital Return of Allotment of shares 3 Buy now
12 Jan 2017 capital Return of Allotment of shares 3 Buy now
15 Dec 2016 resolution Resolution 31 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2016 accounts Annual Accounts 5 Buy now
29 Nov 2015 officers Termination of appointment of director (Christopher James Langley) 1 Buy now
13 Oct 2015 annual-return Annual Return 5 Buy now
10 Mar 2015 accounts Annual Accounts 5 Buy now
07 Oct 2014 annual-return Annual Return 5 Buy now
12 May 2014 accounts Annual Accounts 5 Buy now
25 Feb 2014 resolution Resolution 27 Buy now
21 Oct 2013 annual-return Annual Return 5 Buy now
11 Oct 2013 annual-return Annual Return 5 Buy now
25 Mar 2013 accounts Annual Accounts 4 Buy now
02 Nov 2012 annual-return Annual Return 5 Buy now
09 Feb 2012 accounts Annual Accounts 5 Buy now
12 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Sep 2011 annual-return Annual Return 5 Buy now
27 Apr 2011 accounts Annual Accounts 5 Buy now
27 Sep 2010 annual-return Annual Return 5 Buy now
23 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
18 Jun 2010 accounts Annual Accounts 5 Buy now
20 Oct 2009 officers Appointment of director (Mr Christopher James Langley) 2 Buy now
20 Oct 2009 annual-return Annual Return 3 Buy now
06 Mar 2009 accounts Annual Accounts 4 Buy now
02 Oct 2008 annual-return Return made up to 15/09/08; full list of members 3 Buy now
23 Jul 2008 accounts Annual Accounts 4 Buy now
01 Dec 2007 annual-return Return made up to 15/09/07; no change of members 6 Buy now
28 Jul 2007 accounts Annual Accounts 3 Buy now
13 Oct 2006 annual-return Return made up to 15/09/06; full list of members 6 Buy now
14 Dec 2005 capital Ad 30/09/05--------- £ si 19900@1=19900 £ ic 100/20000 2 Buy now
14 Dec 2005 capital Nc inc already adjusted 30/09/05 1 Buy now
14 Dec 2005 resolution Resolution 2 Buy now
06 Dec 2005 address Registered office changed on 06/12/05 from: 19 cadogan gardens london N3 2HN 1 Buy now
06 Dec 2005 annual-return Return made up to 15/09/05; full list of members 6 Buy now
06 Dec 2005 accounts Annual Accounts 3 Buy now
21 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
16 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
01 Aug 2005 accounts Annual Accounts 3 Buy now
01 Oct 2004 annual-return Return made up to 15/09/04; full list of members 6 Buy now
17 Sep 2004 accounts Annual Accounts 3 Buy now
20 Oct 2003 annual-return Return made up to 15/09/03; full list of members 6 Buy now
12 Dec 2002 accounts Annual Accounts 3 Buy now
07 Oct 2002 annual-return Return made up to 15/09/02; full list of members 6 Buy now
30 Nov 2001 accounts Annual Accounts 7 Buy now
12 Oct 2001 annual-return Return made up to 15/09/01; full list of members 6 Buy now
08 Oct 2001 accounts Annual Accounts 7 Buy now
29 Nov 2000 annual-return Return made up to 15/09/00; full list of members 6 Buy now
28 Nov 2000 officers New secretary appointed 2 Buy now
28 Nov 2000 officers Secretary resigned 1 Buy now
01 Aug 2000 accounts Annual Accounts 8 Buy now
02 Dec 1999 annual-return Return made up to 15/09/99; no change of members 4 Buy now
22 Apr 1999 accounts Annual Accounts 8 Buy now
25 Nov 1998 annual-return Return made up to 15/09/98; full list of members 6 Buy now
16 Dec 1997 capital Ad 15/09/97--------- £ si 98@1=98 £ ic 2/100 2 Buy now
16 Dec 1997 officers New secretary appointed 2 Buy now
16 Dec 1997 officers New director appointed 2 Buy now
27 Nov 1997 address Registered office changed on 27/11/97 from: eagle house 110 jermyn street london SW1 6RH 1 Buy now
27 Nov 1997 officers Secretary resigned 1 Buy now
27 Nov 1997 officers Director resigned 1 Buy now
27 Oct 1997 change-of-name Certificate Change Of Name Company 2 Buy now
30 Sep 1997 address Registered office changed on 30/09/97 from: lower mill kingston road ewell surrey KT17 2AE 1 Buy now
26 Sep 1997 incorporation Memorandum Articles 11 Buy now