Advanced company searchLink opens in new window

OMRIND LIMITED

Company number 02893323

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
13 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 1 February 2021
14 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
10 May 2023 TM01 Termination of appointment of Clive Paul Marshall as a director on 3 May 2023
10 May 2023 TM01 Termination of appointment of Andrew John Dowsett as a director on 3 May 2023
17 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
28 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Aug 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 December 2020
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
24 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
03 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 13/02/2024.
22 Sep 2020 AP01 Appointment of Mr Andrew John Dowsett as a director on 7 September 2020
17 Sep 2020 AP01 Appointment of Mr Clive Paul Marshall as a director on 7 September 2020
14 Feb 2020 PSC02 Notification of The Press Association Limited as a person with significant control on 6 February 2020
14 Feb 2020 PSC07 Cessation of Michael David Fischer as a person with significant control on 6 February 2020
14 Feb 2020 TM02 Termination of appointment of Patrick John Fischer as a secretary on 6 February 2020
14 Feb 2020 TM01 Termination of appointment of Michael David Fischer as a director on 6 February 2020
14 Feb 2020 AP01 Appointment of Mr James Richard Goode as a director on 6 February 2020
14 Feb 2020 AD01 Registered office address changed from Unit 7, 127 Milton Park Milton Abingdon Oxfordshire OX14 4SA to The Point, 37 North Wharf Road Paddington London W2 1AF on 14 February 2020
05 Feb 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-04
05 Feb 2020 CONNOT Change of name notice
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
06 Aug 2019 AA Accounts for a dormant company made up to 28 February 2019