Advanced company searchLink opens in new window

OOMPH WELLNESS LIMITED

Company number 07608774

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)
19 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with updates
14 Mar 2024 AP01 Appointment of Mr Garry Porter as a director on 10 March 2024
22 Feb 2024 AD01 Registered office address changed from 1 Bell Court Leapale Lane Guildford GU1 4LY England to Saxon House 3 Onslow Street Guildford Surrey GU1 4SY on 22 February 2024
16 Feb 2024 AA Total exemption full accounts made up to 30 January 2023
06 Oct 2023 TM02 Termination of appointment of Stephen Harris as a secretary on 20 September 2023
06 Oct 2023 TM01 Termination of appointment of Stephen Harris as a director on 20 September 2023
21 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
01 Mar 2023 AA01 Previous accounting period shortened from 31 May 2023 to 30 January 2023
14 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2023 MA Memorandum and Articles of Association
13 Feb 2023 MR01 Registration of charge 076087740001, created on 31 January 2023
10 Feb 2023 AA01 Current accounting period extended from 31 March 2023 to 31 May 2023
09 Feb 2023 PSC07 Cessation of Benjamin William Hugh Allen as a person with significant control on 31 January 2023
09 Feb 2023 PSC02 Notification of Panecea Group Limited as a person with significant control on 31 January 2023
09 Feb 2023 AP03 Appointment of Stephen Harris as a secretary on 31 January 2023
09 Feb 2023 TM01 Termination of appointment of Ian Kuan Yew Taylor as a director on 31 January 2023
09 Feb 2023 TM01 Termination of appointment of Mark Philip Hodgkinson as a director on 31 January 2023
09 Feb 2023 TM01 Termination of appointment of Michael Dennis Parsons as a director on 31 January 2023
09 Feb 2023 TM01 Termination of appointment of John James Loder as a director on 31 January 2023
09 Feb 2023 TM01 Termination of appointment of David Gregor Duncan as a director on 31 January 2023
09 Feb 2023 TM01 Termination of appointment of Benjamin William Hugh Allen as a director on 31 January 2023
09 Feb 2023 AP01 Appointment of Mr Jonathan Papworth as a director on 31 January 2023
09 Feb 2023 AP01 Appointment of Stephen Harris as a director on 31 January 2023
09 Feb 2023 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 1 Bell Court Leapale Lane Guildford GU1 4LY on 9 February 2023
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 25 January 2017
  • GBP 4.249