Download leads from Nexok and grow your business. Find out more

OME Global Ltd

Documents

Total Documents48
Total Pages265

Filing History

7 November 2023Total exemption full accounts made up to 31 March 2023
15 March 2023Confirmation statement made on 12 March 2023 with no updates
29 December 2022Total exemption full accounts made up to 31 March 2022
24 March 2022Confirmation statement made on 12 March 2022 with no updates
22 December 2021Total exemption full accounts made up to 31 March 2021
1 April 2021Total exemption full accounts made up to 31 March 2020
26 March 2021Confirmation statement made on 12 March 2021 with no updates
20 April 2020Confirmation statement made on 12 March 2020 with no updates
20 December 2019Total exemption full accounts made up to 31 March 2019
25 March 2019Confirmation statement made on 12 March 2019 with no updates
10 December 2018Total exemption full accounts made up to 31 March 2018
15 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-13
12 March 2018Confirmation statement made on 12 March 2018 with no updates
7 December 2017Total exemption full accounts made up to 31 March 2017
7 December 2017Total exemption full accounts made up to 31 March 2017
14 March 2017Confirmation statement made on 12 March 2017 with updates
14 March 2017Confirmation statement made on 12 March 2017 with updates
22 December 2016Total exemption small company accounts made up to 31 March 2016
22 December 2016Total exemption small company accounts made up to 31 March 2016
3 June 2016Appointment of Mrs Emma Hutchinson as a director on 1 May 2016
3 June 2016Appointment of Mrs Emma Hutchinson as a director on 1 May 2016
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
8 April 2016Director's details changed for Mr Charles William Hutton-Ashkenny on 14 September 2015
8 April 2016Director's details changed for Mr Charles William Hutton-Ashkenny on 14 September 2015
21 December 2015Total exemption small company accounts made up to 31 March 2015
21 December 2015Total exemption small company accounts made up to 31 March 2015
21 September 2015Registered office address changed from 10 Greenwood Drive Lichfield Staffordshire WS14 9AG to 6 Freeford Gardens Lichfield Staffordshire WS14 9RJ on 21 September 2015
21 September 2015Registered office address changed from 10 Greenwood Drive Lichfield Staffordshire WS14 9AG to 6 Freeford Gardens Lichfield Staffordshire WS14 9RJ on 21 September 2015
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
19 December 2014Total exemption small company accounts made up to 31 March 2014
19 December 2014Total exemption small company accounts made up to 31 March 2014
4 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
4 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
19 December 2013Total exemption small company accounts made up to 31 March 2013
19 December 2013Total exemption small company accounts made up to 31 March 2013
18 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
18 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
26 March 2012Director's details changed for Mr Charles William Hutton-Ashkenny on 26 March 2012
26 March 2012Director's details changed for Mr Charles William Hutton-Ashkenny on 26 March 2012
26 March 2012Registered office address changed from 9 Greenwood Drive Lichfield Staffordshire WS14 9AG United Kingdom on 26 March 2012
26 March 2012Director's details changed for Mr Charles William Hutton-Ashkenny on 26 March 2012
26 March 2012Registered office address changed from 9 Greenwood Drive Lichfield Staffordshire WS14 9AG United Kingdom on 26 March 2012
26 March 2012Director's details changed for Mr Charles William Hutton-Ashkenny on 26 March 2012
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing