About

Registered Number: 01969267
Date of Incorporation: 06/12/1985 (38 years and 6 months ago)
Company Status: Active
Registered Address: The Walbrook Building, 25 Walbrook, London, EC4N 8AW,

 

Oamps (UK) Ltd was founded on 06 December 1985 and are based in London, it's status at Companies House is "Active". We don't currently know the number of employees at Oamps (UK) Ltd. The current directors of this company are listed as Peel, Alistair Charles, Barrett, David Charles Anthony, Belton, Michael Vincent, Mcgowan, William Lindsay, Buckley, Robert James, Claringbold, Peter Randall, Ewen, Anthony, Hetherington, Leo Anthony, Houghton, Susan Wendy, Lamont, Kingsley, Lockwood, Stephen Graham, Meacher, Kevin Paul, Pearson, Howard John, Porter, Robert Arthur, Richardson, Philip Darcy, Rowson, Earnest James, Sellers, Peter John, Shefras, Adam, Siggins, Gordon Robert, Warburton, John Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Robert James 29 March 2007 29 June 2007 1
CLARINGBOLD, Peter Randall N/A 19 May 1995 1
EWEN, Anthony N/A 26 May 1998 1
HETHERINGTON, Leo Anthony 03 February 1997 27 September 2010 1
HOUGHTON, Susan Wendy 28 February 2013 16 June 2014 1
LAMONT, Kingsley 28 September 2000 13 June 2001 1
LOCKWOOD, Stephen Graham 19 February 2010 16 June 2014 1
MEACHER, Kevin Paul 22 August 1994 02 February 1995 1
PEARSON, Howard John 16 June 2014 19 December 2014 1
PORTER, Robert Arthur 19 May 1995 23 December 1998 1
RICHARDSON, Philip Darcy N/A 02 February 1995 1
ROWSON, Earnest James N/A 24 November 1997 1
SELLERS, Peter John 01 May 2002 01 March 2004 1
SHEFRAS, Adam 01 September 2006 01 September 2010 1
SIGGINS, Gordon Robert 26 May 1998 23 December 1998 1
WARBURTON, John Charles N/A 04 March 1992 1
Secretary Name Appointed Resigned Total Appointments
PEEL, Alistair Charles 10 August 2018 - 1
BARRETT, David Charles Anthony N/A 27 February 1995 1
BELTON, Michael Vincent 06 March 2012 16 June 2014 1
MCGOWAN, William Lindsay 16 June 2014 10 August 2018 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 27 September 2018
AP03 - Appointment of secretary 15 August 2018
TM02 - Termination of appointment of secretary 15 August 2018
AP01 - Appointment of director 12 July 2018
TM01 - Termination of appointment of director 10 July 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
AA - Annual Accounts 13 October 2016
TM01 - Termination of appointment of director 07 October 2016
AP01 - Appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
AR01 - Annual Return 29 June 2016
AD01 - Change of registered office address 13 April 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 10 July 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 25 March 2015
TM01 - Termination of appointment of director 13 February 2015
TM01 - Termination of appointment of director 04 February 2015
TM01 - Termination of appointment of director 02 February 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2014
RP04 - N/A 29 August 2014
AA01 - Change of accounting reference date 22 August 2014
AP01 - Appointment of director 24 July 2014
AR01 - Annual Return 18 July 2014
AP01 - Appointment of director 15 July 2014
AP01 - Appointment of director 15 July 2014
AP03 - Appointment of secretary 15 July 2014
AP01 - Appointment of director 15 July 2014
AP01 - Appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
TM02 - Termination of appointment of secretary 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
CH01 - Change of particulars for director 12 March 2014
SH01 - Return of Allotment of shares 11 March 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 28 November 2013
AD01 - Change of registered office address 15 November 2013
AR01 - Annual Return 08 August 2013
TM01 - Termination of appointment of director 01 July 2013
AP01 - Appointment of director 01 July 2013
AP01 - Appointment of director 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 08 August 2012
AP03 - Appointment of secretary 01 May 2012
TM01 - Termination of appointment of director 30 April 2012
CH01 - Change of particulars for director 30 April 2012
CH01 - Change of particulars for director 30 April 2012
AA - Annual Accounts 17 February 2012
TM02 - Termination of appointment of secretary 02 December 2011
AR01 - Annual Return 19 July 2011
AP01 - Appointment of director 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AP01 - Appointment of director 19 February 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 10 July 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 29 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
AA - Annual Accounts 11 December 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
363s - Annual Return 21 July 2006
AA - Annual Accounts 31 May 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 11 August 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
AA - Annual Accounts 17 December 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 11 November 2003
363s - Annual Return 16 August 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 09 September 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 05 November 2001
AA - Annual Accounts 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
363s - Annual Return 03 September 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
AA - Annual Accounts 08 March 2001
288b - Notice of resignation of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
363s - Annual Return 31 August 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 27 August 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 31 December 1998
AA - Annual Accounts 09 September 1998
363s - Annual Return 25 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
AUD - Auditor's letter of resignation 01 July 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
AA - Annual Accounts 09 June 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
363s - Annual Return 16 September 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 11 September 1996
395 - Particulars of a mortgage or charge 19 June 1996
AA - Annual Accounts 13 September 1995
363s - Annual Return 08 September 1995
288 - N/A 23 August 1995
288 - N/A 17 July 1995
288 - N/A 01 March 1995
288 - N/A 01 March 1995
288 - N/A 01 March 1995
288 - N/A 01 March 1995
288 - N/A 01 March 1995
288 - N/A 01 March 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 06 September 1994
288 - N/A 24 August 1994
AA - Annual Accounts 13 October 1993
363s - Annual Return 05 September 1993
288 - N/A 02 November 1992
AA - Annual Accounts 28 September 1992
363s - Annual Return 21 September 1992
288 - N/A 18 August 1992
288 - N/A 24 March 1992
288 - N/A 11 November 1991
288 - N/A 03 October 1991
288 - N/A 03 October 1991
288 - N/A 03 October 1991
363b - Annual Return 03 October 1991
AA - Annual Accounts 08 September 1991
288 - N/A 15 August 1991
287 - Change in situation or address of Registered Office 15 August 1991
AA - Annual Accounts 18 April 1991
363 - Annual Return 16 January 1991
288 - N/A 21 August 1990
288 - N/A 21 August 1990
288 - N/A 21 August 1990
288 - N/A 21 August 1990
287 - Change in situation or address of Registered Office 14 March 1990
363 - Annual Return 26 February 1990
353a - Register of members in non-legible form 11 December 1989
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 11 December 1989
AA - Annual Accounts 26 September 1989
AA - Annual Accounts 11 September 1989
288 - N/A 12 July 1989
288 - N/A 12 July 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 September 1988
AA - Annual Accounts 13 July 1988
PUC 3 - N/A 12 July 1988
363 - Annual Return 27 June 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 May 1988
RESOLUTIONS - N/A 14 January 1988
RESOLUTIONS - N/A 14 January 1988
RESOLUTIONS - N/A 14 January 1988
PUC 3 - N/A 14 January 1988
123 - Notice of increase in nominal capital 14 January 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 November 1987
PUC 3 - N/A 13 November 1987
RESOLUTIONS - N/A 28 August 1987
AA - Annual Accounts 14 May 1987
363 - Annual Return 29 April 1987
RESOLUTIONS - N/A 19 December 1986
RESOLUTIONS - N/A 19 December 1986
287 - Change in situation or address of Registered Office 19 December 1986
MISC - Miscellaneous document 19 December 1986
288 - N/A 11 September 1986
288 - N/A 30 May 1986
MISC - Miscellaneous document 07 April 1986
NEWINC - New incorporation documents 06 December 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 05 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.