About

Registered Number: 06031179
Date of Incorporation: 18/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 1 The Quadrangle, Woodstock, Oxfordshire, OX20 1LH

 

Based in Woodstock, Omk Design Consultancy Ltd was registered on 18 December 2006. We don't currently know the number of employees at this business. The companies directors are Krier, Aidan James, Mead, Matthew William, Oliver, Timothy Jon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRIER, Aidan James 18 December 2006 - 1
MEAD, Matthew William 18 December 2006 - 1
OLIVER, Timothy Jon 18 December 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 18 December 2018
CH01 - Change of particulars for director 03 December 2018
CH01 - Change of particulars for director 03 December 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 23 December 2016
CH03 - Change of particulars for secretary 23 December 2016
CH01 - Change of particulars for director 23 December 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 17 September 2013
AD01 - Change of registered office address 09 September 2013
AR01 - Annual Return 02 January 2013
CH03 - Change of particulars for secretary 02 January 2013
AA - Annual Accounts 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH03 - Change of particulars for secretary 04 January 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AD01 - Change of registered office address 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
MG01 - Particulars of a mortgage or charge 01 December 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
NEWINC - New incorporation documents 18 December 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.