About

Registered Number: 05444363
Date of Incorporation: 05/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Ty Newydd Barn Llanarth, Raglan, Usk, NP15 2LY,

 

Omp Services Ltd was registered on 05 May 2005 with its registered office in Usk, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The current directors of the business are Priestnall, Stephen, Cox, Adrian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Adrian 30 May 2010 30 May 2010 1
Secretary Name Appointed Resigned Total Appointments
PRIESTNALL, Stephen 01 January 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CH01 - Change of particulars for director 22 June 2020
AD01 - Change of registered office address 20 May 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 30 September 2019
PSC04 - N/A 20 June 2019
PSC04 - N/A 20 June 2019
CH01 - Change of particulars for director 20 June 2019
CH01 - Change of particulars for director 19 June 2019
AD01 - Change of registered office address 05 February 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 20 January 2017
DISS40 - Notice of striking-off action discontinued 10 December 2016
AA - Annual Accounts 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 25 February 2015
CH01 - Change of particulars for director 25 February 2015
AD01 - Change of registered office address 18 November 2014
MR01 - N/A 14 November 2014
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 20 September 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 18 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 26 September 2011
TM01 - Termination of appointment of director 11 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2011
AP01 - Appointment of director 27 June 2011
CH01 - Change of particulars for director 15 June 2011
TM01 - Termination of appointment of director 14 June 2011
AR01 - Annual Return 31 May 2011
AP01 - Appointment of director 31 May 2011
AA - Annual Accounts 14 September 2010
TM01 - Termination of appointment of director 12 August 2010
TM01 - Termination of appointment of director 12 July 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AP03 - Appointment of secretary 18 May 2010
CH01 - Change of particulars for director 18 May 2010
TM02 - Termination of appointment of secretary 10 May 2010
TM02 - Termination of appointment of secretary 10 May 2010
CH03 - Change of particulars for secretary 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
TM01 - Termination of appointment of director 16 April 2010
CH03 - Change of particulars for secretary 22 March 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 18 May 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
AA - Annual Accounts 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
363a - Annual Return 13 May 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 01 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 May 2007
353 - Register of members 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
AA - Annual Accounts 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
225 - Change of Accounting Reference Date 02 August 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
363a - Annual Return 14 June 2006
RESOLUTIONS - N/A 07 June 2006
RESOLUTIONS - N/A 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
RESOLUTIONS - N/A 12 October 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 October 2005
RESOLUTIONS - N/A 05 July 2005
RESOLUTIONS - N/A 05 July 2005
RESOLUTIONS - N/A 05 July 2005
NEWINC - New incorporation documents 05 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.