About

Registered Number: 01984338
Date of Incorporation: 30/01/1986 (38 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 4 months ago)
Registered Address: The Glebe 6 Chapel Place, Rivington Street, London, EC2A 3DQ

 

Oms Services Ltd was registered on 30 January 1986 and has its registered office in London, it's status is listed as "Dissolved". The business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VAN DEN BELT, Annelies 12 June 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
DS01 - Striking off application by a company 07 September 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 12 January 2016
AA01 - Change of accounting reference date 16 December 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 23 January 2015
AP01 - Appointment of director 19 August 2014
AA01 - Change of accounting reference date 19 August 2014
AD01 - Change of registered office address 19 August 2014
TM02 - Termination of appointment of secretary 19 August 2014
TM01 - Termination of appointment of director 19 August 2014
TM01 - Termination of appointment of director 19 August 2014
TM01 - Termination of appointment of director 19 August 2014
AP03 - Appointment of secretary 19 August 2014
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 July 2014
SH01 - Return of Allotment of shares 25 July 2014
MR04 - N/A 20 May 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 10 January 2013
CH01 - Change of particulars for director 10 January 2013
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 11 January 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 26 January 2011
SH01 - Return of Allotment of shares 30 December 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 December 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH03 - Change of particulars for secretary 15 October 2010
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
363a - Annual Return 06 February 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 03 December 2008
MEM/ARTS - N/A 02 October 2008
RESOLUTIONS - N/A 26 September 2008
123 - Notice of increase in nominal capital 26 September 2008
AA - Annual Accounts 10 June 2008
AA - Annual Accounts 21 July 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 03 June 2006
363s - Annual Return 02 February 2006
287 - Change in situation or address of Registered Office 23 January 2006
AA - Annual Accounts 20 October 2005
RESOLUTIONS - N/A 13 September 2005
MEM/ARTS - N/A 13 September 2005
123 - Notice of increase in nominal capital 13 September 2005
123 - Notice of increase in nominal capital 09 March 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 16 February 2005
RESOLUTIONS - N/A 03 February 2005
RESOLUTIONS - N/A 03 February 2005
RESOLUTIONS - N/A 03 February 2005
RESOLUTIONS - N/A 03 February 2005
MEM/ARTS - N/A 03 February 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 May 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 29 April 2002
363s - Annual Return 15 January 2002
RESOLUTIONS - N/A 30 July 2001
RESOLUTIONS - N/A 30 July 2001
RESOLUTIONS - N/A 30 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 July 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 09 January 2001
363s - Annual Return 03 February 2000
AA - Annual Accounts 04 January 2000
AA - Annual Accounts 28 May 1999
363s - Annual Return 04 January 1999
363s - Annual Return 12 February 1998
CERTNM - Change of name certificate 14 January 1998
AA - Annual Accounts 06 January 1998
288a - Notice of appointment of directors or secretaries 24 February 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 11 December 1996
AA - Annual Accounts 15 July 1996
363s - Annual Return 12 March 1996
AUD - Auditor's letter of resignation 08 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 August 1995
287 - Change in situation or address of Registered Office 03 August 1995
AA - Annual Accounts 03 May 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 29 April 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 30 April 1993
363s - Annual Return 16 February 1993
395 - Particulars of a mortgage or charge 12 October 1992
AA - Annual Accounts 29 May 1992
363s - Annual Return 18 March 1992
AA - Annual Accounts 08 November 1991
363a - Annual Return 05 April 1991
AA - Annual Accounts 26 June 1990
287 - Change in situation or address of Registered Office 02 April 1990
363 - Annual Return 02 April 1990
AA - Annual Accounts 17 October 1989
363 - Annual Return 28 April 1989
363 - Annual Return 19 July 1988
363 - Annual Return 19 July 1988
363 - Annual Return 19 July 1988
363 - Annual Return 19 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 July 1988
AA - Annual Accounts 22 June 1988
287 - Change in situation or address of Registered Office 14 December 1987
288 - N/A 26 March 1987
288 - N/A 06 June 1986
NEWINC - New incorporation documents 30 January 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.