About

Registered Number: 07608774
Date of Incorporation: 19/04/2011 (13 years and 11 months ago)
Company Status: Active
Registered Address: Suites 6-8, The Sanctuary, 23 Oak Hill Grove, Surbiton, KT6 6DU,

 

Established in 2011, Oomph Wellness Ltd have registered office in Surbiton, it's status is listed as "Active". This company has 4 directors listed as Allen, Benjamin William Hugh, Armour, Sophie Elizabeth, De Boer, Klaas, Colborne-baber, Nicola Kate. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Benjamin William Hugh 19 April 2011 - 1
ARMOUR, Sophie Elizabeth 27 November 2019 - 1
DE BOER, Klaas 27 March 2019 - 1
COLBORNE-BABER, Nicola Kate 16 December 2015 30 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 July 2020
CS01 - N/A 23 April 2020
TM01 - Termination of appointment of director 07 January 2020
AP01 - Appointment of director 07 January 2020
AA - Annual Accounts 10 December 2019
CH01 - Change of particulars for director 10 October 2019
CH01 - Change of particulars for director 10 October 2019
SH01 - Return of Allotment of shares 25 June 2019
CS01 - N/A 29 April 2019
SH01 - Return of Allotment of shares 15 April 2019
AP01 - Appointment of director 15 April 2019
RESOLUTIONS - N/A 19 March 2019
TM01 - Termination of appointment of director 11 March 2019
AA - Annual Accounts 02 January 2019
PSC01 - N/A 05 December 2018
AD01 - Change of registered office address 05 December 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 22 December 2017
RESOLUTIONS - N/A 11 October 2017
AD01 - Change of registered office address 12 July 2017
DISS40 - Notice of striking-off action discontinued 12 July 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
CS01 - N/A 10 July 2017
AP01 - Appointment of director 10 July 2017
AP01 - Appointment of director 08 June 2017
AA - Annual Accounts 14 March 2017
TM01 - Termination of appointment of director 04 October 2016
AR01 - Annual Return 13 June 2016
RESOLUTIONS - N/A 24 May 2016
AP01 - Appointment of director 29 February 2016
AP01 - Appointment of director 29 February 2016
AP01 - Appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
AP01 - Appointment of director 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 22 April 2015
RESOLUTIONS - N/A 02 March 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 09 May 2014
AD01 - Change of registered office address 28 April 2014
RP04 - N/A 18 February 2014
AP01 - Appointment of director 28 January 2014
AD01 - Change of registered office address 13 January 2014
AP01 - Appointment of director 06 January 2014
AA - Annual Accounts 05 January 2014
RESOLUTIONS - N/A 19 December 2013
SH01 - Return of Allotment of shares 19 December 2013
SH01 - Return of Allotment of shares 03 December 2013
RP04 - N/A 27 August 2013
RP04 - N/A 31 July 2013
AR01 - Annual Return 06 May 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 April 2013
SH01 - Return of Allotment of shares 24 March 2013
AP01 - Appointment of director 18 March 2013
AA - Annual Accounts 31 January 2013
AA01 - Change of accounting reference date 31 January 2013
AR01 - Annual Return 22 May 2012
NEWINC - New incorporation documents 19 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.