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.
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 |
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 |