About

Registered Number: 02288573
Date of Incorporation: 23/08/1988 (36 years and 8 months ago)
Company Status: Active
Registered Address: 30-34 North Street, Hailsham, East Sussex, BN27 1DW

 

O W M & M Design Ltd was founded on 23 August 1988 and are based in East Sussex. We don't know the number of employees at the business. The companies directors are listed as Miller, Sarah Fiona, Miller, Sarah Fiona, Miller, Alan Peter Robert, Oxberry, Richard Days at Companies House. The company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Sarah Fiona 06 April 2017 - 1
OXBERRY, Richard Days N/A 03 January 1994 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Sarah Fiona 03 January 1994 - 1
MILLER, Alan Peter Robert N/A 03 January 1994 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 August 2019
CH01 - Change of particulars for director 09 July 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 20 August 2018
CS01 - N/A 16 August 2017
CH01 - Change of particulars for director 16 August 2017
CH03 - Change of particulars for secretary 16 August 2017
AA - Annual Accounts 23 June 2017
AP01 - Appointment of director 16 June 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 13 May 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 01 September 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 14 September 2010
CH03 - Change of particulars for secretary 14 September 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 19 September 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 20 July 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 06 October 2006
AA - Annual Accounts 11 November 2005
363a - Annual Return 05 September 2005
AA - Annual Accounts 22 November 2004
CERTNM - Change of name certificate 30 September 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 23 January 2003
287 - Change in situation or address of Registered Office 23 January 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 19 May 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 01 June 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 27 June 1997
363s - Annual Return 17 January 1997
287 - Change in situation or address of Registered Office 27 December 1996
AA - Annual Accounts 19 September 1996
363s - Annual Return 18 January 1996
363s - Annual Return 10 April 1995
RESOLUTIONS - N/A 06 March 1995
RESOLUTIONS - N/A 06 March 1995
RESOLUTIONS - N/A 06 March 1995
RESOLUTIONS - N/A 06 March 1995
AA - Annual Accounts 06 March 1995
AA - Annual Accounts 21 October 1994
363s - Annual Return 03 May 1994
AUD - Auditor's letter of resignation 12 March 1994
288 - N/A 04 March 1994
288 - N/A 04 March 1994
287 - Change in situation or address of Registered Office 04 March 1994
AA - Annual Accounts 23 March 1993
287 - Change in situation or address of Registered Office 02 March 1993
363s - Annual Return 09 February 1993
AA - Annual Accounts 19 March 1992
363s - Annual Return 19 January 1992
AA - Annual Accounts 03 September 1991
287 - Change in situation or address of Registered Office 05 June 1991
288 - N/A 05 March 1991
363a - Annual Return 05 March 1991
288 - N/A 30 August 1990
AA - Annual Accounts 13 August 1990
363 - Annual Return 13 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 April 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 May 1989
CERTNM - Change of name certificate 24 February 1989
CERTNM - Change of name certificate 21 October 1988
288 - N/A 19 October 1988
287 - Change in situation or address of Registered Office 19 October 1988
288 - N/A 19 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 October 1988
NEWINC - New incorporation documents 23 August 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.