Oms Services Ltd

DataGardener
dissolved
Unknown

Oms Services Ltd

01984338Private Limited With Share Capital

The Glebe 6 Chapel Place, Rivington Street, London, EC2A3DQ
Incorporated

30/01/1986

Company Age

40 years

Directors

2

Employees

SIC Code

74909

Risk

not scored

Company Overview

Registration, classification & business activity

Oms Services Ltd (01984338) is a private limited with share capital incorporated on 30/01/1986 (40 years old) and registered in london, EC2A3DQ. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Private Limited With Share Capital
SIC: 74909
Unknown
Incorporated 30/01/1986
EC2A3DQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:06-12-2016
Gazette Notice Voluntary
Category:Gazette
Date:20-09-2016
Dissolution Application Strike Off Company
Category:Dissolution
Date:07-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-08-2014
Legacy
Category:Capital
Date:25-07-2014
Capital Allotment Shares
Category:Capital
Date:25-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2011
Capital Allotment Shares
Category:Capital
Date:30-12-2010
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:14-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:15-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2010
Legacy
Category:Annual Return
Date:06-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2008
Legacy
Category:Annual Return
Date:03-12-2008
Memorandum Articles
Category:Incorporation
Date:02-10-2008
Resolution
Category:Resolution
Date:26-09-2008
Legacy
Category:Capital
Date:26-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2007
Legacy
Category:Annual Return
Date:26-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2006
Legacy
Category:Annual Return
Date:02-02-2006
Legacy
Category:Address
Date:23-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2005
Memorandum Articles
Category:Incorporation
Date:13-09-2005
Legacy
Category:Capital
Date:13-09-2005
Resolution
Category:Resolution
Date:13-09-2005
Legacy
Category:Capital
Date:09-03-2005
Legacy
Category:Annual Return
Date:01-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2005
Memorandum Articles
Category:Incorporation
Date:03-02-2005
Resolution
Category:Resolution
Date:03-02-2005
Resolution
Category:Resolution
Date:03-02-2005
Resolution
Category:Resolution
Date:03-02-2005
Resolution
Category:Resolution
Date:03-02-2005
Legacy
Category:Capital
Date:03-02-2005
Legacy
Category:Capital
Date:03-02-2005
Legacy
Category:Accounts
Date:26-05-2004
Legacy
Category:Annual Return
Date:23-01-2004
Accounts With Accounts Type Small
Category:Accounts
Date:04-06-2003
Legacy
Category:Annual Return
Date:14-02-2003
Accounts With Accounts Type Small
Category:Accounts
Date:29-04-2002
Legacy
Category:Annual Return
Date:15-01-2002
Legacy
Category:Capital
Date:30-07-2001
Legacy
Category:Capital
Date:30-07-2001
Resolution
Category:Resolution
Date:30-07-2001
Resolution
Category:Resolution
Date:30-07-2001
Resolution
Category:Resolution
Date:30-07-2001
Accounts With Accounts Type Small
Category:Accounts
Date:02-04-2001
Legacy
Category:Annual Return
Date:09-01-2001
Legacy
Category:Annual Return
Date:03-02-2000
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2000
Accounts With Accounts Type Small
Category:Accounts
Date:28-05-1999
Legacy
Category:Annual Return
Date:04-01-1999
Legacy
Category:Annual Return
Date:12-02-1998
Certificate Change Of Name Company
Category:Change Of Name
Date:14-01-1998
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-1998
Legacy
Category:Officers
Date:24-02-1997
Legacy
Category:Annual Return
Date:19-02-1997
Accounts With Accounts Type Small
Category:Accounts
Date:11-12-1996
Accounts With Accounts Type Small
Category:Accounts
Date:15-07-1996
Legacy
Category:Annual Return
Date:12-03-1996
Auditors Resignation Company
Category:Auditors
Date:08-09-1995
Legacy
Category:Accounts
Date:23-08-1995
Legacy
Category:Accounts
Date:03-08-1995
Legacy
Category:Address
Date:03-08-1995
Accounts With Accounts Type Full
Category:Accounts
Date:03-05-1995
Legacy
Category:Annual Return
Date:10-01-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Accounts With Accounts Type Small
Category:Accounts
Date:29-04-1994
Legacy
Category:Annual Return
Date:18-01-1994
Accounts With Accounts Type Full
Category:Accounts
Date:30-04-1993
Legacy
Category:Annual Return
Date:16-02-1993

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/03/2017
Filing Date31/03/2016
Latest Accounts30/06/2015

Trading Addresses

74-80 Camden Street, London, London, NW10EG
The Glebe, Gafta House, 6 Chapel Place, Rivington Street, London, EC2A3DQRegistered
Crossgates, Amberley, Arundel, West Sussex, BN189NR

Contact

The Glebe 6 Chapel Place, Rivington Street, London, EC2A3DQ