OMH HOLDINGS LIMITED
Overview
| Company Name | OMH HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC609850 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OMH HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is OMH HOLDINGS LIMITED located?
| Registered Office Address | Macfarlane Gray House Castlecraig Business Park Springbank Road FK7 7WT Stirling Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OMH HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for OMH HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2025 |
| Overdue | No |
What are the latest filings for OMH HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Feb 28, 2025 | 8 pages | AA | ||||||||||||||
Termination of appointment of Samantha J Hunter as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Samantha Jayne Hunter as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Feb 28, 2024 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jan 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Feb 28, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jan 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Mr Ross Hunter as a person with significant control on Feb 07, 2023 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Mr Ross Hunter on Feb 07, 2023 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jan 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Feb 28, 2021 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jan 30, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Feb 28, 2020 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jan 30, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jan 30, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from Macfarlane Gray House Springbank Road C/O French Duncan Llp Stirling FK7 7WT Scotland to Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT on Jan 29, 2019 | 1 pages | AD01 | ||||||||||||||
Notification of Samantha Jayne Hunter as a person with significant control on Oct 05, 2018 | 2 pages | PSC01 | ||||||||||||||
Notification of Ross Hunter as a person with significant control on Oct 05, 2018 | 2 pages | PSC01 | ||||||||||||||
Cessation of David William Deane as a person with significant control on Oct 05, 2018 | 1 pages | PSC07 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 05, 2018
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of David William Deane as a director on Oct 08, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Samantha J Hunter as a director on Oct 08, 2018 | 2 pages | AP01 | ||||||||||||||
Who are the officers of OMH HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNTER, Ross | Director | Castlecraig Business Park Springbank Road FK7 7WT Stirling Macfarlane Gray House Scotland | Scotland | British | 110687500003 | |||||
| HUNTER, Samantha Jayne | Secretary | Castlecraig Business Park Springbank Road FK7 7WT Stirling Macfarlane Gray House Scotland | 251203540001 | |||||||
| DEANE, David William | Director | Springbank Road C/O French Duncan Llp FK7 7WT Stirling Macfarlane Gray House Scotland | Scotland | British | 60462200001 | |||||
| HUNTER, Samantha J | Director | Castlecraig Business Park Springbank Road FK7 7WT Stirling Macfarlane Gray House Scotland | Scotland | British | 167258290001 |
Who are the persons with significant control of OMH HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ross Hunter | Oct 05, 2018 | Castlecraig Business Park Springbank Road FK7 7WT Stirling Macfarlane Gray House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Samantha J Hunter | Oct 05, 2018 | Castlecraig Business Park Springbank Road FK7 7WT Stirling Macfarlane Gray House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr David William Deane | Oct 03, 2018 | Springbank Road C/O French Duncan Llp FK7 7WT Stirling Macfarlane Gray House Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0