OMH HOLDINGS LIMITED: Filings
Overview
| Company Name | OMH HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC609850 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for OMH HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of Copylab Group Limited as a person with significant control on Apr 04, 2025 | 2 pages | PSC02 | ||
Cessation of Samantha J Hunter as a person with significant control on Apr 04, 2025 | 1 pages | PSC07 | ||
Cessation of Ross Hunter as a person with significant control on Apr 04, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 24, 2026 with updates | 5 pages | CS01 | ||
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 | ||
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