UKBizDB.co.uk

OMB PARTNERSHIP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Omb Partnership Limited. The company was founded 18 years ago and was given the registration number 05753732. The firm's registered office is in WIMBLEDON. You can find them at Colingham House, 6-12 Gladstone Road, Wimbledon, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OMB PARTNERSHIP LIMITED
Company Number:05753732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Colingham House, 6-12 Gladstone Road, Wimbledon, London, United Kingdom, SW19 1QT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Collingham House, 6-12 Gladstone Road, Wimbledon, London, United Kingdom, SW19 1QT

Corporate Secretary23 March 2006Active
4 Minster Court, Tuscam Way, Camberley, United Kingdom, GU15 3YY

Director01 April 2017Active
4 Minster Court, Tuscam Way, Camberley, GU15 3YY

Director27 March 2006Active
4 Minster Court, Tuscam Way, Camberley, England, GU15 3YY

Director14 September 2020Active
Old Oak Cottage, 158 Fleet Road, Farnborough, GU14 9SL

Director27 March 2006Active
Suite 27 Craven Court Ii, Glebeland Road, Camberley, United Kingdom, GU15 3BU

Director01 January 2016Active
Willoways, Queens Road, Weybridge, KT13 9UE

Director27 March 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director23 March 2006Active

People with Significant Control

Mr Thomas Noel Doran
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:Irish
Country of residence:United Kingdom
Address:Garth House, Philpot Lane, Chobham, United Kingdom, GU24 8AP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Officers

Change corporate secretary company with change date.

Download
2018-10-12Officers

Change corporate secretary company with change date.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Address

Change registered office address company with date old address new address.

Download
2017-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-13Officers

Change person director company with change date.

Download
2017-04-13Officers

Appoint person director company with name date.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.