UKBizDB.co.uk

OMPROMPT HOLDINGS LIMITED

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

This company is commonly known as Omprompt Holdings Limited. The company was founded 15 years ago and was given the registration number 06770671. The firm's registered office is in ABINGDON. You can find them at 67 Innovation Drive, Milton Park, Abingdon, Oxfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:OMPROMPT HOLDINGS LIMITED
Company Number:06770671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2008
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:67 Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
550, East Swedesford Road, Suite 310, Wayne, United States,

Secretary02 March 2021Active
550, East Swedesford Road, Suite 310, Wayne, United States,

Director02 March 2021Active
550, East Swedesford Road, Suite 310, Wayne, United States,

Director02 March 2021Active
550, East Swedesford Road, Suite 310, Wayne, United States,

Director02 March 2021Active
Little Mede, Blundel Lane, Stoke D'Abernon, Cobham, United Kingdom, KT11 2SF

Secretary11 December 2008Active
Bredons Norton Manor, Bredons Norton, Tewkesbury, GL20 7EZ

Director22 December 2008Active
1, Bannister Gardens, Eversley, Hook, England, RG27 0NG

Director13 May 2014Active
Little Mede, Blundel Lane Stoke Dabernon, Cobham, KT11 2SF

Director22 December 2008Active
Mortimers Barn, Preston, Newton Abbot, United Kingdom, TQ12 3PP

Director02 July 2018Active
Woodcote, Brockenhurst Road, South Ascot, SL5 9HA

Director11 December 2008Active
67, Innovation Drive, Milton Park, Abingdon, United Kingdom, OX14 4RQ

Director22 December 2008Active
67, Innovation Drive, Milton Park, Abingdon, OX14 4RQ

Director06 April 2017Active
Applemead, South Drive, Littleton, Winchester, United Kingdom, SO22 6PY

Director11 December 2008Active
1, Benjamin Street, London, United Kingdom, EC1M 5QG

Director26 July 2014Active

People with Significant Control

Legendre Holding 74
Notified on:02 March 2021
Status:Active
Country of residence:France
Address:2, Rue De Thann, Paris, France,
Nature of control:
  • Significant influence or control
Shackleton Secondaries Ii General Partner Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Thistle Court, Thistle Court, Edinburgh, Scotland, EH2 1DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Gazette

Gazette dissolved liquidation.

Download
2023-04-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-12Address

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

Download
2021-11-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-11Resolution

Resolution.

Download
2021-03-24Resolution

Resolution.

Download
2021-03-24Incorporation

Memorandum articles.

Download
2021-03-15Accounts

Change account reference date company current shortened.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-11Accounts

Change account reference date company previous shortened.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Officers

Appoint person secretary company with name date.

Download
2021-03-10Officers

Termination secretary company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-02-04Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.