Company NameO&M Pension Solutions Limited
DirectorsJason Paul Wykes and Mary Louise Wykes
Company StatusActive
Company Number09058179
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Jason Paul Wykes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kings Court
Newcomen Way
Colchester
CO4 9RA
Director NameMrs Mary Louise Wykes
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kings Court
Newcomen Way
Colchester
CO4 9RA

Location

Registered Address5 Kings Court
Newcomen Way
Colchester
CO4 9RA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Jason Wykes
50.00%
Ordinary
50 at £1Mary Wykes
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

6 September 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
5 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
17 August 2022Registered office address changed from 3 the Courtyards Phoenix Square Wyncolls Road Colchester CO4 9PE United Kingdom to 5 Kings Court Newcomen Way Colchester CO4 9RA on 17 August 2022 (1 page)
1 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
8 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
15 October 2021Change of details for Mr Jason Paul Wykes as a person with significant control on 15 October 2021 (2 pages)
15 October 2021Change of details for Mrs Mary Louise Wykes as a person with significant control on 15 October 2021 (2 pages)
26 May 2021Director's details changed for Mr Jason Paul Wykes on 1 June 2020 (2 pages)
26 May 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
26 May 2021Director's details changed for Mrs Mary Louise Wykes on 1 June 2020 (2 pages)
14 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
10 October 2020Statement of capital following an allotment of shares on 10 October 2020
  • GBP 400
(3 pages)
3 June 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
12 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
7 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
21 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
17 April 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 300
(3 pages)
20 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
20 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
15 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
30 January 2017Registered office address changed from 3 3 the Courtyards, Phoenix Square Wyncolls Road Colchester CO4 9PE England to 3 the Courtyards Phoenix Square Wyncolls Road Colchester CO4 9PE on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 3 3 the Courtyards, Phoenix Square Wyncolls Road Colchester CO4 9PE England to 3 the Courtyards Phoenix Square Wyncolls Road Colchester CO4 9PE on 30 January 2017 (1 page)
19 January 2017Registered office address changed from 5 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA to 3 3 the Courtyards, Phoenix Square Wyncolls Road Colchester CO4 9PE on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 5 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA to 3 3 the Courtyards, Phoenix Square Wyncolls Road Colchester CO4 9PE on 19 January 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 200
(5 pages)
1 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 200
(5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
31 August 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 200
(3 pages)
31 August 2015Statement of capital following an allotment of shares on 31 August 2015
  • GBP 200
(3 pages)
29 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 100
(27 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 100
(27 pages)