Company NameOmtech Services Limited
DirectorsJames Michael Charles Raven and Lloyd Clifton George Miller
Company StatusActive
Company Number11145834
CategoryPrivate Limited Company
Incorporation Date11 January 2018(6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Michael Charles Raven
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMr Lloyd Clifton George Miller
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

16 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
29 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
30 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
11 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
31 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
3 December 2019Director's details changed for Mr James Michael Charles Raven on 2 December 2019 (2 pages)
2 December 2019Change of details for Mr James Michael Charles Raven as a person with significant control on 2 December 2019 (2 pages)
25 September 2019Change of details for Mr Lloyd Miller as a person with significant control on 24 July 2019 (2 pages)
25 September 2019Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
25 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
25 September 2019Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 162-164 High Street Rayleigh Essex SS6 7BS on 25 September 2019 (1 page)
25 September 2019Director's details changed for Mr Lloyd Miller on 24 July 2019 (2 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
8 May 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
18 March 2019Registered office address changed from 37 Love Lane Rayleigh Essex SS6 7DL United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 18 March 2019 (1 page)
18 March 2019Director's details changed for Mr Lloyd Miller on 18 March 2019 (2 pages)
18 March 2019Director's details changed for Mr James Michael Charles Raven on 18 March 2019 (2 pages)
15 March 2019Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 37 Love Lane Rayleigh Essex SS6 7DL on 15 March 2019 (1 page)
15 March 2019Director's details changed for Mr James Michael Charles Raven on 15 March 2019 (2 pages)
15 March 2019Change of details for Mr Lloyd Miller as a person with significant control on 15 March 2019 (2 pages)
15 March 2019Director's details changed for Mr Lloyd Miller on 15 March 2019 (2 pages)
15 March 2019Change of details for Mr James Michael Charles Raven as a person with significant control on 15 March 2019 (2 pages)
11 January 2018Incorporation
Statement of capital on 2018-01-11
  • GBP 100
(32 pages)
11 January 2018Incorporation
Statement of capital on 2018-01-11
  • GBP 100
(32 pages)