Menu

Om Holidays Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-12-31
Trade Debtors£110,981 -461.52%
Employees£17 +29.41%

OSMINGTON MILLS HOLIDAYS LIMITED

Details

Company type Private Limited Company, Active
Company Number 00613960
Record last updated Friday, May 3, 2024 5:11:50 AM UTC
Official Address 10 Bridge Street Town Centre
There are 458 companies registered at this street
Locality Town Centre
Region Dorset, England
Postal Code BH231EF
Sector Recreational vehicle parks, trailer parks and camping grounds

Charts

Visits

OM HOLIDAYS LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92022-82022-122024-32024-42024-72024-92024-112025-32025-42025-5012

Directors

Document Type Publication date Download link
Registry Apr 30, 2024 Appointment of a woman Appointment of a woman
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jan 27, 2014 Annual return Annual return
Financials Oct 7, 2013 Annual accounts Annual accounts
Registry Jan 15, 2013 Annual return Annual return
Financials Oct 2, 2012 Annual accounts Annual accounts
Registry May 12, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 3, 2012 Change of name certificate Change of name certificate
Registry May 3, 2012 Company name change Company name change
Registry May 2, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 7, 2012 Annual return Annual return
Registry Feb 7, 2012 Change of particulars for director Change of particulars for director
Financials Sep 7, 2011 Annual accounts Annual accounts
Registry Jul 8, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 8, 2011 Statement of satisfaction in full or in part of mortgage or charge 6139... Statement of satisfaction in full or in part of mortgage or charge 6139...
Registry Jul 8, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 8, 2011 Statement of satisfaction in full or in part of mortgage or charge 6139... Statement of satisfaction in full or in part of mortgage or charge 6139...
Registry Jul 8, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 8, 2011 Statement of satisfaction in full or in part of mortgage or charge 6139... Statement of satisfaction in full or in part of mortgage or charge 6139...
Registry Jul 8, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 8, 2011 Statement of satisfaction in full or in part of mortgage or charge 6139... Statement of satisfaction in full or in part of mortgage or charge 6139...
Registry Feb 10, 2011 Annual return Annual return
Financials Sep 29, 2010 Annual accounts Annual accounts
Registry Feb 10, 2010 Annual return Annual return
Registry Feb 10, 2010 Change of particulars for director Change of particulars for director
Registry Nov 17, 2009 Resignation of one Secretary Resignation of one Secretary
Registry Nov 17, 2009 Resignation of one Director Resignation of one Director
Financials Nov 5, 2009 Annual accounts Annual accounts
Registry Jul 8, 2009 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Jul 8, 2009 Miscellaneous document Miscellaneous document
Registry Jul 8, 2009 Solvency statement Solvency statement
Registry Jul 8, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jul 8, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 30, 2009 Resignation of a woman Resignation of a woman
Registry Mar 19, 2009 Annual return Annual return
Financials Feb 5, 2009 Annual accounts Annual accounts
Registry Feb 8, 2008 Annual return Annual return
Financials Sep 14, 2007 Annual accounts Annual accounts
Registry Jan 12, 2007 Annual return Annual return
Financials Nov 2, 2006 Annual accounts Annual accounts
Registry Feb 9, 2006 Annual return Annual return
Financials Nov 4, 2005 Annual accounts Annual accounts
Registry Apr 22, 2005 Annual return Annual return
Registry Feb 23, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Aug 26, 2004 Annual accounts Annual accounts
Registry Feb 11, 2004 Annual return Annual return
Financials Nov 4, 2003 Annual accounts Annual accounts
Registry Apr 8, 2003 Annual return Annual return
Registry Apr 8, 2003 Director's particulars changed Director's particulars changed
Registry Apr 8, 2003 Elective resolution Elective resolution
Financials Nov 1, 2002 Annual accounts Annual accounts
Registry Mar 15, 2002 Annual return Annual return
Financials Jul 17, 2001 Annual accounts Annual accounts
Registry Feb 9, 2001 Annual return Annual return
Financials Oct 24, 2000 Annual accounts Annual accounts
Registry May 2, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 24, 2000 Annual return Annual return
Financials May 27, 1999 Annual accounts Annual accounts
Registry Feb 9, 1999 Annual return Annual return
Registry Feb 9, 1999 Resignation of a director Resignation of a director
Registry Dec 31, 1998 Resignation of a woman Resignation of a woman
Financials Jun 26, 1998 Annual accounts Annual accounts
Registry Jan 19, 1998 Annual return Annual return
Financials Jul 25, 1997 Annual accounts Annual accounts
Registry Apr 19, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 8, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 8, 1997 Annual return Annual return
Financials Jul 22, 1996 Annual accounts Annual accounts
Registry Jan 10, 1996 Annual return Annual return
Financials Jun 23, 1995 Annual accounts Annual accounts
Registry May 3, 1995 Annual return Annual return
Registry Jan 23, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 21, 1994 Director resigned, new director appointed 6139... Director resigned, new director appointed 6139...
Financials Jul 7, 1994 Annual accounts Annual accounts
Registry May 21, 1994 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry May 21, 1994 Appointment of a woman Appointment of a woman
Registry Apr 8, 1994 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 26, 1994 Annual return Annual return
Registry Dec 23, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 25, 1993 Alter mem and arts Alter mem and arts
Registry Jul 16, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Apr 28, 1993 Annual accounts Annual accounts
Registry Feb 3, 1993 Registered office changed Registered office changed
Registry Feb 3, 1993 Director's particulars changed Director's particulars changed
Registry Feb 3, 1993 Annual return Annual return
Financials Jul 14, 1992 Annual accounts Annual accounts
Registry Jun 5, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 14, 1992 Annual return Annual return
Registry Dec 31, 1991 Five appointments: 2 women and 3 men Five appointments: 2 women and 3 men
Registry Nov 20, 1991 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials May 13, 1991 Annual accounts Annual accounts
Registry Feb 17, 1991 S80a,252,366a,369 S80a,252,366a,369
Registry Feb 17, 1991 Annual return Annual return
Financials Oct 10, 1990 Annual accounts Annual accounts
Registry Apr 26, 1990 Annual return Annual return
Financials Jun 16, 1989 Annual accounts Annual accounts
Registry Mar 1, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 4, 1988 Annual accounts Annual accounts
Registry Nov 4, 1988 Annual return Annual return
Registry Oct 21, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy