Ohmale Ltd (number 12646806) is a private limited company created on 2020-06-04 originating in United Kingdom. This company was registered at 26 Waverly Street, Middlesbrough TS1 4EX. Having undergone a change in 2020-09-28, the previous name the company utilized was Dashcupcake Ltd. Ohmale Ltd operates SIC: 82990 that means "other business support service activities not elsewhere classified".
Company details
Name
Ohmale Ltd
Number
12646806
Date of Incorporation:
June 4, 2020
End of financial year:
05 April
Address:
26 Waverly Street, Middlesbrough, TS1 4EX
SIC code:
82990 - Other business support service activities not elsewhere classified
Moving to the 1 managing director that can be found in the above-mentioned company, we can name: Crisalyn L. (appointed on 11 August 2020). The Companies House indexes 2 persons of significant control, namely: Crisalyn L. owns over 3/4 of shares, Jonathan W. owns over 3/4 of shares.
Directors
Accounts data
Date of Accounts
2021-04-05
Current Assets
5,865
Total Assets Less Current Liabilities
17
People with significant control
Crisalyn L.
11 August 2020
Nature of control:
75,01-100% shares
Jonathan W.
4 June 2020 - 11 August 2020
Nature of control:
75,01-100% shares
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Download filing
(AA) Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 22nd, December 2021
| accounts
Free Download
(6 pages)
Download filing
(AA) Accounts for a micro company for the period ending on Monday 5th April 2021
filed on: 22nd, December 2021
| accounts
Free Download
(6 pages)
(AD01) Registered office address changed from 251 Cargo Fleet Lane Middlesbrough TS3 8EX to 26 Waverly Street Middlesbrough TS1 4EX on Friday 25th June 2021
filed on: 25th, June 2021
| address
Free Download
(1 page)
(CS01) Confirmation statement with updates Thursday 3rd June 2021
filed on: 4th, June 2021
| confirmation statement
Free Download
(4 pages)
(AA01) Previous accounting period shortened from Wednesday 30th June 2021 to Monday 5th April 2021
filed on: 10th, April 2021
| accounts
Free Download
(1 page)
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 28th September 2020
filed on: 28th, September 2020
| resolution
Free Download
(3 pages)
(PSC07) Cessation of a person with significant control Tuesday 11th August 2020
filed on: 8th, September 2020
| persons with significant control
Free Download
(1 page)
(PSC01) Notification of a person with significant control Tuesday 11th August 2020
filed on: 25th, August 2020
| persons with significant control
Free Download
(2 pages)
(TM01) Director appointment termination date: Tuesday 11th August 2020
filed on: 20th, August 2020
| officers
Free Download
(1 page)
(AP01) New director appointment on Tuesday 11th August 2020.
filed on: 19th, August 2020
| officers
Free Download
(2 pages)
(AD01) Registered office address changed from 53 Oldbrook Bretton Peterborough PE3 8SJ United Kingdom to 251 Cargo Fleet Lane Middlesbrough TS3 8EX on Friday 31st July 2020
filed on: 31st, July 2020
| address
Free Download
(1 page)
(NEWINC) Company registration
filed on: 4th, June 2020
| incorporation