active Qynn Score: 39
Formed in 2011, OOMPH WELLNESS LIMITED has 5 directors and 8 shareholders. The longest serving directors have been in place for 10 years, however the shortest director appointment lasted for 11 months.
The registered office of the company is currently based at Suites 6-8, The Sanctuary, 23 Oak Hill Grove, Surbiton, England, KT6 6DU.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Suites 6-8, the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU
05/12/2018
Current
Directors' report The directors present their report and financial statements for the year ended 31 March 2019. Principal activities and business review The principal activity of the company is a holding company of the investments in Oomph Wellness Training Limited and Oomph Ouf and About Limit
READ MOREShares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5
1
2
0
0
0
1
2
1
1
0
1
0
0
1
2
Officers
Appointment of Mr John James Loder as a director on 28/10/2020
20/11/2020
28/10/2020
Incorporation
Memorandum and Articles of Association
06/11/2020
n/a
Officers
Termination of appointment of Sophie Elizabeth Armour as a director on 28/10/2020
29/10/2020
28/10/2020
Officers
Termination of appointment of Klaas De Boer as a director on 26/10/2020
29/10/2020
26/10/2020
Officers
Termination of appointment of Nicola Kate Colborne-Baber as a director on 30/06/2020
20/07/2020
30/06/2020
Confirmation Statement
Confirmation statement made on 19/04/2020 with updates
23/04/2020
19/04/2020
Officers
Appointment of Ms Sophie Elizabeth Armour as a director on 27/11/2019
07/01/2020
27/11/2019
Officers
Termination of appointment of Clodagh Marie Collette Warde-Robinson as a director on 27/11/2019
07/01/2020
27/11/2019
Accounts
Group of companies accounts made up to 31/03/2019
10/12/2019
31/03/2019
Officers
Directors details changed for Mr Benjamin William Hugh Allen on 10/10/2019
10/10/2019
10/10/2019
Officers
Directors details changed for Mr Benjamin William Hugh Allen on 10/10/2019
10/10/2019
10/10/2019
Capital
Statement of capital following an allotment of shares on 24/04/2019
25/06/2019
24/04/2019
Confirmation Statement
Confirmation statement made on 19/04/2019 with updates
29/04/2019
19/04/2019
Capital
Statement of capital following an allotment of shares on 26/09/2018
15/04/2019
26/09/2018
Officers
Appointment of Mr Klaas De Boer as a director on 27/03/2019
15/04/2019
27/03/2019
Officers
Termination of appointment of Helen Hester Judith Gironi as a director on 19/12/2018
11/03/2019
19/12/2018
Accounts
Group of companies accounts made up to 31/03/2018
02/01/2019
31/03/2018
Persons with Significant Control
Notification of Benjamin William Hugh Allen as a person with significant control on 06/04/2016
05/12/2018
06/04/2016
Address
Registered office address changed from Hill Place House 55a High Street Wimbledon London SW19 5BA England to Suites 6-8, the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU on 05/12/2018
05/12/2018
05/12/2018
Confirmation Statement
Confirmation statement made on 19/04/2018 with no updates
08/05/2018
19/04/2018
Accounts
Group of companies accounts made up to 31/03/2017
22/12/2017
31/03/2017
Gazette Notice
Compulsory strike-off action has been discontinued
12/07/2017
n/a
Address
Registered office address changed from Stourside Place 35-41 Station Road Ashford Kent TN23 1PP to Hill Place House 55a High Street Wimbledon London SW19 5BA on 12/07/2017
12/07/2017
12/07/2017
Gazette Notice
First Gazette notice for compulsory strike-off
11/07/2017
n/a
Confirmation Statement
Confirmation statement made on 19/04/2017 with updates
10/07/2017
19/04/2017
Officers
Appointment of Mrs Clodagh Marie Collette Warde-Robinson as a director on 25/01/2017
10/07/2017
25/01/2017
Officers
Appointment of Mr David Gregor Duncan as a director on 23/11/2016
08/06/2017
23/11/2016
Accounts
Accounts for a small company made up to 31/03/2016
14/03/2017
31/03/2016
Officers
Termination of appointment of Andrew Stephen Yates as a director on 22/05/2016
04/10/2016
22/05/2016
Annual Return
Annual return made up to 19/04/2016 with full list of shareholders
13/06/2016
19/04/2016
Officers
Appointment of Mr Michael Dennis Parsons as a director on 03/02/2016
29/02/2016
03/02/2016
Officers
Appointment of Mr Mark Philip Hodgkinson as a director on 03/02/2016
29/02/2016
03/02/2016
Officers
Appointment of Mrs Helen Hester Judith Gironi as a director on 03/02/2016
29/02/2016
03/02/2016
Officers
Termination of appointment of Daniel Lehner as a director on 31/01/2016
29/02/2016
31/01/2016
Officers
Appointment of Mrs Nicola Kate Colborne-Baber as a director on 16/12/2015
15/01/2016
16/12/2015
Officers
Termination of appointment of Katie Jane Mountain as a director on 10/12/2015
15/01/2016
10/12/2015
Accounts
Accounts for a small company made up to 31/03/2015
30/12/2015
31/03/2015
Annual Return
Annual return made up to 19/04/2015 with full list of shareholders
22/04/2015
19/04/2015
Accounts
Total exemption small company accounts made up to 31/03/2014
13/11/2014
31/03/2014
Annual Return
Annual return made up to 19/04/2014 with full list of shareholders
09/05/2014
19/04/2014
Address
Registered office address changed from the Catalyst S19 Baird Lane Heslington York YO10 5GA on 28/04/2014
28/04/2014
28/04/2014
Document Replacement
Second filing of SH01 previously delivered to Companies House
18/02/2014
n/a
Officers
Appointment of Mr Daniel Lehner as a director
28/01/2014
n/a
Address
Registered office address changed from Rowan House 7 West Bank Scarborough YO12 4DX England on 13/01/2014
13/01/2014
13/01/2014
Officers
Appointment of Katie Jane Mountain as a director
06/01/2014
n/a
Accounts
Total exemption small company accounts made up to 31/03/2013
05/01/2014
31/03/2013
Capital
Statement of capital following an allotment of shares on 18/12/2013
19/12/2013
18/12/2013
Capital
Statement of capital following an allotment of shares on 21/10/2013
03/12/2013
21/10/2013
Document Replacement
Second filing of AR01 previously delivered to Companies House made up to 19/04/2013
27/08/2013
19/04/2013
Document Replacement
Second filing of SH01 previously delivered to Companies House
31/07/2013
n/a
Annual Return
Annual return made up to 19/04/2013 with full list of shareholders
06/05/2013
19/04/2013
Capital
Sub-division of shares on 01/03/2013
04/04/2013
01/03/2013
Capital
Statement of capital following an allotment of shares on 01/03/2013
24/03/2013
01/03/2013
Officers
Appointment of Mr Andrew Stephen Yates as a director
18/03/2013
n/a
Accounts
Previous accounting period shortened from 30/04/2012 to 31/03/2012
31/01/2013
31/03/2012
Accounts
Total exemption small company accounts made up to 31/03/2012
31/01/2013
31/03/2012
Annual Return
Annual return made up to 19/04/2012 with full list of shareholders
22/05/2012
19/04/2012
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
33
Director
27/11/2019
No
55
Director
27/03/2019
Yes
43
Director
28/10/2020
Yes
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
OOMPH WELLNESS LIMITED currently has no recorded charges.
Directors' report The directors present their report and financial statements for the year ended 31 March 2019. Principal activities and business review The principal activity of the company is a holding company of the investments in Oomph Wellness Training Limited and Oomph Ouf and About Limit
READ MOREDirectors' report The directors present their report and financial statements for the year ended 31 March 2018. Principal activities and business review The principal activity of the company is a holding company of the investments in Oomph Wellness Training Limited and Oomph Out and About Limit
READ MOREDirectors' report
The directors present their report and financial statements for the year ended 31 March 2017. Principal activities and business review The principal activity of the company is a holding company of the investments in Oomph Wellness Training Limited and Oomph Out and About L
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
19/04/2011
9 Yrs 9 Mths
1,038
August 1985
03/02/2016
4 Yrs 11 Mths
58
January 1961
03/02/2016
4 Yrs 11 Mths
678
August 1950
23/11/2016
4 Yrs 2 Mths
29
January 1967
28/10/2020
2 Mths
n/a
June 1977
Director
27/11/2019
11 Mths
28/10/2020
Director
27/03/2019
1 Yr 7 Mths
26/10/2020
Director
16/12/2015
4 Yrs 6 Mths
30/06/2020
Director
25/01/2017
2 Yrs 10 Mths
27/11/2019
Director
03/02/2016
2 Yrs 10 Mths
19/12/2018
Director
01/03/2013
3 Yrs 2 Mths
22/05/2016
Director
07/10/2013
2 Yrs 3 Mths
31/01/2016
Director
18/12/2013
1 Yr 11 Mths
10/12/2015
Individual Person
n/a
06/04/2016
Ownership of shares – More than 25% but not more than 50%