Ombler Iwanowski Limited

General information

Name:

Ombler Iwanowski Ltd

Office Address:

Apartment 10 Davenport Park Apartments 175 Buxton Road SK2 6FZ Stockport

Number: 04972029

Incorporation date: 2003-11-21

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ombler Iwanowski Limited may be gotten hold of in Apartment 10 Davenport Park Apartments, 175 Buxton Road in Stockport. The firm postal code is SK2 6FZ. Ombler Iwanowski has been active in this business since the company was registered in 2003. The firm Companies House Reg No. is 04972029. The firm's registered with SIC code 71111 meaning Architectural activities. The firm's most recent annual accounts describe the period up to Wednesday 30th November 2022 and the most current confirmation statement was released on Wednesday 2nd November 2022.

Glenn O. is the following enterprise's solitary managing director, who was appointed in 2003. Since 2003 Kevin B., had performed the duties for this business up to the moment of the resignation twenty one years ago. In addition a different director, specifically Janusz I. gave up the position on 2020-01-15.

Glenn O. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Glenn O.

Role: Director

Appointed: 21 November 2003

Latest update: 26 March 2024

People with significant control

Glenn O.
Notified on 15 January 2020
Nature of control:
1/2 or less of shares
Jan I.
Notified on 6 April 2016
Ceased on 15 January 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 16 November 2023
Confirmation statement last made up date 02 November 2022
Annual Accounts 23 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 23 August 2013
Annual Accounts 11 July 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 11 July 2014
Annual Accounts 21 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 21 August 2015
Annual Accounts 12 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 12 August 2016
Annual Accounts
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on November 30, 2022 (AA)
filed on: 19th, August 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
20
Company Age