Background WavePink WaveYellow Wave

OM FLOWERS LTD (10220473)

OM FLOWERS LTD (10220473) is an active UK company. incorporated on 8 June 2016. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. OM FLOWERS LTD has been registered for 9 years. Current directors include MYNARD, Charlotte Heather, MYNARD, Oliver David.

Company Number
10220473
Status
active
Type
ltd
Incorporated
8 June 2016
Age
9 years
Address
11 Fusion Court Aberford Road, Leeds, LS25 2GH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
MYNARD, Charlotte Heather, MYNARD, Oliver David
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OM FLOWERS LTD

OM FLOWERS LTD is an active company incorporated on 8 June 2016 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. OM FLOWERS LTD was registered 9 years ago.(SIC: 47990)

Status

active

Active since 9 years ago

Company No

10220473

LTD Company

Age

9 Years

Incorporated 8 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

11 Fusion Court Aberford Road Garforth Leeds, LS25 2GH,

Previous Addresses

Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ United Kingdom
From: 16 December 2021To: 21 September 2022
2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE United Kingdom
From: 8 June 2016To: 16 December 2021
Timeline

2 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MYNARD, Charlotte Heather

Active
Aberford Road, LeedsLS25 2GH
Born December 1989
Director
Appointed 08 Jun 2016

MYNARD, Oliver David

Active
Aberford Road, LeedsLS25 2GH
Born April 1987
Director
Appointed 08 Jun 2016

Persons with significant control

1

Mr Oliver David Mynard

Active
Aberford Road, LeedsLS25 2GH
Born April 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 September 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Incorporation Company
8 June 2016
NEWINCIncorporation