Background WavePink WaveYellow Wave

OMP BRANDCO LTD (10420451)

OMP BRANDCO LTD (10420451) is an active UK company. incorporated on 11 October 2016. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OMP BRANDCO LTD has been registered for 9 years. Current directors include WOOD, William Peter.

Company Number
10420451
Status
active
Type
ltd
Incorporated
11 October 2016
Age
9 years
Address
2nd Floor Studio, Manchester, M1 1FR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WOOD, William Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMP BRANDCO LTD

OMP BRANDCO LTD is an active company incorporated on 11 October 2016 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OMP BRANDCO LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10420451

LTD Company

Age

9 Years

Incorporated 11 October 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 30 June 2024 - 28 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 29 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

2nd Floor Studio 18 Hilton Street Manchester, M1 1FR,

Previous Addresses

The Exchange 5 Bank Street Bury BL9 0DN England
From: 25 May 2021To: 16 August 2023
Westbury Telford, Sinclair House Station Road Cheadle Hulme Cheadle Cheshire SK8 5AF England
From: 8 June 2020To: 25 May 2021
3 Wolsey Drive Bowdon Cheshire WA14 3QU England
From: 11 October 2016To: 8 June 2020
Timeline

11 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Share Issue
Jan 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
Jul 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Funding Round
Aug 23
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WOOD, William Peter

Active
18 Hilton Street, ManchesterM1 1FR
Born December 1968
Director
Appointed 11 Oct 2016

WOOD, Margaret Mary

Resigned
5 Bank Street, BuryBL9 0DN
Born April 1967
Director
Appointed 25 May 2021
Resigned 07 Aug 2023

WOOD, Millie Cerys

Resigned
5 Bank Street, BuryBL9 0DN
Born November 1999
Director
Appointed 25 May 2021
Resigned 07 Aug 2023

WOOD, William Oliver

Resigned
5 Bank Street, BuryBL9 0DN
Born September 1997
Director
Appointed 25 May 2021
Resigned 07 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
Buckingham Gate, LondonSW1E 6NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2023

Mr William Peter Wood

Ceased
2nd Floor Studio, ManchesterM1 1FR
Born December 1968

Nature of Control

Significant influence or control
Notified 11 Oct 2016
Ceased 07 Aug 2023

Mrs Margaret Mary Wood

Ceased
5 Bank Street, BuryBL9 0DN
Born April 1967

Nature of Control

Significant influence or control
Notified 11 Oct 2016
Ceased 27 Jun 2023
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
13 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
1 September 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
16 August 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
16 August 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 May 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
11 January 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 July 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
26 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Incorporation Company
11 October 2016
NEWINCIncorporation