Advanced company searchLink opens in new window

OTMERBRIX INVESTMENTS LIMITED

Company number 00757991

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
19 Nov 2019 LIQ01 Declaration of solvency
19 Nov 2019 600 Appointment of a voluntary liquidator
19 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-08
11 Nov 2019 AD01 Registered office address changed from Edgehill Farm Byworth Petworth West Sussex GU28 0HR England to C/O Mbi Coakley Ltd 2nd Floor, Shaw House 2-3 Tunsgate Guiildford Surrey GU1 3QT on 11 November 2019
15 Jul 2019 AA Total exemption full accounts made up to 30 October 2018
04 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
28 Jan 2019 TM01 Termination of appointment of Daniel Joe Morgan as a director on 24 January 2019
09 Jan 2019 CH01 Director's details changed for Mr Nicholas Patrick Upjohn on 9 January 2019
09 Jan 2019 CH01 Director's details changed for Mr Daniel Joe Morgan on 9 January 2019
09 Jan 2019 PSC04 Change of details for Mrs Angela Caroline Upjohn as a person with significant control on 9 January 2019
09 Jan 2019 AD01 Registered office address changed from Edgehill Farm Byworth Petworth West Sussex GU28 0HR England to Edgehill Farm Byworth Petworth West Sussex GU28 0HR on 9 January 2019
09 Jan 2019 CH03 Secretary's details changed for Mrs Angela Caroline Upjohn on 9 January 2019
09 Jan 2019 AD01 Registered office address changed from Muckford Ash Mill South Molton Devon EX36 4QL to Edgehill Farm Byworth Petworth West Sussex GU28 0HR on 9 January 2019
21 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2018 AA Total exemption full accounts made up to 30 October 2017
19 Jul 2018 CS01 Confirmation statement made on 25 April 2018 with updates
19 Jul 2018 PSC07 Cessation of Daniel Joe Morgan as a person with significant control on 16 November 2017
19 Jul 2018 PSC01 Notification of Angela Caroline Upjohn as a person with significant control on 16 November 2017
19 Jul 2018 PSC07 Cessation of Nicholas Patrick Upjohn as a person with significant control on 16 November 2017
18 Jul 2018 TM01 Termination of appointment of Christopher Leonard Upjohn as a director on 13 December 2016
17 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2017 AA01 Previous accounting period extended from 30 April 2017 to 30 October 2017
09 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates