Advanced company searchLink opens in new window

CVH - OMFB LIMITED

Company number 01865988

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)
26 Jun 2024 CH01 Director's details changed for Mr Amedeo Bianchi on 26 June 2024
03 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
23 May 2024 AD01 Registered office address changed from 2 2 Fulwood Rise Sutton-in-Ashfield Nottinghamshire NG17 2PU United Kingdom to Cvh-Omfb Limited 2 Fulwood Rise Sutton-in-Ashfield Nottinghamshire NG17 2PU on 23 May 2024
23 Apr 2024 AD01 Registered office address changed from Carter Lane East South Normanton Derbyshire DE55 2DY to 2 2 Fulwood Rise Sutton-in-Ashfield Nottinghamshire NG17 2PU on 23 April 2024
15 Apr 2024 AA Accounts for a small company made up to 31 December 2023
05 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
02 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
08 Apr 2023 AA Accounts for a small company made up to 31 December 2022
08 Jun 2022 AA Accounts for a small company made up to 31 December 2021
25 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
17 Mar 2022 PSC01 Notification of Amedeo Bianchi as a person with significant control on 19 January 2022
15 Feb 2022 CH01 Director's details changed for Dr Amedeo Bianchi on 15 February 2022
03 Feb 2022 AP01 Appointment of Dr Amedeo Bianchi as a director on 19 January 2022
02 Feb 2022 CERTNM Company name changed commercial vehicle hydraulics LIMITED\certificate issued on 02/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-02
02 Feb 2022 PSC07 Cessation of Philip Stephen Waterfall as a person with significant control on 19 January 2022
02 Feb 2022 PSC02 Notification of O.M.F.B S.P.A. as a person with significant control on 19 January 2022
02 Feb 2022 PSC07 Cessation of Julie Ann Waterfall as a person with significant control on 19 January 2022
02 Feb 2022 TM01 Termination of appointment of Philip Stephen Waterfall as a director on 19 January 2022
02 Feb 2022 AP01 Appointment of Mr Claudio Bonissoni as a director on 19 January 2022
14 Jan 2022 MR04 Satisfaction of charge 3 in full
22 Dec 2021 TM01 Termination of appointment of Terrance Anthony Waterfall as a director on 21 December 2021
02 Dec 2021 MR04 Satisfaction of charge 1 in full
06 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
06 Oct 2021 AP01 Appointment of Mr Carl Stuart Hinds as a director on 1 March 2021
04 Sep 2021 AA Accounts for a small company made up to 31 December 2020