Advanced company searchLink opens in new window

OEM PROJECT MANAGEMENT LIMITED

Company number 02991864

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)
31 Jan 2002 AA Full accounts made up to 30 June 2001
05 Dec 2001 363s Return made up to 18/11/01; full list of members
13 Feb 2001 287 Registered office changed on 13/02/01 from: 2 - 5 stedham place london WC1A 1HU
01 Feb 2001 AA Full accounts made up to 30 June 2000
08 Dec 2000 363s Return made up to 18/11/00; full list of members
25 Jan 2000 AA Full accounts made up to 30 June 1999
03 Dec 1999 363s Return made up to 18/11/99; full list of members
03 Dec 1999 363(287) Registered office changed on 03/12/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 03/12/99
04 Mar 1999 AA Full accounts made up to 30 June 1998
10 Dec 1998 363s Return made up to 18/11/98; full list of members
04 Dec 1997 363s Return made up to 18/11/97; full list of members
20 Nov 1997 AA Full accounts made up to 30 June 1997
03 Feb 1997 AA Full accounts made up to 30 June 1996
03 Feb 1997 AA Full accounts made up to 30 June 1995
13 Dec 1996 363s Return made up to 18/11/96; full list of members
23 May 1996 CERTNM Company name changed oem (sevenoaks) LIMITED\certificate issued on 24/05/96
14 Mar 1996 288 Secretary resigned;new secretary appointed
07 Dec 1995 363s Return made up to 18/11/95; full list of members
07 Jun 1995 224 Accounting reference date notified as 30/06
19 Jan 1995 MA Memorandum and Articles of Association
19 Jan 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
16 Jan 1995 CERTNM Company name changed admiredecor LIMITED\certificate issued on 17/01/95
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed admiredecor LIMITED\certificate issued on 17/01/95
14 Jan 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
14 Jan 1995 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
14 Jan 1995 287 Registered office changed on 14/01/95 from: 1 mitchell lane bristol BS1 6BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/01/95 from: 1 mitchell lane bristol BS1 6BU