Advanced company searchLink opens in new window

OM RESIDUAL UK LIMITED

Company number 03591559

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)
13 Jan 2009 169(1B) 26/11/07\Gbp ti 720000@0.1=72000\
13 Jan 2009 169(1B) 23/11/07\Gbp ti 1500000@0.1=150000\
13 Jan 2009 169(1B) 22/11/07\Gbp ti 722473@0.1=72247.3\
13 Jan 2009 169(1B) 21/11/07\Gbp ti 514375@0.1=51437.5\
13 Jan 2009 169(1B) 20/11/07\Gbp ti 695941@0.1=69594.1\
13 Jan 2009 169(1B) 19/11/07\Gbp ti 600000@0.1=60000\
13 Jan 2009 169(1B) 16/11/07\Gbp ti 1215000@0.1=121500\
13 Jan 2009 169(1B) 15/11/07\Gbp ti 340000@0.1=34000\
13 Jan 2009 169(1B) 31/10/07\Gbp ti 1500000@0.1=150000\
13 Jan 2009 169(1B) 01/11/07\Gbp ti 491262@0.1=49126.2\
13 Jan 2009 169(1B) 02/11/07\Gbp ti 1217042@0.1=121704.2\
13 Jan 2009 169(1B) 30/10/07\Gbp ti 1190171@0.1=119017.1\
13 Jan 2009 169(1B) 29/10/07\Gbp ti 1500000@0.1=150000\
13 Jan 2009 169(1B) 26/10/07\Gbp ti 430000@0.1=43000\
13 Jan 2009 169(1B) 18/10/07\Gbp ti 1500000@0.1=150000\
13 Jan 2009 169(1B) 17/10/07\Gbp ti 1500000@0.1=150000\
13 Jan 2009 169(1B) 16/10/07\Gbp ti 414600@0.1=41460\
13 Jan 2009 169(1B) 15/10/07\Gbp ti 1000000@0.1=100000\
13 Jan 2009 169(1B) 10/10/07\Gbp ti 600000@0.1=60000\
12 Nov 2008 288a Director appointed philip arthur john broadley
12 Nov 2008 288b Appointment terminated director jonathan nicholls
24 Sep 2008 88(2) Ad 12/09/08\gbp si 84862@0.1=8486.2\gbp ic 552026750/552035236.2\
15 Sep 2008 88(2) Ad 10/09/08\gbp si 1124639@0.1=112463.9\gbp ic 551914286.1/552026750\
15 Sep 2008 88(2) Ad 29/08/08\gbp si 27297@0.1=2729.7\gbp ic 551911556.4/551914286.1\
15 Sep 2008 288b Appointment terminated director james sutcliffe