Advanced company searchLink opens in new window

ONLINE MACHINE SERVICES LIMITED

Company number 06308230

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)
04 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2019 DS01 Application to strike the company off the register
07 Sep 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
14 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
08 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
21 Aug 2016 AP01 Appointment of Mrs Janice Louisa Moran as a director on 1 June 2016
20 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
20 Jul 2016 AD02 Register inspection address has been changed from 83 Ingram Avenue Aylesbury Buckinghamshire HP21 9DH England to 4a Belmont Road Ilkley West Yorkshire LS29 8PE
13 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
17 Jul 2015 AD03 Register(s) moved to registered inspection location 83 Ingram Avenue Aylesbury Buckinghamshire HP21 9DH
17 Jul 2015 TM01 Termination of appointment of Cyril Russell Hamilton Parsons as a director on 17 July 2015
17 Jul 2015 AD02 Register inspection address has been changed to 83 Ingram Avenue Aylesbury Buckinghamshire HP21 9DH
17 Jul 2015 AD01 Registered office address changed from 83 Ingram Avenue Aylesbury HP21 9DH to 4a Belmont Road Ilkley West Yorkshire LS29 8PE on 17 July 2015
05 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 TM01 Termination of appointment of Gerald Edward Harrison as a director on 28 April 2015
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
15 Nov 2013 CERTNM Company name changed smart machine management services LIMITED\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-11-06
15 Nov 2013 CONNOT Change of name notice
15 Nov 2013 CH01 Director's details changed for Mr Michael John Moran on 12 November 2013
07 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11