Advanced company searchLink opens in new window

OK MOTOR SERVICES (CAMBRIDGE) LTD.

Company number 06415076

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)
07 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2023 DS01 Application to strike the company off the register
12 May 2023 CERTNM Company name changed ok motor services LIMITED\certificate issued on 12/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-12
01 Dec 2022 AA Micro company accounts made up to 30 November 2022
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
09 Dec 2021 AA Micro company accounts made up to 30 November 2021
25 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
01 Dec 2020 AA Micro company accounts made up to 30 November 2020
26 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
06 Dec 2019 AA Micro company accounts made up to 30 November 2019
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
05 Dec 2018 AA Micro company accounts made up to 30 November 2018
25 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
01 Mar 2018 AA Micro company accounts made up to 30 November 2017
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
22 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
24 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
08 Mar 2016 AA Accounts for a dormant company made up to 30 November 2015
28 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
03 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
24 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
24 Oct 2014 CH01 Director's details changed for Mr Timothy James Phillips on 23 October 2014
21 Oct 2014 AD01 Registered office address changed from Cart House 2 Cart House 2, Copley Hill Business Park Cambridge Road, Babraham Cambridge CB22 3GN England to Cart House 2 Copley Hill Business Park Cambridge Road, Babraham Cambridge CB22 3GN on 21 October 2014
21 Oct 2014 TM01 Termination of appointment of David Graham Bloomfield as a director on 21 October 2014