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)
21 Oct 2014 TM02 Termination of appointment of David Graham Bloomfield as a secretary on 21 October 2014
21 Oct 2014 AP01 Appointment of Mr Timothy James Phillips as a director on 21 October 2014
21 Oct 2014 AD01 Registered office address changed from 14 Riverside Crescent Hall Yard Upper Tean Stoke on Trent ST10 4FD to Cart House 2 Copley Hill Business Park Cambridge Road, Babraham Cambridge CB22 3GN on 21 October 2014
02 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
01 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
07 Oct 2013 AD01 Registered office address changed from 14 the Old School House Tredegar Avenue Llanharan Pontyclun Mid Glamorgan CF72 9BW Wales on 7 October 2013
04 Oct 2013 CH01 Director's details changed for Mr David Graham Bloomfield on 1 September 2013
12 Dec 2012 AA Accounts for a dormant company made up to 30 November 2012
11 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
10 Dec 2011 AA Accounts for a dormant company made up to 30 November 2011
17 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
17 Nov 2011 CH01 Director's details changed for Mr David Graham Bloomfield on 8 May 2011
17 Nov 2011 AD01 Registered office address changed from 30 Castle Court Wem Shrewsbury SY4 5JS England on 17 November 2011
17 Nov 2011 AR01 Annual return made up to 1 November 2010 with full list of shareholders
16 Nov 2011 AD01 Registered office address changed from 14 the Old School House Tredegar Avenue Llanharan Rhondda Cynon Taff CF72 9BW on 16 November 2011
07 Nov 2011 AA Accounts for a dormant company made up to 30 November 2010
04 Nov 2011 AP03 Appointment of David Graham Bloomfield as a secretary
04 Nov 2011 TM02 Termination of appointment of Stephen Morris as a secretary
24 Oct 2011 AD01 Registered office address changed from Unit B4 Wem Industrial Estate Soulton Road Wem Shropshire SY4 5SD on 24 October 2011
18 Feb 2010 AR01 Annual return made up to 1 November 2009
30 Dec 2009 AA Accounts for a dormant company made up to 29 November 2009
23 Sep 2009 287 Registered office changed on 23/09/2009 from unit G13 wem industrial estate soulton road wem shropshire SY4 5SD
20 Aug 2009 AA Accounts for a dormant company made up to 30 November 2008
18 Nov 2008 363a Return made up to 01/11/08; full list of members
18 Nov 2008 288c Secretary's change of particulars / stephen morris / 23/10/2008