Advanced company searchLink opens in new window

OOMMMMPP1 LIMITED

Company number 07466457

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)
10 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2015 DS01 Application to strike the company off the register
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 801
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Feb 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 798
11 Feb 2015 CH01 Director's details changed for Lyn Suzanne Nave on 1 December 2014
11 Feb 2015 CH01 Director's details changed for Mr Owen Patrick Potts on 1 December 2014
11 Feb 2015 CH01 Director's details changed for Mrs Michelle Ryleen Potts on 1 December 2014
10 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
26 Jun 2014 AAMD Amended accounts made up to 31 December 2012
16 May 2014 CH01 Director's details changed for Mr John Curwin on 14 May 2014
24 Apr 2014 CERTNM Company name changed otp holdings LIMITED\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-04-11
24 Apr 2014 CONNOT Change of name notice
12 Feb 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 798
17 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 10 December 2012
07 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/01/2013
11 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Oct 2012 SH01 Statement of capital following an allotment of shares on 14 August 2012
  • GBP 798
05 Oct 2012 AP01 Appointment of Lyn Suzanne Nave as a director
11 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Feb 2012 CERTNM Company name changed acre 1139 LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2011-11-25
18 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association