Advanced company searchLink opens in new window

O&M CONTRACTORS LTD

Company number 07503328

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
21 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
31 Jan 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
27 Feb 2012 CERTNM Company name changed omj construction management LTD.\certificate issued on 27/02/12
  • RES15 ‐ Change company name resolution on 2012-02-24
  • NM01 ‐ Change of name by resolution
27 Feb 2012 AP01 Appointment of Mark Cousins as a director
24 Feb 2012 SH01 Statement of capital following an allotment of shares on 24 February 2012
  • GBP 100
14 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
03 May 2011 AP01 Appointment of Mr Oliver Furnival as a director
02 May 2011 AP03 Appointment of Mr Oliver Furnival as a secretary
22 Mar 2011 CERTNM Company name changed valfield LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-18
  • NM01 ‐ Change of name by resolution
22 Mar 2011 TM01 Termination of appointment of Barbara Kahan as a director
22 Mar 2011 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22 March 2011
24 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)