Advanced company searchLink opens in new window

OHIM LIMITED

Company number 08162225

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)
29 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2015 DS01 Application to strike the company off the register
18 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Sep 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
10 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Oct 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
21 Oct 2013 TM01 Termination of appointment of Caroline Velthuis as a director
21 Oct 2013 TM02 Termination of appointment of James Smith as a secretary
21 Oct 2013 AD01 Registered office address changed from 76 Parbury Rise Chessington Surrey KT9 2ES England on 21 October 2013
10 Jun 2013 AP03 Appointment of Mr James Smith as a secretary
10 Jun 2013 TM02 Termination of appointment of Quaedvlieg Corporate Services Uk Limited as a secretary
10 Jun 2013 AD01 Registered office address changed from 15 Alexandra Corniche Hythe Kent CT21 5RW United Kingdom on 10 June 2013
03 Sep 2012 AP01 Appointment of Caroline Antoinette Velthuis as a director
03 Sep 2012 AP01 Appointment of Ronnie Cornelis Gerardus Van Gelder as a director
03 Sep 2012 TM01 Termination of appointment of Olaf Strasters as a director
31 Jul 2012 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
31 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted