Advanced company searchLink opens in new window

OML LIMITED

Company number 11120198

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)
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
09 Sep 2022 PSC07 Cessation of Katy Elizabeth Love as a person with significant control on 9 September 2022
09 Sep 2022 PSC01 Notification of Nicholas Charles Gregory as a person with significant control on 9 September 2022
09 Sep 2022 AD01 Registered office address changed from C/O Luffman Limited, Accountants 3 Silverton, High Street Yenston Temblecombe Somerset BA8 0NF United Kingdom to C/O Luffman Accountants Ltd 3 Silverton High Street Yenston Templecombe Somerset BA8 0NF on 9 September 2022
06 Sep 2022 CERTNM Company name changed luffman business services LIMITED\certificate issued on 06/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-02
23 May 2022 AA Micro company accounts made up to 31 December 2021
18 May 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 December 2021
25 Mar 2022 TM01 Termination of appointment of Katy Elizabeth Love as a director on 31 January 2022
03 Mar 2022 AD01 Registered office address changed from 3 Silverton High Street Yenston Templecombe BA8 0NF England to C/O Luffman Limited, Accountants 3 Silverton, High Street Yenston Temblecombe Somerset BA8 0NF on 3 March 2022
22 Nov 2021 AP01 Appointment of Mr Nicholas Charles Gregory as a director on 21 November 2021
18 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
07 Apr 2021 AA Micro company accounts made up to 31 August 2020
10 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2021 CS01 Confirmation statement made on 29 October 2020 with no updates
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-18
18 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
07 Feb 2019 AA Micro company accounts made up to 31 August 2018
06 Feb 2019 AA01 Previous accounting period shortened from 31 December 2018 to 31 August 2018
06 Feb 2019 CS01 Confirmation statement made on 19 December 2018 with updates
26 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-01
25 Sep 2018 AD01 Registered office address changed from 8 Casterbridge Place Templecombe BA8 0AF United Kingdom to 3 Silverton High Street Yenston Templecombe BA8 0NF on 25 September 2018
03 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-01