- Company Overview for OML LIMITED (11120198)
- Filing history for OML LIMITED (11120198)
- People for OML LIMITED (11120198)
- More for OML LIMITED (11120198)
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
|
|
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
|
|
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
|
|
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
|