- Company Overview for OCMO LIMITED (11326080)
- Filing history for OCMO LIMITED (11326080)
- People for OCMO LIMITED (11326080)
- Registers for OCMO LIMITED (11326080)
- More for OCMO LIMITED (11326080)
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 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
29 Jan 2019 | TM01 | Termination of appointment of Andrew William Maher as a director on 27 January 2019 | |
26 Nov 2018 | AP01 |
Appointment of Mr Andrew William Maher as a director on 12 November 2018
|
|
26 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
23 Nov 2018 | PSC07 | Cessation of Peter Andrew Brocklebank as a person with significant control on 11 November 2018 | |
23 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 12 November 2018
|
|
31 Oct 2018 | PSC04 | Change of details for Mr Peter Andrew Brocklebank as a person with significant control on 29 September 2018 | |
31 Oct 2018 | CH01 | Director's details changed for Mr Peter Andrew Brocklebank on 29 September 2018 | |
13 Jul 2018 | PSC04 | Change of details for Mr Peter Andrew Brocklebank as a person with significant control on 5 July 2018 | |
13 Jul 2018 | AD01 | Registered office address changed from Unit 101 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT United Kingdom to 12 Southgate Street Launceston Cornwall PL15 9DP on 13 July 2018 | |
13 Jul 2018 | CH01 | Director's details changed for Mr Peter Andrew Brocklebank on 5 July 2018 | |
08 May 2018 | AD03 | Register(s) moved to registered inspection location 12 Southgate Street Launceston PL15 9DP | |
04 May 2018 | AD02 | Register inspection address has been changed to 12 Southgate Street Launceston PL15 9DP | |
24 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-24
|