Advanced company searchLink opens in new window

OMATRADE

Company number NI026718

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2017 DS01 Application to strike the company off the register
04 Jul 2017 TM01 Termination of appointment of Nigel Owens Mcilwaine Obe as a director on 1 July 2017
04 Jul 2017 TM02 Termination of appointment of Nigel Owens Mcilwaine Obe as a secretary on 1 July 2017
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
20 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
11 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
19 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Jun 2015 AA Total exemption small company accounts made up to 31 December 2013
19 Jun 2015 AA Total exemption small company accounts made up to 31 December 2012
18 May 2015 CH01 Director's details changed for Mr James Acheson on 18 May 2015
18 May 2015 CH01 Director's details changed for Mr Nigel Owens Mcilwaine on 18 May 2015
18 May 2015 CH03 Secretary's details changed for Nigel Mcilwaine on 18 May 2015
14 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3
23 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3
03 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
05 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Facility letter;deed of accession;approval of documents;commercial benefit 07/08/2012
04 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
07 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
30 Sep 2010 AA Accounts for a small company made up to 31 December 2009
06 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Nigel Mcilwaine on 31 March 2010