Advanced company searchLink opens in new window

OIL-O-MATIC LTD

Company number NI063668

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)
03 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
21 May 2011 DISS40 Compulsory strike-off action has been discontinued
20 May 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
Statement of capital on 2011-05-20
  • GBP 2
08 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
24 Mar 2010 TM01 Termination of appointment of Richard Cromie as a director
24 Mar 2010 CH03 Secretary's details changed for James Bernard Kennedy on 16 March 2010
24 Mar 2010 CH01 Director's details changed for Paul William Jeffers on 16 March 2010
24 Mar 2010 TM01 Termination of appointment of Richard Cromie as a director
10 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Apr 2009 AC(NI) 31/03/08 annual accts
27 Mar 2009 296(NI) Change of dirs/sec
27 Mar 2009 296(NI) Change of dirs/sec
16 Mar 2009 371S(NI) 16/03/09 annual return shuttle
02 Apr 2008 371S(NI) 16/03/08 annual return shuttle
16 Mar 2007 NEWINC Incorporation