- Company Overview for OVAL MOTORSPORT INTERNATIONAL (OMI) LIMITED (NI635374)
- Filing history for OVAL MOTORSPORT INTERNATIONAL (OMI) LIMITED (NI635374)
- People for OVAL MOTORSPORT INTERNATIONAL (OMI) LIMITED (NI635374)
- More for OVAL MOTORSPORT INTERNATIONAL (OMI) LIMITED (NI635374)
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 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2018 | DS01 | Application to strike the company off the register | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2017 | PSC01 | Notification of Damien Brennan as a person with significant control on 6 April 2016 | |
12 Aug 2017 | TM01 | Termination of appointment of Damien Brennan as a director on 12 August 2017 | |
12 Aug 2017 | PSC01 | Notification of Vincent Campbell as a person with significant control on 12 August 2017 | |
12 Aug 2017 | PSC07 | Cessation of Philip Andrew Wylie as a person with significant control on 1 June 2016 | |
12 Aug 2017 | AP01 | Appointment of Mr Vincent Campbell as a director on 12 August 2017 | |
12 Aug 2017 | AD01 | Registered office address changed from 17 Moss Road Waringstown Craigavon County Armagh BT66 7QY Northern Ireland to 11 Hunters Hill Park Gilford Craigavon BT63 6TA on 12 August 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
17 Aug 2016 | TM01 | Termination of appointment of Philip Andrew Wylie as a director on 1 June 2016 | |
17 Aug 2016 | AP01 | Appointment of Mr Damien Brennan as a director on 1 June 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Mourne Capital Group Ltd as a director on 31 May 2016 | |
14 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-14
|