- Company Overview for O.C.M SOLUTIONS LTD (NI676959)
- Filing history for O.C.M SOLUTIONS LTD (NI676959)
- People for O.C.M SOLUTIONS LTD (NI676959)
- More for O.C.M SOLUTIONS LTD (NI676959)
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) |
---|---|---|---|
21 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
05 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
06 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
05 Aug 2021 | TM01 | Termination of appointment of Deborah Moore as a director on 5 August 2021 | |
05 Aug 2021 | PSC07 | Cessation of Deborah Moore as a person with significant control on 5 August 2021 | |
05 Aug 2021 | AD01 | Registered office address changed from Unit 24a Owen O'cork Mill 288 Beersbridge Road Belfast BT5 5DX Northern Ireland to 49 Loughbrickland Road Gilford Craigavon BT63 6BN on 5 August 2021 | |
04 Aug 2021 | AD01 | Registered office address changed from Unit 14a Owen O'cork Mill 288 Beersbridge Road Belfast BT5 5DX Northern Ireland to Unit 24a Owen O'cork Mill 288 Beersbridge Road Belfast BT5 5DX on 4 August 2021 | |
04 Aug 2021 | PSC01 | Notification of Philip Lyttle as a person with significant control on 4 August 2021 | |
04 Aug 2021 | AP01 | Appointment of Mr Philip Lyttle as a director on 4 August 2021 | |
03 May 2021 | TM01 | Termination of appointment of Garrie Hull as a director on 26 April 2021 | |
03 May 2021 | PSC07 | Cessation of Garrie Hull as a person with significant control on 26 April 2021 | |
01 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-01
|