Advanced company searchLink opens in new window

OMTL REALISATIONS LIMITED

Company number SC132761

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2017 DS01 Application to strike the company off the register
05 Oct 2016 CS01 Confirmation statement made on 3 July 2016 with updates
05 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3,000
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3,000
27 Sep 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 3,000
12 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Aug 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Aug 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
01 Nov 2009 AA Accounts for a small company made up to 31 December 2008
12 Oct 2009 AR01 Annual return made up to 3 July 2009 with full list of shareholders
23 Dec 2008 288a Director appointed robert mckeown
17 Dec 2008 288b Appointment terminated secretary robert mckeown
17 Dec 2008 288b Appointment terminated director james mcmeeking
12 Dec 2008 CERTNM Company name changed oldfield machine tools LIMITED\certificate issued on 12/12/08
28 Oct 2008 AA Accounts for a small company made up to 31 December 2007
29 Jul 2008 363s Return made up to 03/07/08; no change of members