Advanced company searchLink opens in new window

O M HARMER LIMITED

Company number 02578464

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2021 DS01 Application to strike the company off the register
17 Feb 2021 AA Unaudited abridged accounts made up to 30 September 2020
23 Oct 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
10 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
31 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
16 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
08 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
08 Feb 2018 AD01 Registered office address changed from C/O Blackborn Ltd, 7 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX England to C/O Blackborn Ltd, 7 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 8 February 2018
08 Feb 2018 AD01 Registered office address changed from C/O Blackborn Ltd 131 High Street Chalfont St. Peter Buckinghamshire SL9 9QJ to C/O Blackborn Ltd, 7 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX on 8 February 2018
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2017 CS01 Confirmation statement made on 25 January 2017 with updates
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
09 Mar 2015 CH01 Director's details changed for Geraldine Linda Thom on 9 March 2015
09 Mar 2015 CH03 Secretary's details changed for Geraldine Linda Thom on 9 March 2015
09 Mar 2015 CH01 Director's details changed for Geraldine Linda Kitchen on 9 March 2015
09 Mar 2015 CH03 Secretary's details changed for Geraldine Linda Kitchen on 9 March 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014