Advanced company searchLink opens in new window

OMG ADDITIVES LIMITED

Company number 05671842

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2017 DS01 Application to strike the company off the register
16 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
23 Jan 2017 TM01 Termination of appointment of Devlin Howard Riley as a director on 13 January 2017
14 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
29 Oct 2015 AP01 Appointment of Mr James Richard Voss as a director on 28 October 2015
28 Oct 2015 TM01 Termination of appointment of David Bradford Knowles as a director on 28 October 2015
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
07 Apr 2014 AP01 Appointment of Mr Devlin Howard Riley as a director
07 Apr 2014 TM01 Termination of appointment of Michael Stanko as a director
13 Nov 2013 AA Full accounts made up to 31 December 2012
22 Aug 2013 AP01 Appointment of Mr David Bradford Knowles as a director
16 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
01 Mar 2013 TM01 Termination of appointment of Stephen Dunmead as a director
13 Dec 2012 AA Full accounts made up to 31 December 2011
10 Oct 2012 AUD Auditor's resignation
19 Sep 2012 MISC Sect 519
04 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Jun 2012 SH20 Statement by directors