Advanced company searchLink opens in new window

OHMS & AMPS LIMITED

Company number 08395089

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2018 DS01 Application to strike the company off the register
08 Nov 2017 AA Micro company accounts made up to 28 February 2017
03 May 2017 DISS40 Compulsory strike-off action has been discontinued
02 May 2017 CS01 Confirmation statement made on 8 February 2017 with updates
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
11 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
11 Feb 2016 CH01 Director's details changed for Robert Colin Bond Fox on 11 February 2016
11 Feb 2016 CH01 Director's details changed for Sarah Louise Fox on 11 February 2016
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
05 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
14 Aug 2013 SH01 Statement of capital following an allotment of shares on 3 May 2013
  • GBP 100
10 May 2013 AP01 Appointment of Sarah Louise Fox as a director
10 May 2013 AP01 Appointment of Robert Colin Bond Fox as a director
10 May 2013 TM01 Termination of appointment of Barry Warmisham as a director
08 Feb 2013 NEWINC Incorporation