Advanced company searchLink opens in new window

UK OM (LP2) LIMITED

Company number 06605579

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)
04 May 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
02 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 March 2020
03 Aug 2020 MR01 Registration of charge 066055790006, created on 29 July 2020
30 Jul 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
09 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
08 Jun 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
08 Jun 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
18 Jul 2019 AA Full accounts made up to 31 March 2019
17 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
17 Jan 2019 CH04 Secretary's details changed for Th Re Corporate Secretarial Services Limited on 4 January 2019
31 Jul 2018 AA Full accounts made up to 31 March 2018
12 Jun 2018 MR01 Registration of charge 066055790005, created on 7 June 2018
01 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with updates
27 Dec 2017 MR01 Registration of charge 066055790004, created on 22 December 2017
07 Aug 2017 AA Full accounts made up to 31 March 2017
30 May 2017 CS01 Confirmation statement made on 29 May 2017 with updates
03 Apr 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-22
03 Apr 2017 CONNOT Change of name notice
12 Sep 2016 AA Full accounts made up to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
04 Feb 2016 MR01 Registration of charge 066055790003, created on 2 February 2016
14 Dec 2015 TM01 Termination of appointment of James Nicholas Barnard Darkins as a director on 10 December 2015
08 Dec 2015 AA Full accounts made up to 31 March 2015
01 Jul 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
01 Jul 2015 CH01 Director's details changed for Myles Bernard White on 1 April 2014