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)
01 Jul 2015 CH01 Director's details changed for Andrew John Rich on 1 April 2014
05 Nov 2014 AUD Auditor's resignation
27 Oct 2014 AUD Auditor's resignation
30 Jul 2014 CH01 Director's details changed for Mr James Nicholas Barnard Darkins on 30 July 2014
30 Jul 2014 CH01 Director's details changed for Mr Michael John Lawson Sales on 30 July 2014
30 Jul 2014 CH01 Director's details changed for Mr Nigel Ian Bartram on 25 July 2014
08 Jul 2014 AA Full accounts made up to 31 March 2014
13 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
11 Jun 2014 AP04 Appointment of Th Re Corporate Secretarial Services Limited as a secretary
09 Apr 2014 TM02 Termination of appointment of Henderson Secretarial Services Ltd as a secretary
09 Apr 2014 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AE on 9 April 2014
25 Nov 2013 AA Full accounts made up to 31 March 2013
08 Aug 2013 MR01 Registration of charge 066055790002
25 Jul 2013 CH01 Director's details changed for Michael John Lawson Sales on 27 July 2011
10 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
12 Sep 2012 AA Full accounts made up to 31 March 2012
11 Jul 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
10 Jul 2012 AP01 Appointment of Myles Bernard White as a director
19 Mar 2012 AP01 Appointment of Nigel Bartram as a director
29 Dec 2011 TM01 Termination of appointment of William Anderson as a director
06 Oct 2011 AA Full accounts made up to 31 March 2011
16 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
02 Sep 2010 AA Full accounts made up to 31 March 2010
15 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
07 Jan 2010 CH01 Director's details changed for William Wallace Anderson on 31 December 2009