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)
07 Jan 2010 CH01 Director's details changed for James Nicholas Barnard Darkins on 11 December 2009
07 Jan 2010 CH01 Director's details changed for Andrew John Rich on 4 January 2010
07 Jan 2010 CH01 Director's details changed for Michael John Lawson Sales on 4 January 2010
16 Dec 2009 AA Full accounts made up to 31 March 2009
12 Jun 2009 363a Return made up to 29/05/09; full list of members
13 May 2009 288a Director appointed michael john lawson sales
13 May 2009 288a Director appointed james nicholas barnard darkins
27 Feb 2009 288b Appointment terminated director neil varnham
18 Nov 2008 287 Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA england
28 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
08 Jul 2008 288a Secretary appointed henderson secretarial services LTD
08 Jul 2008 288a Director appointed william wallace anderson
08 Jul 2008 288a Director appointed neil clive varnham
08 Jul 2008 288a Director appointed andrew john rich
08 Jul 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2008 88(2) Ad 02/07/08\gbp si 99@1=99\gbp ic 1/100\
08 Jul 2008 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
08 Jul 2008 288b Appointment terminated director loviting LIMITED
08 Jul 2008 288b Appointment terminated secretary sisec LIMITED
08 Jul 2008 288b Appointment terminated director serjeants' inn nominees LIMITED
29 May 2008 NEWINC Incorporation