O.COMITTI AND SON LIMITED

Four Wantz Corner Four Wantz Corner, Essex, CM5 0AH
StatusACTIVE
Company No.00052962
CategoryPrivate Limited Company
Incorporated15 Jun 1897
Age126 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

O.COMITTI AND SON LIMITED is an active private limited company with number 00052962. It was incorporated 126 years, 10 months, 17 days ago, on 15 June 1897. The company address is Four Wantz Corner Four Wantz Corner, Essex, CM5 0AH.



Company Fillings

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Philip Pryor

Termination date: 2015-07-16

Documents

View document PDF

Second filing of form with form type made up date

Date: 24 Mar 2015

Action Date: 23 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 Mar 2015

Action Date: 23 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-09-23

Form type: AR01

Documents

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Philip Pryor

Appointment date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Anthony Barker

Termination date: 2014-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Anna Wilson

Termination date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John James White

Termination date: 2014-08-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John James White

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000529620012

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lucy Anna Wilson

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Rawle

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Greer

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000529620010

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000529620011

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public register on 24/07/13 as it was invalid or ineffective.

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Massey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-23

Officer name: Mr Thomas Anthony Barker

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-23

Officer name: Mr Jonathan James Barker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2010

Action Date: 30 Mar 2010

Category: Capital

Type: SH01

Capital : 180,619 GBP

Date: 2010-03-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Jun 2010

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Greer

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm Deryck Rawle

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl David Massey

Documents

View document PDF

Resolution

Date: 05 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 23 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/97; no change of members

Documents

View document PDF

Incorporation company

Date: 15 Jun 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/95; no change of members

Documents

View document PDF

Legacy

Date: 16 Jun 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jun 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

CLEAN FOR YOU DOMESTIC SERVICES LTD

11 ST. GILES CRESCENT,WOLVERHAMPTON,WV1 2JS

Number:10718255
Status:ACTIVE
Category:Private Limited Company

DIAMOND SUPREME CLOTHING LTD

96 CUMBERLAND HOUSE,MILTON KEYNES,MK3 7EX

Number:11483261
Status:ACTIVE
Category:Private Limited Company

HUMBER TYNE LTD

MEADOW COTTAGE MANOR LANE,NR DAVENTRY,NN11 3EU

Number:08103102
Status:ACTIVE
Category:Private Limited Company

STARWISE ESTATES LIMITED

FLAT 4 HOLMWOOD COURT,LONDON,N16 5RY

Number:10687921
Status:ACTIVE
Category:Private Limited Company

TEO ASSOCIATES LTD

THE OLD SCHOOL,ST IVES,TR26 1QU

Number:08866581
Status:ACTIVE
Category:Private Limited Company

TIMETABLE SOLUTIONS LIMITED

SAGE COTTAGE, GOLDEN LANE SAGE COTTAGE,LAWSHALL,IP29 4PS

Number:11225620
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source