O J WILLIAMS (MERCHANTS) LTD

C/O Mazars Llp Ist Floor C/O Mazars Llp Ist Floor, Birmingham, B3 3AX
StatusDISSOLVED
Company No.00668865
CategoryPrivate Limited Company
Incorporated30 Aug 1960
Age63 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 7 months, 27 days

SUMMARY

O J WILLIAMS (MERCHANTS) LTD is an dissolved private limited company with number 00668865. It was incorporated 63 years, 8 months, 26 days ago, on 30 August 1960 and it was dissolved 2 years, 7 months, 27 days ago, on 28 September 2021. The company address is C/O Mazars Llp Ist Floor C/O Mazars Llp Ist Floor, Birmingham, B3 3AX.



Company Fillings

Gazette dissolved liquidation

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Address

Type: AD01

New address: C/O Mazars Llp Ist Floor Two Chamberlain Square Birmingham B3 3AX

Change date: 2021-04-19

Old address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

Old address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

Change date: 2020-09-29

New address: C/O Mazars Llp 45 Church Street Birmingham B3 2RT

Documents

View document PDF

Change sail address company with new address

Date: 29 Sep 2020

Category: Address

Type: AD02

New address: Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG

Documents

View document PDF

Resolution

Date: 25 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 01 Jul 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Capital

Type: SH19

Date: 2020-07-01

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 01 Jul 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/06/20

Documents

View document PDF

Resolution

Date: 01 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Grimason

Termination date: 2018-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-11

Officer name: Mr Alan Richard Williams

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2017

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-13

Officer name: Miss Deborah Grimason

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-21

Officer name: John Peter Carter

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony David Buffin

Termination date: 2015-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Deborah Grimason

Appointment date: 2015-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-23

Officer name: Andrew Stephen Pike

Documents

View document PDF

Appoint corporate director company with name date

Date: 24 Sep 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2014-09-19

Officer name: Tp Directors Ltd

Documents

View document PDF

Resolution

Date: 04 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Peter Carter

Appointment date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-12-31

Officer name: Geoffrey Ian Cooper

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony David Buffin

Change date: 2013-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2013

Action Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-04-08

Officer name: Anthony Buffin

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-02-28

Officer name: Paul Nigel Hampden Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 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: 26 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/05 to 31/12/05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 18/06/05 from: station road, st. Clears, dyfed SA33 4BN

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/04; no change of members

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/04 to 30/06/04

Documents

View document PDF

Legacy

Date: 27 Feb 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Certificate change of name company

Date: 19 Aug 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed O.J. williams & son (merchants) LIMITED\certificate issued on 19/08/02

Documents

View document PDF

Legacy

Date: 02 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 05 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/00; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/97; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Dec 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/10/95; no change of members

Documents

View document PDF


Some Companies

AMOLIT LIMITED

59A DAY'S LANE,BEDFORD,MK40 4AE

Number:10664403
Status:ACTIVE
Category:Private Limited Company

EDGWARE IRON WORKS LIMITED

16 GREAT QUEEN STREET,LONDON,WC2B 5AH

Number:11021337
Status:ACTIVE
Category:Private Limited Company

LARTLA LTD

KNIGHT WHEELER LTD,WALTHAM ABBEY,EN9 1EJ

Number:10756449
Status:ACTIVE
Category:Private Limited Company

LONDON CORNWALL (PINEWOOD) LIMITED

8 MILMAN ROAD,LONDON,NW6 6EN

Number:07144940
Status:ACTIVE
Category:Private Limited Company

MIDAS CAM LTD

57 ONSLOW GARDENS,WALLINGTON,SM6 9QH

Number:08980884
Status:ACTIVE
Category:Private Limited Company

RED PHONE BOX ADVERTISING LIMITED

UNIT 20A TIMS BOAT YARD,STAINES-UPON-THAMES,TW18 3JY

Number:11739760
Status:ACTIVE
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