OAMPS (UK) LIMITED

The Walbrook Building The Walbrook Building, London, EC4N 8AW, England
StatusDISSOLVED
Company No.01969267
CategoryPrivate Limited Company
Incorporated06 Dec 1985
Age38 years, 5 months, 30 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 3 months, 18 days

SUMMARY

OAMPS (UK) LIMITED is an dissolved private limited company with number 01969267. It was incorporated 38 years, 5 months, 30 days ago, on 06 December 1985 and it was dissolved 2 years, 3 months, 18 days ago, on 15 February 2022. The company address is The Walbrook Building The Walbrook Building, London, EC4N 8AW, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Capital

Type: SH19

Date: 2021-11-19

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 19 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/09/21

Documents

View document PDF

Legacy

Date: 19 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 19 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Carol Richmond

Change date: 2020-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 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: 03 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alistair Charles Peel

Appointment date: 2018-08-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-10

Officer name: William Lindsay Mcgowan

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Douglas Scott

Appointment date: 2018-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Ian Graham Story

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Gallagher Holdings Four (Uk) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Joseph Gallagher

Termination date: 2016-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-18

Officer name: Ms Carol Richmond

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Peter Rea

Appointment date: 2016-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

Old address: 10 Fenchurch Street London EC3M 3BE

Change date: 2016-04-13

New address: The Walbrook Building 25 Walbrook London EC4N 8AW

Documents

View document PDF

Accounts with accounts type full

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: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-29

Officer name: Mr Ian Graham Story

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Dalgarno

Termination date: 2015-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-09

Officer name: David Christopher Ross

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stephen Mugge

Termination date: 2015-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard John Pearson

Termination date: 2014-12-19

Documents

View document PDF

Move registers to sail company with new address

Date: 02 Dec 2014

Category: Address

Type: AD03

New address: The Walbrook Building 25 Walbrook London EC4N 8AW

Documents

View document PDF

Change sail address company with new address

Date: 02 Dec 2014

Category: Address

Type: AD02

New address: The Walbrook Building 25 Walbrook London EC4N 8AW

Documents

View document PDF

Second filing of form with form type made up date

Date: 29 Aug 2014

Action Date: 10 Jul 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-07-10

Form type: AR01

Documents

View document PDF

Change account reference date company current extended

Date: 22 Aug 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-16

Officer name: Mr Howard John Pearson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-16

Officer name: Mr Thomas Joseph Gallagher

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-16

Officer name: Mr Mark Stephen Mugge

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jul 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Lindsay Mcgowan

Appointment date: 2014-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Dalgarno

Appointment date: 2014-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Christopher Ross

Appointment date: 2014-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-16

Officer name: Howard John Pearson

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-16

Officer name: Stephen Graham Lockwood

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Wendy Houghton

Termination date: 2014-06-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Vincent Belton

Termination date: 2014-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Natale Gianotti

Termination date: 2014-06-16

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2014

Action Date: 07 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-07

Officer name: Mr Howard John Pearson

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2014

Action Date: 06 Sep 1989

Category: Capital

Type: SH01

Capital : 150,000 GBP

Date: 1989-09-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2013

Action Date: 15 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-15

Old address: , Windsor House, High Street, Esher, Surrey, KT10 9RY

New address: 10 Fenchurch Street London EC3M 3BE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Barrett

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard John Pearson

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Wendy Houghton

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Scott

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Appoint person secretary company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Vincent Belton

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Trapnell

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-30

Officer name: Robert Geoffrey Scott

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Charles Anthony Barrett

Change date: 2012-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination secretary company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Trapnell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Trapnell

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Shefras

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leo Hetherington

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adam Shefras

Change date: 2010-07-10

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-10

Officer name: Leo Anthony Hetherington

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Graham Lockwood

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed anthony natale gianotti

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director terence bowen

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288a

Description: Director appointed terence james bowen

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gene tilbrook

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/07/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gene tilbrook / 14/07/2008

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/07; no change of members

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 11 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/07/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 31 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

CTL EUROPE LTD

8 TWISLETON COURT,DARTFORD,DA1 2EN

Number:11054024
Status:ACTIVE
Category:Private Limited Company

DE PUBLICATIONS LIMITED

84 MARLBOROUGH ROAD,TELFORD,TF1 5LN

Number:08304312
Status:ACTIVE
Category:Private Limited Company

J.C. FROST & CO. (GERRARDS CROSS) LTD

VANTIS ROUSE,BEACONSFIELD,HP9 1QL

Number:02607709
Status:ACTIVE
Category:Private Limited Company

KSW INDUSTRIES LIMITED

1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS

Number:11082598
Status:ACTIVE
Category:Private Limited Company

PORTDOWN DEVELOPMENT LIMITED

135/137 DYKE ROAD,HOVE,BN3 1TJ

Number:01673613
Status:ACTIVE
Category:Private Limited Company

RADU F LIMITED

FLAT 5 SPRING COURT,EDGWARE,HA8 7UD

Number:11731504
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