O'MALLEY HAULAGE LIMITED
Status | ACTIVE |
Company No. | 05487485 |
Category | Private Limited Company |
Incorporated | 22 Jun 2005 |
Age | 18 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
O'MALLEY HAULAGE LIMITED is an active private limited company with number 05487485. It was incorporated 18 years, 11 months, 8 days ago, on 22 June 2005. The company address is Hilfield Lane Hilfield Lane, Watford, WD25 8DT, England.
Company Fillings
Accounts with accounts type full
Date: 13 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Accounts with accounts type full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Accounts with accounts type full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Accounts with accounts type full
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts with accounts type full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Change person director company with change date
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-23
Officer name: Adrian Thomas Omalley
Documents
Change person director company with change date
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas O'malley
Change date: 2018-02-23
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Address
Type: AD01
Old address: The Brickfields Oxhey Lane Watford WD19 5RF
New address: Hilfield Lane Aldenham Watford WD25 8DT
Change date: 2018-02-23
Documents
Accounts with accounts type small
Date: 09 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Sep 2017
Action Date: 07 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-07
Charge number: 054874850003
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: New Ach Limited
Notification date: 2016-04-06
Documents
Accounts with accounts type small
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Mortgage satisfy charge full
Date: 21 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 21 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Accounts with accounts type total exemption small
Date: 12 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 19 Feb 2013
Action Date: 19 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-19
Old address: Printing House, 66 Lower Road Harrow Middlesex HA2 0DH
Documents
Change account reference date company previous extended
Date: 19 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-06-30
Documents
Legacy
Date: 20 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Termination secretary company with name
Date: 27 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas O'malley
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 12 Dec 2011
Action Date: 25 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-25
Officer name: Adrian Thomas Omalley
Documents
Change person director company with change date
Date: 12 Dec 2011
Action Date: 25 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas O'malley
Change date: 2011-11-25
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 22 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-22
Documents
Change person director company with change date
Date: 03 Aug 2011
Action Date: 28 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas O'malley
Change date: 2011-06-28
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Legacy
Date: 06 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Appoint person director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adrian Thomas Omalley
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 27 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director adrian o'malley
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 27 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/06/06; full list of members
Documents
Legacy
Date: 11 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 22/06/05--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11691893 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEAN & ISABELLA STONEHOUSE LTD
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC421761 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMPLOYMENT LAW SERVICES LIMITED
CHEQUERS FARM,WATFORD,WD25 0GR
Number: | 04067549 |
Status: | ACTIVE |
Category: | Private Limited Company |
KPMG,LONDON,EC4Y 8BB
Number: | 06763740 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SPECIALIST BUSINESS SERVICES (UK) LIMITED
THE WHITE HOUSE,UXBRIDGE,UB8 1NY
Number: | 04777479 |
Status: | ACTIVE |
Category: | Private Limited Company |
178 SEWARDSTONE ROAD,LONDON,E4 7QA
Number: | 08865033 |
Status: | ACTIVE |
Category: | Private Limited Company |