O.J.M SOLUTIONS LTD

5 Oak Manor View 5 Oak Manor View, Chelmsford, CM3 1GZ, England
StatusACTIVE
Company No.05651707
CategoryPrivate Limited Company
Incorporated12 Dec 2005
Age18 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

O.J.M SOLUTIONS LTD is an active private limited company with number 05651707. It was incorporated 18 years, 6 months, 4 days ago, on 12 December 2005. The company address is 5 Oak Manor View 5 Oak Manor View, Chelmsford, CM3 1GZ, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2023

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Address

Type: AD01

New address: 5 Oak Manor View Great Leighs Chelmsford CM3 1GZ

Old address: Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ

Change date: 2022-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Oliver Miall

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Mrs Nicola Elizabeth Miall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2015

Action Date: 25 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-25

Officer name: Miss Nicola Elizabeth Cable

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

New date: 2013-11-30

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2012

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oliver Miall

Change date: 2011-09-22

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2012

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-22

Officer name: Miss Nicola Elizabeth Cable

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2012

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-22

Officer name: Oliver Miall

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2012

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Nicola Elizabeth Cable

Change date: 2011-09-22

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2011

Action Date: 03 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-03

Old address: 41 Cornwallis Drive South Woodham Ferrers Essex CM3 5YE

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 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: 05 Jan 2011

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Termination secretary company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ashley Miall

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicola Elizabeth Cable

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Cable

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicola Elizabeth Cable

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 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: 06 Jan 2010

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-06

Officer name: Oliver Miall

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 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 dormant

Date: 15 Dec 2008

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 12/12/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/06; full list of members

Documents

View document PDF

Incorporation company

Date: 12 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESTLINE WHOLESALE LTD

28 MARLYON ROAD,ILFORD,IG6 3XN

Number:07862011
Status:ACTIVE
Category:Private Limited Company

BLUSH HOSPITALITY LIMITED

PILGRIM HOUSE,PLYMOUTH,PL1 5AJ

Number:05847343
Status:ACTIVE
Category:Private Limited Company

EUNICE SERVICES LTD

32 THE DRIVE,ILFORD,IG1 3HU

Number:11795258
Status:ACTIVE
Category:Private Limited Company

GLOBAL FLAVOURS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08329187
Status:ACTIVE
Category:Private Limited Company

HOMERTON HEATING LIMITED

GARDEN WORKS CHARLEYWOOD ROAD,LIVERPOOL,L33 7SG

Number:03166116
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOCELYN LTD

61 WEST FARM AVENUE,NEWCASTLE UPON TYNE,NE12 8LS

Number:08993045
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