OHMTEC SOLUTIONS LIMITED

24 Oakleigh Gardens 24 Oakleigh Gardens, Bristol, BS30 6RH, England
StatusDISSOLVED
Company No.07232878
CategoryPrivate Limited Company
Incorporated23 Apr 2010
Age14 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution14 Feb 2023
Years1 year, 3 months, 14 days

SUMMARY

OHMTEC SOLUTIONS LIMITED is an dissolved private limited company with number 07232878. It was incorporated 14 years, 1 month, 5 days ago, on 23 April 2010 and it was dissolved 1 year, 3 months, 14 days ago, on 14 February 2023. The company address is 24 Oakleigh Gardens 24 Oakleigh Gardens, Bristol, BS30 6RH, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Madine

Change date: 2022-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-19

Old address: 35 Court Road Oldland Common Bristol BS30 9SN

New address: 24 Oakleigh Gardens Oldland Common Bristol BS30 6RH

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-21

Officer name: Joseph Paul Madine

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Legacy

Date: 11 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2011

Action Date: 11 May 2011

Category: Address

Type: AD01

Old address: 49 Greenfield Close Pontnewydd Cwmbran Gwent NP44 1BY

Change date: 2011-05-11

Documents

View document PDF

Capital allotment shares

Date: 27 May 2010

Action Date: 23 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-23

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Paul Madine

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew John Madine

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2010

Action Date: 10 May 2010

Category: Address

Type: AD01

Change date: 2010-05-10

Old address: Pembroke House 7 Brunswick Square Bristol BS2 8PE United Kingdom

Documents

View document PDF

Termination director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Russell

Documents

View document PDF

Termination secretary company with name

Date: 04 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bristol Legal Services Limited

Documents

View document PDF

Incorporation company

Date: 23 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE CAR AUDIO LTD

111-115 ST. GEORGES ROAD,BRISTOL,BS1 5UW

Number:07674399
Status:ACTIVE
Category:Private Limited Company

CHESHIRE DISTRIBUTION (U.K.) LTD

C/O ONYX ACCOUNTANTS 12 PHOENIX BUSINESS PARK,ASTON,B7 4NU

Number:10491659
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DUNWILCO (680) LIMITED

8TH FLOOR, 120 BOTHWELL STREET,LANARKSHIRE,G2 7JS

Number:SC191467
Status:ACTIVE
Category:Private Limited Company

FULTON CLOVER LIMITED

PORTLAND HOUSE,WEMBLEY,HA9 8BU

Number:10695972
Status:ACTIVE
Category:Private Limited Company

HYDROSTAT LTD.

11 KESTEVEN CLOSE,PETERBOROUGH,PE6 8JW

Number:07814835
Status:ACTIVE
Category:Private Limited Company

PETERSHAM ADVISORS LIMITED

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:10670848
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