OH MY GLASS ! LIMITED

38 Newton Road, Tunbridge Wells, TN1 1RU, Kent, United Kingdom
StatusACTIVE
Company No.07968126
CategoryPrivate Limited Company
Incorporated28 Feb 2012
Age12 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

OH MY GLASS ! LIMITED is an active private limited company with number 07968126. It was incorporated 12 years, 3 months, 18 days ago, on 28 February 2012. The company address is 38 Newton Road, Tunbridge Wells, TN1 1RU, Kent, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2022

Action Date: 20 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-20

Psc name: Mrs Claudia Wiegand

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2022

Action Date: 20 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-20

Officer name: Mr Andrew Sillitoe

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2022

Action Date: 20 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-20

Officer name: Mrs Claudia Wiegand

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Address

Type: AD01

New address: 38 Newton Road Tunbridge Wells Kent TN1 1RU

Change date: 2022-09-20

Old address: 18 Rusthall Road Rusthall Tunbridge Wells Kent TN4 8rd England

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2022

Action Date: 20 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Sillitoe

Change date: 2022-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-10

Psc name: Claudia Wiegand

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Silgand Limited

Cessation date: 2022-02-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-10

Psc name: Andrew Sillitoe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Silgand Limited

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Silgand Limited

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-11

Officer name: Mr Andrew Sillitoe

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-11

Officer name: Mrs Claudia Wiegand

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Address

Type: AD01

Old address: 1 Victoria Terrace Pershore Worcestershire WR10 1DE England

New address: 18 Rusthall Road Rusthall Tunbridge Wells Kent TN4 8rd

Change date: 2017-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

New address: 1 Victoria Terrace Pershore Worcestershire WR10 1DE

Change date: 2017-04-11

Old address: Unit 17 Highgrove Farm Pinvin Pershore Worcestershire WR10 2LF

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 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: 29 Feb 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 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: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 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: 04 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2012

Action Date: 02 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-02

Old address: 1 Victoria Terrace Pershore Worcestershire WR10 1DE England

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2012

Action Date: 30 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-30

Capital : 4 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2012

Action Date: 30 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-30

Capital : 4 GBP

Documents

View document PDF

Resolution

Date: 10 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 30 Mar 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-03-31

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2012

Action Date: 28 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-28

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Sillitoe

Documents

View document PDF

Certificate change of name company

Date: 02 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oh my glass LIMITED\certificate issued on 02/03/12

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-29

Old address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England

Documents

View document PDF

Termination secretary company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakley Secretarial Services Limited

Documents

View document PDF

Incorporation company

Date: 28 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITAPARTS UK LTD

23 CUSHAT GARDENS,DALKEITH,EH22 5RQ

Number:SC609498
Status:ACTIVE
Category:Private Limited Company

DOWNLANDS HOLDINGS LIMITED

THE COURTYARD SHOREHAM ROAD,STEYNING,BN44 3TN

Number:05997998
Status:ACTIVE
Category:Private Limited Company

DRIVER RESOURCE RECRUITMENT LIMITED

COLLINGHAM HOUSE,WIMBLEDON,SW19 1QT

Number:09565930
Status:ACTIVE
Category:Private Limited Company

LIONEL JOHN SOLUTIONS LTD

5 EAST PARK,CRAWLEY,RH10 6AN

Number:11523099
Status:ACTIVE
Category:Private Limited Company

LL ESTATES LTD

LL ESTATES LTD HIGH STREET,RHYL,LL18 2UA

Number:08045383
Status:ACTIVE
Category:Private Limited Company

RNJ MEDICAL SERVICES LIMITED

1 STABLE LANE,NEWCASTLE UPON TYNE,NE3 2DH

Number:09825738
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