OPTIONAL MAINTENANCE FM LTD

4th Floor Fountain Precinct 4th Floor Fountain Precinct, Sheffield, S1 2JA
StatusDISSOLVED
Company No.08044473
CategoryPrivate Limited Company
Incorporated25 Apr 2012
Age12 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 5 days

SUMMARY

OPTIONAL MAINTENANCE FM LTD is an dissolved private limited company with number 08044473. It was incorporated 12 years, 1 month, 23 days ago, on 25 April 2012 and it was dissolved 3 years, 8 months, 5 days ago, on 13 October 2020. The company address is 4th Floor Fountain Precinct 4th Floor Fountain Precinct, Sheffield, S1 2JA.



Company Fillings

Gazette dissolved liquidation

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Oct 2019

Action Date: 20 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Nov 2018

Action Date: 20 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Address

Type: AD01

Old address: Unit 8 Norfolk Bridge Court Warren Street Sheffield S4 7WT

New address: 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA

Change date: 2017-10-06

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Gazette notice compulsory

Date: 05 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2014

Action Date: 25 Apr 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-04-25

Documents

View document PDF

Gazette filings brought up to date

Date: 24 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Gazette notice compulsary

Date: 29 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-15

Old address: , 49 Smithycarr Ave, Sheffield, S35 2ZQ, England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Lomas

Documents

View document PDF

Incorporation company

Date: 25 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKWELL ASSOCIATES CONSTRUCTION LIMITED

81 BRIGHTON ROAD LANCING WEST SUSSEX,LANCING,BN15 8RB

Number:11420263
Status:ACTIVE
Category:Private Limited Company

CJL SPEECH AND LANGUAGE THERAPY SERVICES LTD

27 LINDEN AVENUE,DARLINGTON,DL3 8PS

Number:07990542
Status:ACTIVE
Category:Private Limited Company

JJH SERVICES LTD

22 COOMBE WAY,STOCKTON ON TEES,TS18 5PX

Number:11820785
Status:ACTIVE
Category:Private Limited Company

L1 OZVW LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11689148
Status:ACTIVE
Category:Private Limited Company

OMEGA PS UK LIMITED

C/O THROGMORTON 6TH FLOOR,LONDON,EC2V 7NQ

Number:05142005
Status:ACTIVE
Category:Private Limited Company

SAM YOUNG MUSIC LIMITED

164 NEW CAVENDISH STREET,LONDON,W1W 6YT

Number:06797825
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