OM LOCUM LTD
Status | ACTIVE |
Company No. | SC430389 |
Category | Private Limited Company |
Incorporated | 14 Aug 2012 |
Age | 11 years, 8 months, 18 days |
Jurisdiction | Scotland |
Dissolution | 18 Feb 2020 |
Years | 4 years, 2 months, 12 days |
SUMMARY
OM LOCUM LTD is an active private limited company with number SC430389. It was incorporated 11 years, 8 months, 18 days ago, on 14 August 2012 and it was dissolved 4 years, 2 months, 12 days ago, on 18 February 2020. The company address is Unit 3, Kpp Chartered Accountants Unit 3, Kpp Chartered Accountants, Glasgow, G5 0YE, Scotland.
Company Fillings
Accounts with accounts type total exemption full
Date: 10 Nov 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Gazette filings brought up to date
Date: 09 Sep 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Sep 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Change person director company with change date
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Anuj Gandagule
Change date: 2023-09-07
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Address
Type: AD01
New address: Unit 3, Kpp Chartered Accountants Rosyth Road Glasgow G5 0YE
Old address: Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland
Change date: 2023-09-07
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination director company with name termination date
Date: 14 May 2021
Action Date: 14 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vrushali Kanade
Termination date: 2021-05-14
Documents
Resolution
Date: 27 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Administrative restoration company
Date: 26 Oct 2020
Category: Restoration
Type: RT01
Documents
Gazette filings brought up to date
Date: 09 Oct 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Dissolved compulsory strike off suspended
Date: 07 Sep 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 24 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2017
Action Date: 12 Apr 2017
Category: Address
Type: AD01
New address: Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA
Change date: 2017-04-12
Old address: Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-07
New address: Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA
Old address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Change person director company with change date
Date: 27 Jul 2016
Action Date: 27 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-27
Officer name: Anuj Gandagule
Documents
Change person director company with change date
Date: 29 Oct 2015
Action Date: 29 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vrushali Kanade
Change date: 2015-10-29
Documents
Change person director company with change date
Date: 29 Oct 2015
Action Date: 29 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-29
Officer name: Anuj Gandagule
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2015
Action Date: 02 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-02
Old address: 121 Moffat Street Glasgow G5 0nd
New address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11530235 |
Status: | ACTIVE |
Category: | Private Limited Company |
171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE
Number: | 10781512 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 TORPHICHEN STREET,EDINBURGH,EH3 8JB
Number: | SC270343 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRINGTON-GANE MANAGEMENT SERVICES LIMITED
10 SEA VIEW TERRACE,ST. IVES,TR26 2DH
Number: | 10096769 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 UNIVERSITY STREET,BELFAST,BT7 1HJ
Number: | NC001140 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
JORDAN'S COURTYARD,THAME,OX9 3ER
Number: | 09738379 |
Status: | ACTIVE |
Category: | Private Limited Company |