OLDMS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

19/12/2419 December 2024 Application to strike the company off the register

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/08/2419 August 2024 Statement of capital on 2024-08-19

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024 Resolutions

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

16/10/2316 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

21/12/2121 December 2021 Director's details changed for Mr Gerard Richard Willsher on 2021-03-22

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

04/11/194 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MONAHAN

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PITNEY BOWES HOLDINGS LIMITED

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PITNEY BOWES INC

View Document

08/03/188 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/04/161 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR RALF SPIELBERGER

View Document

12/06/1512 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/04/1516 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

13/08/1313 August 2013 COMPANY NAME CHANGED PITNEY BOWES MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 13/08/13

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 SAIL ADDRESS CHANGED FROM: THE PINNACLES HARLOW ESSEX CM19 5BD

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM PITNEY BOWES MANAGEMENT SERVICES LIMITED THE PINNACLES HARLOW ESSEX CM19 5BD UNITED KINGDOM

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR GUIDO VANHERBERGHEN

View Document

11/04/1211 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR RALF SPIELBERGER

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN JESSON

View Document

09/03/119 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN MARGARET JESSON / 01/03/2010

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM BRINDLEY HOUSE CORNER HALL HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9YT

View Document

27/05/1027 May 2010 SAIL ADDRESS CREATED

View Document

27/05/1027 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/05/1027 May 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUIDO VANHERBERGHEN / 01/03/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD RICHARD WILLSHER / 01/03/2010

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MONAHAN / 01/03/2010

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GERARD RICHARD WILLSHER / 01/03/2010

View Document

11/12/0911 December 2009 ARTICLES OF ASSOCIATION

View Document

11/12/0911 December 2009 27/11/09 STATEMENT OF CAPITAL GBP 150000

View Document

11/12/0911 December 2009 ALTER ARTICLES 27/11/2009

View Document

24/11/0924 November 2009 ALLOT SHARES 16/11/2009

View Document

24/11/0924 November 2009 16/11/09 STATEMENT OF CAPITAL GBP 35050001

View Document

24/11/0924 November 2009 16/11/2009

View Document

20/11/0920 November 2009 REDUCE ISSUED CAPITAL 17/11/2009

View Document

20/11/0920 November 2009 STATEMENT BY DIRECTORS

View Document

20/11/0920 November 2009 20/11/09 STATEMENT OF CAPITAL GBP 100000

View Document

20/11/0920 November 2009 SOLVENCY STATEMENT DATED 17/11/09

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED MICHAEL MONAHAN

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR SALMAN SHAKIR

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE NOLOP

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED HELEN JESSON

View Document

18/01/0818 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/069 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0421 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 NC INC ALREADY ADJUSTED 29/12/03

View Document

22/01/0422 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0422 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/07/0317 July 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 AUDITOR'S RESIGNATION

View Document

01/03/031 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: NEW CITY COURT 20 ST THOMAS STREET LONDON SE1 9RS

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 AUDITOR'S RESIGNATION

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/06/975 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9719 March 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/10/966 October 1996 NEW SECRETARY APPOINTED

View Document

02/04/962 April 1996 RETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/03/9529 March 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9516 March 1995 REGISTERED OFFICE CHANGED ON 16/03/95 FROM: HORSECROFT ROAD THE PINNACLES HARLOW ESSEX CM19 5BH

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/09/949 September 1994 NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 REGISTERED OFFICE CHANGED ON 22/08/94 FROM: NEW CITY COURT 20 ST THOMAS STREET LONDON SE1 9RS

View Document

16/08/9416 August 1994 NEW SECRETARY APPOINTED

View Document

05/08/945 August 1994 NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/08/945 August 1994 NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/945 August 1994 DIRECTOR RESIGNED

View Document

05/08/945 August 1994 NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/945 August 1994 ALTER MEM AND ARTS 24/06/94

View Document

05/08/945 August 1994 REGISTERED OFFICE CHANGED ON 05/08/94 FROM: 9 CHEAPSIDE LONDON. EC2V 6AD.

View Document

04/07/944 July 1994 COMPANY NAME CHANGED ALNERY NO 1352 LIMITED CERTIFICATE ISSUED ON 05/07/94

View Document

08/03/948 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company