A O M L PACKAGING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewCessation of Michael Anthony White as a person with significant control on 2025-10-03

View Document

13/10/2513 October 2025 NewResolutions

View Document

13/10/2513 October 2025 NewMemorandum and Articles of Association

View Document

08/10/258 October 2025 NewCessation of Alexandra White as a person with significant control on 2025-10-03

View Document

08/10/258 October 2025 NewTermination of appointment of Olivia Garlick as a director on 2025-10-03

View Document

08/10/258 October 2025 NewCessation of Linda White as a person with significant control on 2025-10-03

View Document

08/10/258 October 2025 NewCessation of Olivia Garlick as a person with significant control on 2025-10-03

View Document

08/10/258 October 2025 NewAppointment of Mr Samuel Lawani as a director on 2025-10-03

View Document

08/10/258 October 2025 NewTermination of appointment of Linda White as a secretary on 2025-10-03

View Document

08/10/258 October 2025 NewNotification of Mikani Stratum 1 Limited as a person with significant control on 2025-10-03

View Document

08/10/258 October 2025 NewTermination of appointment of Michael Anthony White as a director on 2025-10-03

View Document

08/10/258 October 2025 NewTermination of appointment of Alexandra White as a director on 2025-10-03

View Document

08/10/258 October 2025 NewAppointment of Mr Lukasz Mikucki as a director on 2025-10-03

View Document

06/10/256 October 2025 NewRegistration of charge 053934720006, created on 2025-10-03

View Document

13/08/2513 August 2025 Satisfaction of charge 053934720005 in full

View Document

13/08/2513 August 2025 Satisfaction of charge 2 in full

View Document

13/08/2513 August 2025 Satisfaction of charge 053934720004 in full

View Document

13/08/2513 August 2025 Satisfaction of charge 1 in full

View Document

13/08/2513 August 2025 Satisfaction of charge 3 in full

View Document

30/07/2530 July 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

17/07/2517 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/08/241 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

28/05/2128 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY WHITE / 30/09/2020

View Document

04/01/214 January 2021 PSC'S CHANGE OF PARTICULARS / MRS LINDA WHITE / 30/09/2017

View Document

04/01/214 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIA GARLICK

View Document

04/01/214 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA WHITE

View Document

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/08/1916 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/07/1825 July 2018 SECRETARY'S CHANGE OF PARTICULARS / LINDA WHITE / 25/07/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MISS ALEXANDRA WHITE

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MRS OLIVIA GARLICK

View Document

27/04/1827 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

22/10/1722 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053934720005

View Document

01/04/151 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/12/1328 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053934720004

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY WHITE / 01/03/2013

View Document

11/04/1311 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM UNIT A PEAKDALE ROAD BROAKFIELD INDUSTRIAL ESTATE GLOSSOP DERBYSHIRE SK13 6LQ

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 15/03/11 NO CHANGES

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 15/03/10 NO CHANGES

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 RETURN MADE UP TO 15/03/08; NO CHANGE OF MEMBERS

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM UNIT 8 PEAKDALE ROAD BROAKFIELD INDUSTRIAL ESTATE GLOSSOP DERBYSHIRE SK13 6LQ

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/03/0818 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 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