OM MCLEAN LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/02/2526 February 2025 Registered office address changed from Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX United Kingdom to Office 222 Paddington House New Road Kidderminster DY10 1AL on 2025-02-26

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

27/08/2427 August 2024 Registered office address changed from Suite 3a Willow House Kingswood Business Park Holyhead Road Wolverhampton WV7 3AU United Kingdom to Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX on 2024-08-27

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

11/10/2311 October 2023 Micro company accounts made up to 2023-04-05

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 Confirmation statement made on 2022-10-17 with updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-04-05

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-10-31 to 2022-04-05

View Document

21/01/2221 January 2022 Registered office address changed from 5 Deerhurst Close Bicknacre Chelmsford CM3 4XG United Kingdom to Suite 3a Willow House Kingswood Business Park Holyhead Road Wolverhampton WV7 3AU on 2022-01-21

View Document

11/11/2111 November 2021 Termination of appointment of Joshua-Lloyd Mears as a director on 2021-11-02

View Document

10/11/2110 November 2021 Appointment of Mr John Christopher Soco as a director on 2021-11-02

View Document

08/11/218 November 2021 Cessation of Joshua-Lloyd Mears as a person with significant control on 2021-11-02

View Document

05/11/215 November 2021 Notification of John Christopher Soco as a person with significant control on 2021-11-02

View Document

31/10/2131 October 2021 Registered office address changed from 23 Chapel Wood Llanedeyrn Cardiff CF23 9EE Wales to 5 Deerhurst Close Bicknacre Chelmsford CM3 4XG on 2021-10-31

View Document

18/10/2118 October 2021 Incorporation

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