OMC CHAUFFEURS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewCompulsory strike-off action has been discontinued

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

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

23/09/2423 September 2024 Confirmation statement made on 2024-07-05 with updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-01-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

18/01/2118 January 2021 COMPANY NAME CHANGED ARRIVAL NATIONWIDE LIMITED CERTIFICATE ISSUED ON 18/01/21

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 31A 1ST FLOOR GROVE LANE BIRMINGHAM B21 9ES UNITED KINGDOM

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MR NADEEM MOHAMMAD RAIS KALAM

View Document

14/10/2014 October 2020 CESSATION OF BALJIT KAUR PUREWAL AS A PSC

View Document

14/10/2014 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PUREWAL GLOBAL LIMITED

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR BALJIT PUREWAL

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MR SHUJAUDDIN ZAHEER

View Document

04/10/204 October 2020 COMPANY NAME CHANGED OMC CHAUFFEURS LTD CERTIFICATE ISSUED ON 04/10/20

View Document

26/05/2026 May 2020 CESSATION OF PUREWAL GLOBAL LIMITED AS A PSC

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR JASWANT PUREWAL

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MRS BALJIT KAUR PUREWAL

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALJIT KAUR PUREWAL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

21/01/2021 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 PREVSHO FROM 29/01/2019 TO 28/01/2019

View Document

29/03/1929 March 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/01/1912 January 2019 PREVSHO FROM 30/01/2018 TO 29/01/2018

View Document

16/10/1816 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASWANT SINGH PUREWAL / 29/08/2017

View Document

17/01/1717 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information