OML TRADING LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Liquidators' statement of receipts and payments to 2024-08-06

View Document

22/05/2422 May 2024 Appointment of a voluntary liquidator

View Document

17/04/2417 April 2024 Removal of liquidator by court order

View Document

16/08/2316 August 2023 Registered office address changed from C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-08-16

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Appointment of a voluntary liquidator

View Document

16/08/2316 August 2023 Statement of affairs

View Document

23/05/2323 May 2023 Notice of completion of voluntary arrangement

View Document

04/05/234 May 2023 Appointment of Mrs Elizabeth Penelope Westhead as a director on 2023-05-03

View Document

27/04/2327 April 2023 Termination of appointment of Nichol Louise Lumb as a director on 2023-04-26

View Document

12/04/2312 April 2023 Appointment of Mrs Nichol Louise Lumb as a director on 2023-04-11

View Document

12/04/2312 April 2023 Termination of appointment of Elliot Paul Lumb as a director on 2023-04-11

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Director's details changed for Mr Andrew Robert Herrick on 2021-11-01

View Document

15/11/2115 November 2021 Appointment of Mr Andrew Robert Herrick as a director on 2021-11-01

View Document

29/03/2129 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT PAUL LUMB / 11/08/2020

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MR ELLIOT PAUL LUMB / 11/08/2020

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/06/1912 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 10 MERCURY QUAYS ASHLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

25/09/1725 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/01/173 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM RIVERSIDE WORKS BRIGHTON STREET SHIPLEY WEST YORKSHIRE BD17 7EB

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/03/1625 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/08/156 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/04/1528 April 2015 CURRSHO FROM 31/07/2015 TO 30/06/2015

View Document

21/07/1421 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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