OMS LUBRITEK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Total exemption full accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 10/12/2410 December 2024 | Confirmation statement made on 2024-12-10 with updates |
| 10/12/2410 December 2024 | Confirmation statement made on 2024-12-03 with updates |
| 01/08/241 August 2024 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 26/04/2426 April 2024 | Registered office address changed from Cromwell House Elland Road Brighouse West Yorkshire HD6 2RG England to Unit 6, Bradford Trading Estate Brighouse Road Low Moor Bradford West Yorkshire BD12 0QA on 2024-04-26 |
| 29/01/2429 January 2024 | Resolutions |
| 29/01/2429 January 2024 | Memorandum and Articles of Association |
| 29/01/2429 January 2024 | Resolutions |
| 26/01/2426 January 2024 | Change of share class name or designation |
| 11/12/2311 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
| 04/09/234 September 2023 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 05/12/225 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 03/12/213 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 05/10/185 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 06/08/186 August 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON SHAW / 31/07/2018 |
| 30/07/1830 July 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON SHAW / 27/07/2018 |
| 27/07/1827 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE SHAW / 27/07/2018 |
| 05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 11/11/1711 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 13/09/1713 September 2017 | DIRECTOR APPOINTED MR JAMIE SHAW |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON SHAW |
| 28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
| 02/03/172 March 2017 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 66 HOWARD PARK CLECKHEATON WEST YORKSHIRE BD19 3SF ENGLAND |
| 03/01/173 January 2017 | APPOINTMENT TERMINATED, DIRECTOR EMMALINE LAMONT |
| 07/07/167 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SHAW / 22/06/2016 |
| 07/07/167 July 2016 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 202 HOLLINBANK LANE HECKMONDWIKE WEST YORKSHIRE WF16 9NW ENGLAND |
| 22/06/1622 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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