OHMTEC SOLUTIONS LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

17/11/2217 November 2022 Application to strike the company off the register

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Registered office address changed from 35 Court Road Oldland Common Bristol BS30 9SN to 24 Oakleigh Gardens Oldland Common Bristol BS30 6RH on 2022-10-19

View Document

19/10/2219 October 2022 Director's details changed for Mr Andrew John Madine on 2022-10-18

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

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

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/05/1918 May 2019 DISS40 (DISS40(SOAD))

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

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

View Accounts

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

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

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

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

View Accounts

09/09/159 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/05/1522 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MADINE

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

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

View Accounts

13/12/1213 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/09/1211 September 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

19/06/1219 June 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

22/08/1122 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

11/08/1111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/05/1111 May 2011 REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 49 GREENFIELD CLOSE PONTNEWYDD CWMBRAN GWENT NP44 1BY

View Document

11/05/1111 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

27/05/1027 May 2010 23/04/10 STATEMENT OF CAPITAL GBP 100

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED ANDREW JOHN MADINE

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE UNITED KINGDOM

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED JOSEPH PAUL MADINE

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY BRISTOL LEGAL SERVICES LIMITED

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS RUSSELL

View Document

23/04/1023 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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