O&M SYSTEMS LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2322 November 2023

View Document

22/11/2322 November 2023

View Document

22/11/2322 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

22/11/2322 November 2023

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

10/11/2310 November 2023 Application to strike the company off the register

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

29/09/2329 September 2023 Termination of appointment of John Andrew Harris as a director on 2023-09-29

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Statement of capital on 2023-08-30

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023

View Document

30/08/2330 August 2023 Resolutions

View Document

19/06/2319 June 2023 Director's details changed for Mr Alistair John Morgan on 2023-06-19

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

04/10/224 October 2022 Termination of appointment of Andrew Leslie Walsh as a director on 2022-10-03

View Document

16/05/2216 May 2022 Secretary's details changed for Mrs Rebecca Louise Kelly on 2022-04-04

View Document

13/05/2213 May 2022 Director's details changed for Mr Andrew Leslie Walsh on 2022-04-04

View Document

13/05/2213 May 2022 Director's details changed for Mrs Rebecca Louise Kelly on 2022-04-04

View Document

13/05/2213 May 2022 Director's details changed for Mr Alistair John Morgan on 2022-04-04

View Document

13/05/2213 May 2022 Director's details changed for Mr Alistair John Morgan on 2022-05-13

View Document

13/05/2213 May 2022 Director's details changed for Mrs Julia Emma Mcneill on 2022-04-04

View Document

13/05/2213 May 2022 Director's details changed for Mr John Andrew Harris on 2022-04-04

View Document

04/04/224 April 2022 Registered office address changed from 1 Kingmaker Court Warwick Technology Park, Gallows Hill Warwick Warwickshire CV34 6DY England to Honeybourne Place Jessop Avenue Cheltenham GL50 3SH on 2022-04-04

View Document

04/04/224 April 2022 Change of details for Iress Fs Limited as a person with significant control on 2022-04-04

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

15/07/2115 July 2021

View Document

15/07/2115 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

15/07/2115 July 2021

View Document

15/07/2115 July 2021

View Document

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

23/11/2023 November 2020 SECOND FILED SH01 - 10/03/20 STATEMENT OF CAPITAL GBP 107.46

View Document

20/04/2020 April 2020 ADOPT ARTICLES 11/03/2020

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MRS JULIA EMMA MCNEILL

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR ALISTAIR JOHN MORGAN

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MILLER

View Document

17/03/2017 March 2020 SECRETARY APPOINTED MRS REBECCA LOUISE KELLY

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR ANDREW LESLIE WALSH

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MRS REBECCA LOUISE KELLY

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR JOHN ANDREW HARRIS

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM O & M SYSTEMS 2 CHARTER COURT, NEWCOMEN WAY SEVERALLS INDUSTRIAL PARK COLCHESTER ESSEX CO4 9YA

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MILLER

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRESS FS LIMITED

View Document

16/03/2016 March 2020 CESSATION OF GRAHAM MARK MILLER AS A PSC

View Document

10/03/2010 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 107.48

View Document

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

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/09/176 September 2017 SUB-DIVISION 22/08/17

View Document

04/09/174 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 3 CHARTER COURT, NEWCOMEN WAY SEVERALLS INDUSTRIAL PARK COLCHESTER CO4 9YA

View Document

26/10/1526 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/06/1526 June 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

13/11/1413 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/02/1419 February 2014 19/12/13 STATEMENT OF CAPITAL GBP 100

View Document

21/10/1321 October 2013 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