BOB O'MALLEY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BOB O'MALLEY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01229755

Incorporation date

14/10/1975

Size

Micro Entity

Contacts

Registered address

Registered address

449 Brook Lane, Kings Heath, Birmingham, West Midlands B13 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon03/04/2025
Application to strike the company off the register
dot icon01/11/2024
Micro company accounts made up to 2024-02-29
dot icon28/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon27/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon27/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/07/2021
Director's details changed for Mr Robert O'malley on 2021-06-22
dot icon08/07/2021
Change of details for Mr Robert O'malley as a person with significant control on 2021-06-22
dot icon08/07/2021
Director's details changed for Mrs Catherine O'malley on 2021-06-22
dot icon08/07/2021
Change of details for Mrs Catherine O'malley as a person with significant control on 2021-06-22
dot icon21/04/2021
Confirmation statement made on 2021-03-15 with updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-02-29
dot icon26/03/2020
Confirmation statement made on 2020-03-15 with updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon27/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon10/04/2018
Satisfaction of charge 012297550001 in full
dot icon21/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon21/03/2018
Director's details changed for Mr Robert O'malley on 2017-11-01
dot icon21/03/2018
Change of details for Mr Robert O'malley as a person with significant control on 2017-11-01
dot icon21/03/2018
Change of details for Mrs Catherine O'malley as a person with significant control on 2017-11-01
dot icon21/03/2018
Director's details changed for Mrs Catherine O'malley on 2017-11-01
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon21/03/2017
Director's details changed for Mrs Catherine O'malley on 2017-03-15
dot icon21/03/2017
Secretary's details changed for Robert O'malley on 2017-03-15
dot icon20/03/2017
Director's details changed for Mrs Cathy O'malley on 2017-03-20
dot icon20/03/2017
Registered office address changed from 449 Brook Lane Kings Heath Birmingham B13 0BT to 449 Brook Lane Kings Heath Birmingham West Midlands B13 0BT on 2017-03-20
dot icon20/03/2017
Director's details changed for Mr Robert O'malley on 2017-03-20
dot icon26/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon07/04/2016
Appointment of Mr Robert O'malley as a director on 2016-03-24
dot icon15/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon11/03/2016
Certificate of change of name
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/09/2014
Registration of charge 012297550001, created on 2014-08-20
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/01/2014
Director's details changed for Mrs Cathy O'malley on 2013-12-31
dot icon14/01/2014
Secretary's details changed for Robert O'malley on 2013-12-31
dot icon30/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon07/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/02/2010
Director's details changed for Mrs Cathy O'malley on 2009-12-31
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon03/03/2009
Return made up to 31/12/08; full list of members
dot icon24/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon11/02/2008
Return made up to 31/12/07; full list of members
dot icon11/02/2008
Director's particulars changed
dot icon11/02/2008
Secretary's particulars changed
dot icon27/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon12/01/2007
Return made up to 31/12/06; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon14/02/2006
Return made up to 31/12/05; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon30/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon30/12/2004
Return made up to 31/12/04; full list of members
dot icon06/01/2004
Return made up to 31/12/03; full list of members
dot icon05/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon11/02/2003
Return made up to 31/12/02; full list of members
dot icon06/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon02/01/2002
Total exemption small company accounts made up to 2001-02-28
dot icon13/11/2001
Ad 21/02/01--------- £ si 98@1=98 £ ic 2/100
dot icon10/04/2001
Accounts for a small company made up to 2000-02-29
dot icon14/02/2001
Return made up to 31/12/00; no change of members
dot icon25/01/2000
Return made up to 31/12/99; no change of members
dot icon29/12/1999
Accounts for a small company made up to 1999-02-28
dot icon06/04/1999
Accounts for a small company made up to 1998-02-28
dot icon20/01/1999
Return made up to 31/12/98; full list of members
dot icon20/02/1998
Return made up to 31/12/97; no change of members
dot icon02/01/1998
Accounts for a small company made up to 1997-02-28
dot icon25/03/1997
Accounts for a small company made up to 1996-02-29
dot icon20/01/1997
Return made up to 31/12/96; no change of members
dot icon05/03/1996
Return made up to 31/12/95; full list of members
dot icon05/03/1996
Accounts for a small company made up to 1995-02-28
dot icon22/01/1995
Return made up to 31/12/94; no change of members
dot icon26/10/1994
Accounts for a small company made up to 1994-01-31
dot icon03/10/1994
Accounting reference date extended from 31/01 to 28/02
dot icon19/01/1994
Return made up to 31/12/93; no change of members
dot icon08/12/1993
Accounts for a small company made up to 1993-01-31
dot icon08/02/1993
Return made up to 31/12/92; full list of members
dot icon01/12/1992
Full accounts made up to 1992-01-31
dot icon08/10/1992
Full accounts made up to 1991-01-31
dot icon11/02/1992
Return made up to 31/12/91; no change of members
dot icon20/01/1992
Full accounts made up to 1990-01-31
dot icon15/03/1991
Return made up to 31/12/89; full list of members
dot icon15/03/1991
Registered office changed on 15/03/91 from: 6 delamere close castle bromwhich birmingham B36 9TW
dot icon03/01/1991
Full accounts made up to 1989-01-31
dot icon02/11/1989
Full accounts made up to 1988-01-31
dot icon28/11/1988
Full accounts made up to 1987-01-31
dot icon15/06/1988
Return made up to 31/12/87; full list of members
dot icon01/07/1987
Full accounts made up to 1986-01-31
dot icon28/05/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-52.77 % *

* during past year

Cash in Bank

£36,807.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
15/03/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
187.02K
-
0.00
77.93K
-
2022
2
96.68K
-
0.00
36.81K
-
2022
2
96.68K
-
0.00
36.81K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

96.68K £Descended-48.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.81K £Descended-52.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O Malley, Robert
Director
23/03/2016 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOB O'MALLEY HOLDINGS LIMITED

BOB O'MALLEY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 14/10/1975 with the registered office located at 449 Brook Lane, Kings Heath, Birmingham, West Midlands B13 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOB O'MALLEY HOLDINGS LIMITED?

toggle

BOB O'MALLEY HOLDINGS LIMITED is currently Dissolved. It was registered on 14/10/1975 and dissolved on 01/07/2025.

Where is BOB O'MALLEY HOLDINGS LIMITED located?

toggle

BOB O'MALLEY HOLDINGS LIMITED is registered at 449 Brook Lane, Kings Heath, Birmingham, West Midlands B13 0BT.

What does BOB O'MALLEY HOLDINGS LIMITED do?

toggle

BOB O'MALLEY HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BOB O'MALLEY HOLDINGS LIMITED have?

toggle

BOB O'MALLEY HOLDINGS LIMITED had 2 employees in 2022.

What is the latest filing for BOB O'MALLEY HOLDINGS LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.