O-I BIRMINGHAM MACHINE ASSEMBLY LIMITED

Register to unlock more data on OkredoRegister

O-I BIRMINGHAM MACHINE ASSEMBLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02663577

Incorporation date

17/11/1991

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1991)
dot icon04/05/2013
Final Gazette dissolved following liquidation
dot icon04/02/2013
Liquidators' statement of receipts and payments to 2013-01-14
dot icon04/02/2013
Return of final meeting in a members' voluntary winding up
dot icon15/08/2012
Registered office address changed from Head Office Edinburgh Way Harlow Essex CM20 2UG on 2012-08-16
dot icon15/08/2012
Appointment of a voluntary liquidator
dot icon15/08/2012
Resolutions
dot icon15/08/2012
Declaration of solvency
dot icon30/04/2012
Termination of appointment of Robert Edward Lachmiller as a director on 2012-05-01
dot icon21/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/12/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon05/12/2011
Director's details changed for William R Verne on 2011-12-05
dot icon05/12/2011
Director's details changed for Mr James Woolstenhulme on 2011-12-05
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon15/02/2011
Appointment of Mr Jonathan Batey as a secretary
dot icon15/02/2011
Termination of appointment of Amanda Moxham as a secretary
dot icon20/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon20/12/2010
Director's details changed for James Woolstenhulme on 2010-12-18
dot icon20/12/2010
Director's details changed for Robert Edward Lachmiller on 2010-12-18
dot icon20/12/2010
Director's details changed for David Scott Russell on 2010-12-18
dot icon20/12/2010
Secretary's details changed for Amanda Jane Moxham on 2010-11-18
dot icon01/11/2010
Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB on 2010-11-02
dot icon01/11/2010
Full accounts made up to 2009-12-31
dot icon31/08/2010
Full accounts made up to 2008-12-31
dot icon31/08/2010
Annual return made up to 2009-11-18 with full list of shareholders
dot icon23/08/2010
Administrative restoration application
dot icon17/05/2010
Final Gazette dissolved via compulsory strike-off
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon27/01/2009
Return made up to 18/11/08; full list of members
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon25/11/2007
Return made up to 18/11/07; full list of members
dot icon11/11/2007
Full accounts made up to 2006-12-31
dot icon01/11/2007
New secretary appointed
dot icon16/10/2007
Secretary resigned
dot icon29/03/2007
New director appointed
dot icon14/03/2007
Director resigned
dot icon05/02/2007
Full accounts made up to 2005-12-31
dot icon05/02/2007
Full accounts made up to 2004-12-31
dot icon21/11/2006
Return made up to 18/11/06; full list of members
dot icon21/11/2006
Director's particulars changed
dot icon31/10/2006
New director appointed
dot icon15/10/2006
Director resigned
dot icon29/03/2006
Secretary resigned;director resigned
dot icon29/03/2006
New secretary appointed
dot icon13/12/2005
Return made up to 18/11/05; full list of members
dot icon13/12/2005
Director resigned
dot icon30/11/2005
New director appointed
dot icon23/05/2005
New director appointed
dot icon16/05/2005
Certificate of change of name
dot icon09/05/2005
Director resigned
dot icon06/04/2005
Full accounts made up to 2003-12-31
dot icon13/12/2004
Return made up to 18/11/04; full list of members
dot icon13/12/2004
Location of register of members address changed
dot icon06/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon09/08/2004
Registered office changed on 10/08/04 from: one colmore row, birmingham, west midlands, B3 2DB
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon23/11/2003
Return made up to 18/11/03; full list of members
dot icon23/11/2003
Location of register of members
dot icon23/11/2003
Secretary's particulars changed;director's particulars changed
dot icon29/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon26/11/2002
Return made up to 18/11/02; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon01/06/2002
New director appointed
dot icon01/06/2002
New director appointed
dot icon01/06/2002
New director appointed
dot icon01/06/2002
Director resigned
dot icon20/11/2001
Return made up to 18/11/01; full list of members
dot icon20/11/2001
Director resigned
dot icon20/11/2001
Director resigned
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon17/05/2001
Resolutions
dot icon17/05/2001
Resolutions
dot icon18/04/2001
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon21/11/2000
Return made up to 18/11/00; full list of members
dot icon26/07/2000
New director appointed
dot icon15/06/2000
Director resigned
dot icon03/05/2000
New director appointed
dot icon14/04/2000
Full accounts made up to 1999-11-30
dot icon15/02/2000
Director resigned
dot icon08/12/1999
Return made up to 18/11/99; full list of members
dot icon08/12/1999
Location of register of directors' interests
dot icon08/12/1999
Location of register of members
dot icon22/06/1999
New director appointed
dot icon13/06/1999
Full accounts made up to 1998-11-30
dot icon10/06/1999
Director resigned
dot icon18/11/1998
Return made up to 18/11/98; full list of members
dot icon31/08/1998
Full accounts made up to 1997-11-30
dot icon02/08/1998
New director appointed
dot icon02/08/1998
New director appointed
dot icon02/08/1998
New director appointed
dot icon02/08/1998
Director resigned
dot icon02/08/1998
Director resigned
dot icon02/08/1998
Director resigned
dot icon02/08/1998
Director resigned
dot icon21/01/1998
Return made up to 18/11/97; no change of members
dot icon21/06/1997
Full accounts made up to 1996-11-30
dot icon14/01/1997
Return made up to 18/11/96; no change of members
dot icon14/01/1997
Director's particulars changed
dot icon14/01/1997
Director's particulars changed
dot icon14/01/1997
New secretary appointed
dot icon14/01/1997
Secretary resigned
dot icon14/01/1997
Registered office changed on 15/01/97 from: broughton house, 187 wolverhampton street, dudley, west midlands DY1 3AD
dot icon19/11/1996
Full accounts made up to 1995-11-30
dot icon19/11/1996
Accounting reference date shortened from 31/03/96 to 30/11/95
dot icon18/09/1996
Particulars of mortgage/charge
dot icon10/01/1996
Auditor's resignation
dot icon11/12/1995
Return made up to 18/11/95; full list of members
dot icon17/10/1995
Accounts for a small company made up to 1995-03-31
dot icon05/10/1995
New director appointed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 18/11/94; change of members
dot icon08/11/1994
Accounts for a small company made up to 1994-03-31
dot icon12/10/1994
Particulars of mortgage/charge
dot icon29/09/1994
Particulars of mortgage/charge
dot icon14/06/1994
New director appointed
dot icon14/06/1994
New director appointed
dot icon14/06/1994
Director resigned;new director appointed
dot icon08/06/1994
Nc inc already adjusted 28/04/94
dot icon08/06/1994
Ad 28/04/94--------- £ si 192000@1=192000 £ ic 1000/193000
dot icon08/05/1994
Resolutions
dot icon08/05/1994
Resolutions
dot icon30/03/1994
Certificate of change of name
dot icon30/03/1994
Certificate of change of name
dot icon01/12/1993
Return made up to 18/11/93; no change of members
dot icon08/09/1993
Accounts for a small company made up to 1993-03-31
dot icon24/11/1992
Return made up to 18/11/92; full list of members
dot icon05/05/1992
Accounting reference date notified as 31/03
dot icon13/04/1992
Secretary resigned;new secretary appointed
dot icon23/03/1992
Ad 09/03/92--------- £ si 998@1=998 £ ic 2/1000
dot icon21/11/1991
Secretary resigned
dot icon17/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sprason, David Ronald
Director
25/05/1999 - 13/12/2005
1
Lachmiller, Robert Edward
Director
18/04/2005 - 03/10/2006
-
Hickman, Malcolm Samuel
Secretary
13/12/2005 - 11/10/2007
-
Kay, John Andrew
Director
06/09/1995 - 11/01/1998
-
Haase, Robert
Director
27/04/1994 - 03/06/1998
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About O-I BIRMINGHAM MACHINE ASSEMBLY LIMITED

O-I BIRMINGHAM MACHINE ASSEMBLY LIMITED is an(a) Dissolved company incorporated on 17/11/1991 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of O-I BIRMINGHAM MACHINE ASSEMBLY LIMITED?

toggle

O-I BIRMINGHAM MACHINE ASSEMBLY LIMITED is currently Dissolved. It was registered on 17/11/1991 and dissolved on 04/05/2013.

Where is O-I BIRMINGHAM MACHINE ASSEMBLY LIMITED located?

toggle

O-I BIRMINGHAM MACHINE ASSEMBLY LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does O-I BIRMINGHAM MACHINE ASSEMBLY LIMITED do?

toggle

O-I BIRMINGHAM MACHINE ASSEMBLY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for O-I BIRMINGHAM MACHINE ASSEMBLY LIMITED?

toggle

The latest filing was on 04/05/2013: Final Gazette dissolved following liquidation.