OOMMMMPP2 LIMITED

Register to unlock more data on OkredoRegister

OOMMMMPP2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02593610

Incorporation date

19/03/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Building 300 West, New Greenham Park, Newbury, Berkshire RG19 6HNCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1991)
dot icon09/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon27/07/2015
First Gazette notice for voluntary strike-off
dot icon20/07/2015
First Gazette notice for compulsory strike-off
dot icon16/07/2015
Application to strike the company off the register
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/09/2014
Previous accounting period extended from 2013-12-31 to 2014-06-30
dot icon25/06/2014
Amended accounts made up to 2012-12-31
dot icon09/06/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon15/05/2014
Director's details changed for Mr John Curwin on 2014-05-14
dot icon23/04/2014
Certificate of change of name
dot icon23/04/2014
Change of name notice
dot icon06/04/2014
Satisfaction of charge 3 in full
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/08/2013
Registration of charge 025936100005
dot icon08/05/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/04/2012
Appointment of Rebecca Kate Curnock as a secretary
dot icon30/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon29/04/2012
Previous accounting period extended from 2011-08-31 to 2011-12-31
dot icon25/10/2011
Appointment of Mr John Curwin as a director
dot icon05/08/2011
Compulsory strike-off action has been discontinued
dot icon03/08/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon01/08/2011
First Gazette notice for compulsory strike-off
dot icon28/07/2011
Termination of appointment of Andrew Obolensky as a director
dot icon28/07/2011
Termination of appointment of John Curwin as a director
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon26/04/2011
Appointment of Mrs Michelle Ryleen Potts as a director
dot icon26/04/2011
Appointment of John Curwin as a director
dot icon26/04/2011
Appointment of Andrew Obolensky as a director
dot icon26/04/2011
Appointment of Mr Owen Patrick Potts as a director
dot icon26/04/2011
Termination of appointment of Veronica Hayes as a secretary
dot icon26/04/2011
Termination of appointment of Robert Shaw as a director
dot icon26/04/2011
Termination of appointment of Veronica Hayes as a director
dot icon28/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon29/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon28/03/2010
Director's details changed for Robert Shaw on 2009-11-02
dot icon28/03/2010
Director's details changed for Veronica Marguerite Hayes on 2009-11-02
dot icon07/05/2009
Return made up to 20/03/09; full list of members
dot icon01/04/2009
Total exemption full accounts made up to 2008-08-31
dot icon14/05/2008
Return made up to 20/03/08; full list of members
dot icon06/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/07/2007
Memorandum and Articles of Association
dot icon02/07/2007
Certificate of change of name
dot icon02/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/04/2007
Return made up to 20/03/07; full list of members
dot icon31/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon12/04/2006
Return made up to 20/03/06; full list of members
dot icon12/04/2005
Return made up to 20/03/05; full list of members
dot icon21/03/2005
Total exemption full accounts made up to 2004-08-31
dot icon28/09/2004
Ad 04/05/04--------- £ si 102@1=102 £ ic 100/202
dot icon28/09/2004
Nc inc already adjusted 04/05/04
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon28/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon25/03/2004
Return made up to 20/03/04; full list of members
dot icon11/02/2004
Resolutions
dot icon11/02/2004
Resolutions
dot icon21/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon13/04/2003
Return made up to 20/03/03; full list of members
dot icon08/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon17/04/2002
Return made up to 20/03/02; full list of members
dot icon13/04/2001
Return made up to 20/03/01; full list of members
dot icon21/03/2001
Accounts for a small company made up to 2000-08-31
dot icon24/05/2000
Accounts for a small company made up to 1999-08-31
dot icon12/04/2000
Return made up to 20/03/00; full list of members
dot icon27/05/1999
Accounts for a small company made up to 1998-08-31
dot icon12/05/1999
Return made up to 20/03/99; full list of members
dot icon03/06/1998
Accounts for a small company made up to 1997-08-31
dot icon22/04/1998
Return made up to 20/03/98; full list of members
dot icon17/04/1997
Return made up to 20/03/97; full list of members
dot icon17/04/1997
Accounts for a small company made up to 1996-08-31
dot icon30/07/1996
Particulars of mortgage/charge
dot icon08/05/1996
Accounts for a small company made up to 1995-08-31
dot icon08/05/1996
Return made up to 20/03/96; no change of members
dot icon27/04/1995
Return made up to 20/03/95; full list of members
dot icon24/04/1995
Accounts for a small company made up to 1994-08-31
dot icon11/01/1995
Declaration of satisfaction of mortgage/charge
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 icon05/07/1994
Particulars of mortgage/charge
dot icon17/03/1994
Return made up to 20/03/94; no change of members
dot icon22/02/1994
Accounts for a small company made up to 1993-08-31
dot icon08/08/1993
Registered office changed on 09/08/93 from: acre house 11-15 william road london NW1 3ER
dot icon12/07/1993
Auditor's resignation
dot icon18/04/1993
Return made up to 20/03/93; full list of members
dot icon12/01/1993
Full accounts made up to 1992-08-31
dot icon18/08/1992
Accounting reference date extended from 30/06 to 31/08
dot icon28/05/1992
Return made up to 20/03/92; full list of members
dot icon05/11/1991
Particulars of mortgage/charge
dot icon06/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon06/07/1991
Director resigned;new director appointed
dot icon28/06/1991
Ad 03/06/91--------- £ si 98@1=98 £ ic 2/100
dot icon28/06/1991
Resolutions
dot icon28/06/1991
Accounting reference date notified as 30/06
dot icon12/06/1991
Registered office changed on 13/06/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon12/06/1991
Director resigned;new director appointed
dot icon12/06/1991
Secretary resigned;new secretary appointed
dot icon06/06/1991
Certificate of change of name
dot icon19/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curwin, John
Director
20/04/2011 - 20/05/2011
4
Curwin, John
Director
20/10/2011 - Present
4
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
20/03/1991 - 03/06/1991
16011
Potts, Owen Patrick
Director
20/04/2011 - Present
6
Potts, Michelle Ryleen
Director
20/04/2011 - Present
3

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 OOMMMMPP2 LIMITED

OOMMMMPP2 LIMITED is an(a) Dissolved company incorporated on 19/03/1991 with the registered office located at Building 300 West, New Greenham Park, Newbury, Berkshire RG19 6HN. 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 OOMMMMPP2 LIMITED?

toggle

OOMMMMPP2 LIMITED is currently Dissolved. It was registered on 19/03/1991 and dissolved on 09/11/2015.

Where is OOMMMMPP2 LIMITED located?

toggle

OOMMMMPP2 LIMITED is registered at Building 300 West, New Greenham Park, Newbury, Berkshire RG19 6HN.

What does OOMMMMPP2 LIMITED do?

toggle

OOMMMMPP2 LIMITED operates in the Manufacture of soft drinks; production of mineral waters and other bottled waters (11.07 - SIC 2007) sector.

What is the latest filing for OOMMMMPP2 LIMITED?

toggle

The latest filing was on 09/11/2015: Final Gazette dissolved via voluntary strike-off.