O&M SYSTEMS LIMITED
Overview
| Company Name | O&M SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08739985 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of O&M SYSTEMS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is O&M SYSTEMS LIMITED located?
| Registered Office Address | Honeybourne Place Jessop Avenue GL50 3SH Cheltenham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for O&M SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for O&M SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
legacy | 65 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Andrew Harris as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||
Statement of capital on Aug 30, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Alistair John Morgan on Jun 19, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Leslie Walsh as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
legacy | 66 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Secretary's details changed for Mrs Rebecca Louise Kelly on Apr 04, 2022 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Alistair John Morgan on May 13, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alistair John Morgan on Apr 04, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Rebecca Louise Kelly on Apr 04, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Leslie Walsh on Apr 04, 2022 | 2 pages | CH01 | ||||||||||
Who are the officers of O&M SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Rebecca Louise | Secretary | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England England | 268224740001 | |||||||
| KELLY, Rebecca Louise | Director | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England England | United Kingdom | British | 202296910001 | |||||
| MCNEILL, Julia Emma | Director | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England England | England | British | 259255420002 | |||||
| MORGAN, Alistair John | Director | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England England | United Kingdom | British | 259288320002 | |||||
| HARRIS, John Andrew | Director | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England England | Australia | Australian | 202011150002 | |||||
| MILLER, Graham Mark | Director | London Road Capel St. Mary IP9 2JJ Ipswich The Coach House United Kingdom | England | British | 3247890005 | |||||
| MILLER, Rosemary | Director | London Road Capel St. Mary IP9 2JJ Ipswich The Coach House United Kingdom | United Kingdom | British | 170412530001 | |||||
| WALSH, Andrew Leslie | Director | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England England | Australia | Australian | 163256820001 |
Who are the persons with significant control of O&M SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iress Fs Limited | Mar 10, 2020 | Jessop Avenue GL50 3SH Cheltenham Honeybourne Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Graham Mark Miller | Apr 06, 2016 | 2 Charter Court, Newcomen Way Severalls Industrial Park CO4 9YA Colchester O & M Systems Essex | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0