-
OPTIONAL MAINTENANCE FM LTD - 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA, United Kingdom
Company Information
- Company registration number
- 08044473
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 4th Floor Fountain Precinct
- Leopold Street
- Sheffield
- S1 2JA 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA UK
Management
- Managing Directors
- LOMAS, Timothy John
- MARSHALL, Mark Andrew
- Company secretaries
- MARSHALL, Mark
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-04-25
- Dissolved on
- 2020-10-13
- SIC/NACE
- 35300
Ownership
- Beneficial Owners
- Mr Mark Andrew Marshall
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-01-31
- Last Date: 2016-04-30
- Annual Return
- Due Date: 2018-05-09
- Last Date: 2017-04-25
-
OPTIONAL MAINTENANCE FM LTD Company Description
- OPTIONAL MAINTENANCE FM LTD is a ltd registered in United Kingdom with the Company reg no 08044473. Its current trading status is "closed". It was registered 2012-04-25. It has declared SIC or NACE codes as "35300". It has 2 directors and 1 secretary.It can be contacted at 4Th Floor Fountain Precinct .
Get OPTIONAL MAINTENANCE FM LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Optional Maintenance Fm Ltd - 4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA, United Kingdom
Did you know? kompany provides original and official company documents for OPTIONAL MAINTENANCE FM LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-10-13) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-07-13) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-07) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-11-29) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-06) - AD01
-
liquidation-voluntary-statement-of-affairs (2017-10-03) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2017-10-03) - 600
-
resolution (2017-10-03) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-05-09) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-02-01) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-09) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-29) - AA
-
gazette-filings-brought-up-to-date (2015-05-22) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-21) - AR01
-
gazette-notice-compulsory (2015-05-05) - GAZ1
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-06-06) - AA
-
capital-allotment-shares (2014-06-04) - SH01
-
gazette-filings-brought-up-to-date (2014-05-24) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-22) - AR01
-
gazette-notice-compulsary (2014-04-29) - GAZ1
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-08-15) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-05) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-04-25) - NEWINC
-
appoint-person-director-company-with-name (2012-09-27) - AP01