Company NameOJMS Services Limited
Company StatusDissolved
Company Number07472100
CategoryPrivate Limited Company
Incorporation Date16 December 2010(13 years, 4 months ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Onofrio Sauro
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Sandon Road
Wolverhampton
WV10 6EN

Location

Registered Address2 Pacific Court
Atlantic Street
Altrincham
Cheshire
WA14 5BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£147
Cash£402

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 October 2018Final Gazette dissolved following liquidation (1 page)
9 July 2018Return of final meeting in a creditors' voluntary winding up (15 pages)
24 May 2018Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 24 May 2018 (2 pages)
1 May 2018Liquidators' statement of receipts and payments to 27 February 2018 (16 pages)
3 May 2017Liquidators' statement of receipts and payments to 27 February 2017 (15 pages)
3 May 2017Liquidators' statement of receipts and payments to 27 February 2017 (15 pages)
30 March 2016Liquidators' statement of receipts and payments to 27 February 2016 (16 pages)
30 March 2016Liquidators statement of receipts and payments to 27 February 2016 (16 pages)
30 March 2016Liquidators' statement of receipts and payments to 27 February 2016 (16 pages)
7 May 2015Liquidators' statement of receipts and payments to 27 February 2015 (13 pages)
7 May 2015Liquidators statement of receipts and payments to 27 February 2015 (13 pages)
7 May 2015Liquidators' statement of receipts and payments to 27 February 2015 (13 pages)
12 March 2014Registered office address changed from 10 Sandon Road Wolverhampton West Midlands WV10 6EN on 12 March 2014 (2 pages)
12 March 2014Registered office address changed from 10 Sandon Road Wolverhampton West Midlands WV10 6EN on 12 March 2014 (2 pages)
11 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2014Appointment of a voluntary liquidator (1 page)
11 March 2014Appointment of a voluntary liquidator (1 page)
11 March 2014Statement of affairs with form 4.19 (5 pages)
11 March 2014Statement of affairs with form 4.19 (5 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10
(3 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10
(3 pages)
12 February 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 February 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 March 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
16 December 2010Incorporation (21 pages)
16 December 2010Incorporation (21 pages)