About

Registered Number: 02578464
Date of Incorporation: 31/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: C/O Blackborn Ltd, 7 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX,

 

O M Harmer Ltd was registered on 31 January 1991, it's status at Companies House is "Active". There is only one director listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Sarah Penelope 16 October 1996 15 November 2011 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 08 February 2018
AD01 - Change of registered office address 08 February 2018
AD01 - Change of registered office address 08 February 2018
AA - Annual Accounts 31 December 2017
DISS40 - Notice of striking-off action discontinued 25 April 2017
CS01 - N/A 24 April 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH03 - Change of particulars for secretary 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH03 - Change of particulars for secretary 09 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 29 December 2013
AD01 - Change of registered office address 29 November 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 08 March 2012
TM01 - Termination of appointment of director 16 November 2011
AA - Annual Accounts 25 October 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 18 February 2011
AA01 - Change of accounting reference date 18 February 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 19 November 2008
287 - Change in situation or address of Registered Office 11 November 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 11 May 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 02 May 2006
363a - Annual Return 25 January 2006
363s - Annual Return 08 February 2005
AA - Annual Accounts 12 October 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 13 May 2004
287 - Change in situation or address of Registered Office 05 February 2004
AA - Annual Accounts 01 May 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 30 April 2002
287 - Change in situation or address of Registered Office 03 April 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 31 July 2001
363a - Annual Return 27 July 2000
AA - Annual Accounts 27 June 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 19 April 1999
288c - Notice of change of directors or secretaries or in their particulars 30 October 1998
363a - Annual Return 30 October 1998
AA - Annual Accounts 16 June 1998
363a - Annual Return 13 July 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
AA - Annual Accounts 02 May 1997
AA - Annual Accounts 17 October 1996
288 - N/A 26 May 1996
288 - N/A 25 May 1996
363x - Annual Return 25 May 1996
AA - Annual Accounts 02 May 1995
363s - Annual Return 23 March 1995
AA - Annual Accounts 05 May 1994
363s - Annual Return 24 March 1994
363s - Annual Return 09 February 1993
AA - Annual Accounts 30 November 1992
287 - Change in situation or address of Registered Office 08 May 1992
363x - Annual Return 08 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 July 1991
MEM/ARTS - N/A 17 April 1991
RESOLUTIONS - N/A 15 April 1991
288 - N/A 10 April 1991
288 - N/A 10 April 1991
288 - N/A 10 April 1991
287 - Change in situation or address of Registered Office 22 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1991
RESOLUTIONS - N/A 20 February 1991
RESOLUTIONS - N/A 20 February 1991
123 - Notice of increase in nominal capital 20 February 1991
CERTNM - Change of name certificate 14 February 1991
NEWINC - New incorporation documents 31 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.