About

Registered Number: 06948730
Date of Incorporation: 30/06/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2015 (9 years and 1 month ago)
Registered Address: 3rd Floor 23 Berkeley Square, Berkeley Square, London, W1J 6HE,

 

O M Sales Ltd was registered on 30 June 2009 and are based in London. We do not know the number of employees at this organisation. The business has one director listed as Murphy, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MURPHY, Paul 26 July 2010 04 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2015
L64.07 - Release of Official Receiver 17 December 2014
COCOMP - Order to wind up 20 May 2014
F14 - Notice of wind up 20 May 2014
AA - Annual Accounts 25 April 2014
TM01 - Termination of appointment of director 06 March 2014
TM02 - Termination of appointment of secretary 06 March 2014
TM02 - Termination of appointment of secretary 06 March 2014
AD01 - Change of registered office address 07 August 2013
AR01 - Annual Return 29 July 2013
CERTNM - Change of name certificate 17 June 2013
CH01 - Change of particulars for director 08 October 2012
DISS40 - Notice of striking-off action discontinued 15 September 2012
AR01 - Annual Return 12 September 2012
DISS16(SOAS) - N/A 23 August 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 12 July 2011
AP01 - Appointment of director 26 July 2010
AP03 - Appointment of secretary 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
TM02 - Termination of appointment of secretary 26 July 2010
AP01 - Appointment of director 26 July 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH03 - Change of particulars for secretary 08 July 2010
CH01 - Change of particulars for director 08 July 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
NEWINC - New incorporation documents 30 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.