Company NameO.J.M Insulations Limited
DirectorOliver James Miall
Company StatusActive
Company Number04340502
CategoryPrivate Limited Company
Incorporation Date14 December 2001(22 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameOliver James Miall
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2001(same day as company formation)
RoleInsulation Engineer
Country of ResidenceUnited Kingdom
Correspondence Address41 Cornwallis Drive
South Woodham Ferrers
Essex
CM3 5YE
Secretary NameGeoffrey Robert Miall
NationalityBritish
StatusResigned
Appointed14 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address41 Cornwallis Drive
South Woodham Ferrers
Essex
CM3 5YE
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websiteojminsulations.co.uk
Email address[email protected]
Telephone01245 425511
Telephone regionChelmsford

Location

Registered Address41 Cornwallis Drive
South Woodham Ferrers
Essex
CM3 5YE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Chetwood and Collingwood
Built Up AreaSouth Woodham Ferrers
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1O.j. Miall
100.00%
Ordinary

Financials

Year2014
Net Worth£169,609
Cash£100,080
Current Liabilities£307,881

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

19 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
16 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
1 December 2022Second filing of Confirmation Statement dated 14 December 2016 (3 pages)
19 May 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
21 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
21 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
5 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
19 June 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
1 April 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
19 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
9 March 2018Accounts for a small company made up to 31 December 2017 (8 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 January 2017Confirmation statement made on 14 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 01/12/2022.
(6 pages)
3 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
10 June 2014Termination of appointment of Geoffrey Miall as a secretary (1 page)
10 June 2014Termination of appointment of Geoffrey Miall as a secretary (1 page)
6 May 2014Full accounts made up to 31 December 2013 (6 pages)
6 May 2014Full accounts made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
22 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
19 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Oliver James Miall on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Oliver James Miall on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Oliver James Miall on 6 January 2010 (2 pages)
26 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
26 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
19 December 2008Return made up to 14/12/08; full list of members (3 pages)
19 December 2008Return made up to 14/12/08; full list of members (3 pages)
7 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
7 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
18 December 2007Return made up to 14/12/07; full list of members (2 pages)
18 December 2007Return made up to 14/12/07; full list of members (2 pages)
19 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
19 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
16 January 2007Return made up to 14/12/06; full list of members (6 pages)
16 January 2007Return made up to 14/12/06; full list of members (6 pages)
23 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
23 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
21 February 2006Return made up to 14/12/05; full list of members (6 pages)
21 February 2006Return made up to 14/12/05; full list of members (6 pages)
15 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
15 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
11 January 2005Return made up to 14/12/04; full list of members (6 pages)
11 January 2005Return made up to 14/12/04; full list of members (6 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
28 January 2004Return made up to 14/12/03; full list of members (6 pages)
28 January 2004Return made up to 14/12/03; full list of members (6 pages)
11 August 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
11 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
11 August 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
11 August 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
10 February 2003Return made up to 14/12/02; full list of members (6 pages)
10 February 2003Return made up to 14/12/02; full list of members (6 pages)
28 November 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
28 November 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
24 January 2002Ad 04/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002Secretary resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002Registered office changed on 24/01/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
24 January 2002Ad 04/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002Registered office changed on 24/01/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
24 January 2002New secretary appointed (2 pages)
24 January 2002New director appointed (2 pages)
14 December 2001Incorporation (20 pages)
14 December 2001Incorporation (20 pages)