About

Registered Number: 01869975
Date of Incorporation: 07/12/1984 (39 years and 4 months ago)
Company Status: Active
Registered Address: 9 Lion Yard, 11/13 Tremadoc Road, London, SW4 7NQ

 

Michael O'mara Books Ltd was founded on 07 December 1984 and has its registered office in London. We don't know the number of employees at this business. There is one director listed as O'mara, Lesley Chantal Eleanor for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'MARA, Lesley Chantal Eleanor N/A - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 15 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 15 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2010
AUD - Auditor's letter of resignation 11 August 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 14 September 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 23 August 2006
AA - Annual Accounts 15 November 2005
363a - Annual Return 12 September 2005
287 - Change in situation or address of Registered Office 08 September 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 26 August 2004
RESOLUTIONS - N/A 24 February 2004
RESOLUTIONS - N/A 24 February 2004
RESOLUTIONS - N/A 24 February 2004
RESOLUTIONS - N/A 24 February 2004
RESOLUTIONS - N/A 24 February 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 27 September 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 12 September 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 23 August 1999
225 - Change of Accounting Reference Date 19 April 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 20 August 1998
MEM/ARTS - N/A 16 February 1998
AA - Annual Accounts 15 December 1997
RESOLUTIONS - N/A 23 October 1997
MEM/ARTS - N/A 23 October 1997
169 - Return by a company purchasing its own shares 23 October 1997
363s - Annual Return 20 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 11 September 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 04 October 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 30 August 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1993
RESOLUTIONS - N/A 08 December 1993
123 - Notice of increase in nominal capital 08 December 1993
AA - Annual Accounts 29 November 1993
363s - Annual Return 31 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1993
RESOLUTIONS - N/A 17 December 1992
MEM/ARTS - N/A 17 December 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 December 1992
AA - Annual Accounts 08 December 1992
MEM/ARTS - N/A 29 September 1992
363s - Annual Return 02 September 1992
288 - N/A 28 February 1992
RESOLUTIONS - N/A 24 February 1992
RESOLUTIONS - N/A 24 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1992
123 - Notice of increase in nominal capital 24 February 1992
AA - Annual Accounts 28 November 1991
363b - Annual Return 05 September 1991
363 - Annual Return 01 September 1991
AA - Annual Accounts 05 March 1991
363 - Annual Return 26 September 1990
AA - Annual Accounts 03 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 1989
363 - Annual Return 08 September 1989
287 - Change in situation or address of Registered Office 07 September 1989
395 - Particulars of a mortgage or charge 12 August 1989
AA - Annual Accounts 29 November 1988
AA - Annual Accounts 22 February 1988
363 - Annual Return 22 February 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 15 December 1986
363 - Annual Return 09 August 1986
CERTNM - Change of name certificate 07 February 1985
MISC - Miscellaneous document 07 December 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 August 1989 Fully Satisfied

N/A

Charge 04 February 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.