About

Registered Number: 03623292
Date of Incorporation: 28/08/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Westgate Chambers 8a Elm Park, Road,, Pinner, Middlesex, HA5 3LA

 

Morgan Berkeley Omq Ltd was registered on 28 August 1998, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the organisation at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Timothy Stephen 01 August 2002 05 September 2003 1
SECOMBES, Darren Robert Anthony 23 December 2002 19 August 2012 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 04 September 2019
RESOLUTIONS - N/A 30 March 2019
CONNOT - N/A 30 March 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 17 September 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 25 August 2017
AA - Annual Accounts 14 September 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 29 October 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 23 August 2012
TM01 - Termination of appointment of director 19 August 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 08 September 2011
CH01 - Change of particulars for director 08 September 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
AA - Annual Accounts 30 January 2008
225 - Change of Accounting Reference Date 10 October 2007
363a - Annual Return 04 October 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 18 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2005
AA - Annual Accounts 01 November 2005
363a - Annual Return 05 September 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 07 November 2003
RESOLUTIONS - N/A 09 October 2003
RESOLUTIONS - N/A 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
363s - Annual Return 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
AA - Annual Accounts 31 October 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
363s - Annual Return 30 August 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 22 August 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 24 August 2000
363s - Annual Return 24 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1999
225 - Change of Accounting Reference Date 10 September 1998
CERTNM - Change of name certificate 04 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
NEWINC - New incorporation documents 28 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.