About

Registered Number: 05196542
Date of Incorporation: 03/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 135/137 Station Road, North Chingford, London, E4 6AG

 

Ojm Investments Ltd was founded on 03 August 2004 and has its registered office in London. The current directors of this company are Fowler, James William, Harrison, Mark Richard, Tagg, Oliver. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, James William 03 August 2004 - 1
HARRISON, Mark Richard 03 August 2004 - 1
TAGG, Oliver 03 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 08 August 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 02 July 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 02 October 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 15 January 2015
MR04 - N/A 24 October 2014
MR04 - N/A 24 October 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 01 May 2008
395 - Particulars of a mortgage or charge 06 October 2007
363a - Annual Return 10 August 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
395 - Particulars of a mortgage or charge 21 August 2006
395 - Particulars of a mortgage or charge 28 July 2006
395 - Particulars of a mortgage or charge 28 July 2006
395 - Particulars of a mortgage or charge 08 June 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 16 August 2005
395 - Particulars of a mortgage or charge 03 August 2005
395 - Particulars of a mortgage or charge 05 March 2005
225 - Change of Accounting Reference Date 20 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
NEWINC - New incorporation documents 03 August 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 October 2007 Outstanding

N/A

Legal charge 09 August 2006 Outstanding

N/A

Legal charge 18 July 2006 Fully Satisfied

N/A

Legal charge 18 July 2006 Fully Satisfied

N/A

Legal charge 06 June 2006 Outstanding

N/A

Deed of charge 29 July 2005 Outstanding

N/A

Deed of charge 02 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.