About

Registered Number: 06438461
Date of Incorporation: 27/11/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: Palladium House, 1-4 Argyll Street, London, W1F 7LD

 

Om Collat Ltd was founded on 27 November 2007 and are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPRIET, Jeremie 04 December 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CHAU, Tracy Hue Lan 04 December 2007 - 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 22 November 2019
AA - Annual Accounts 22 March 2019
AA01 - Change of accounting reference date 20 March 2019
CS01 - N/A 04 January 2019
AA01 - Change of accounting reference date 20 December 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 22 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 19 December 2014
AR01 - Annual Return 23 January 2014
CH03 - Change of particulars for secretary 23 January 2014
CH01 - Change of particulars for director 23 January 2014
AA - Annual Accounts 20 December 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 10 December 2012
AR01 - Annual Return 08 December 2011
CH03 - Change of particulars for secretary 08 December 2011
CH01 - Change of particulars for director 08 December 2011
AA - Annual Accounts 19 September 2011
AA01 - Change of accounting reference date 06 July 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 04 April 2009
363a - Annual Return 24 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 March 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
NEWINC - New incorporation documents 27 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.