About

Registered Number: 03961198
Date of Incorporation: 30/03/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 2nd Floor 201 Haverstock Hill, Belsize Park, London, NW3 4QG

 

Om Erin Ltd was registered on 30 March 2000 and are based in London, it's status at Companies House is "Active". The current directors of the company are listed as Johal, Jaswinder Singh, Hanlon, Karen, Patel, Arpita in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANLON, Karen 30 March 2000 - 1
PATEL, Arpita 30 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
JOHAL, Jaswinder Singh 30 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 03 April 2020
MR04 - N/A 04 March 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 24 April 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 05 April 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 27 April 2012
MG01 - Particulars of a mortgage or charge 16 September 2011
AR01 - Annual Return 30 April 2011
CH03 - Change of particulars for secretary 30 April 2011
AA - Annual Accounts 30 April 2011
MG01 - Particulars of a mortgage or charge 28 August 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 06 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 01 April 2009
363a - Annual Return 14 January 2009
353 - Register of members 14 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
AA - Annual Accounts 11 June 2008
AA - Annual Accounts 17 June 2007
363s - Annual Return 09 May 2007
363s - Annual Return 24 August 2006
AA - Annual Accounts 24 July 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 22 March 2004
287 - Change in situation or address of Registered Office 14 February 2004
363s - Annual Return 12 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2003
363s - Annual Return 08 May 2002
AA - Annual Accounts 18 January 2002
395 - Particulars of a mortgage or charge 10 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2001
363s - Annual Return 04 May 2001
287 - Change in situation or address of Registered Office 27 July 2000
225 - Change of Accounting Reference Date 27 July 2000
395 - Particulars of a mortgage or charge 17 July 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
NEWINC - New incorporation documents 30 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 September 2011 Fully Satisfied

N/A

Rent deposit deed 23 August 2010 Outstanding

N/A

Debenture 06 December 2001 Outstanding

N/A

Legal charge 05 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.