About

Registered Number: 00826521
Date of Incorporation: 09/11/1964 (60 years and 4 months ago)
Company Status: Active
Registered Address: 6 Marlborough Place, Brighton, East Sussex, BN1 1UB

 

O.M.K. Design Ltd was registered on 09 November 1964, it's status is listed as "Active". O.M.K. Design Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, Matthew Robert 15 May 2012 - 1
CLARKE, Michael 21 June 2004 30 November 2005 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
MR01 - N/A 12 March 2020
MR01 - N/A 12 March 2020
MR04 - N/A 10 March 2020
MR04 - N/A 10 March 2020
MR04 - N/A 10 March 2020
MR01 - N/A 28 February 2020
MR04 - N/A 02 November 2019
MR04 - N/A 02 November 2019
AA01 - Change of accounting reference date 16 October 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 12 April 2019
AA - Annual Accounts 24 April 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 04 May 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 11 May 2016
TM02 - Termination of appointment of secretary 29 February 2016
CH01 - Change of particulars for director 29 February 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 15 April 2015
CH01 - Change of particulars for director 09 May 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 03 March 2014
MR01 - N/A 22 August 2013
CH03 - Change of particulars for secretary 24 April 2013
AR01 - Annual Return 24 April 2013
CH01 - Change of particulars for director 24 April 2013
CH01 - Change of particulars for director 24 April 2013
CH01 - Change of particulars for director 24 April 2013
AD01 - Change of registered office address 24 April 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 17 May 2012
CH03 - Change of particulars for secretary 16 May 2012
AA - Annual Accounts 15 May 2012
AP01 - Appointment of director 15 May 2012
AA - Annual Accounts 13 July 2011
MG01 - Particulars of a mortgage or charge 18 June 2011
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 13 May 2011
AP01 - Appointment of director 11 April 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 25 June 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
363a - Annual Return 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
AA - Annual Accounts 09 September 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 07 June 2007
363a - Annual Return 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 19 July 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 07 May 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
225 - Change of Accounting Reference Date 16 October 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 01 May 2003
395 - Particulars of a mortgage or charge 23 April 2003
363s - Annual Return 01 May 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 04 May 2000
AA - Annual Accounts 22 March 2000
AA - Annual Accounts 01 July 1999
363s - Annual Return 26 April 1999
287 - Change in situation or address of Registered Office 11 March 1999
395 - Particulars of a mortgage or charge 23 September 1998
363s - Annual Return 28 May 1998
AA - Annual Accounts 01 April 1998
AA - Annual Accounts 28 June 1997
363s - Annual Return 09 May 1997
395 - Particulars of a mortgage or charge 23 October 1996
395 - Particulars of a mortgage or charge 22 October 1996
AA - Annual Accounts 30 July 1996
363s - Annual Return 10 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1996
RESOLUTIONS - N/A 22 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1995
123 - Notice of increase in nominal capital 22 September 1995
AA - Annual Accounts 08 August 1995
363s - Annual Return 16 June 1995
363s - Annual Return 13 June 1994
AA - Annual Accounts 24 May 1994
363s - Annual Return 08 July 1993
AA - Annual Accounts 22 February 1993
AA - Annual Accounts 20 July 1992
AA - Annual Accounts 18 June 1992
363s - Annual Return 18 June 1992
363x - Annual Return 04 November 1991
287 - Change in situation or address of Registered Office 27 August 1991
AA - Annual Accounts 12 March 1991
363 - Annual Return 27 July 1990
AA - Annual Accounts 08 February 1990
363 - Annual Return 08 February 1990
AA - Annual Accounts 11 July 1989
363 - Annual Return 25 January 1989
288 - N/A 06 October 1987
AA - Annual Accounts 17 September 1987
363 - Annual Return 17 September 1987
AA - Annual Accounts 19 May 1986
363 - Annual Return 19 May 1986
287 - Change in situation or address of Registered Office 13 May 1970
CERTNM - Change of name certificate 13 October 1965
NEWINC - New incorporation documents 09 November 1964

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2020 Outstanding

N/A

A registered charge 06 March 2020 Outstanding

N/A

A registered charge 26 February 2020 Outstanding

N/A

A registered charge 09 August 2013 Fully Satisfied

N/A

Debenture 13 June 2011 Fully Satisfied

N/A

Debenture 11 April 2003 Fully Satisfied

N/A

Charge over credit balance 17 September 1998 Fully Satisfied

N/A

Charge over credit balance 16 October 1996 Fully Satisfied

N/A

Deed of charge over credit balances 09 October 1996 Outstanding

N/A

Legal charge 13 January 1977 Outstanding

N/A

Debenture 19 December 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.