About

Registered Number: 01470302
Date of Incorporation: 31/12/1979 (45 years and 3 months ago)
Company Status: Active
Registered Address: 5 North End Road, Golders Green, London, NW11 7RJ

 

Founded in 1979, Omsgrove Ltd have registered office in London, it's status in the Companies House registry is set to "Active". This organisation has 7 directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERELMAN, Ari 22 March 1995 - 1
PERELMAN, Dvorah 20 November 2018 - 1
PERELMAN, Isaac 08 August 2011 - 1
PERELMAN, Jona 07 May 1996 - 1
PERELMAN, Shaya 22 March 1995 - 1
PERELMAN, Moritz N/A 21 February 1995 1
Secretary Name Appointed Resigned Total Appointments
PERELMAN, Marcel N/A 30 April 1995 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 24 March 2020
AA01 - Change of accounting reference date 24 March 2020
AA01 - Change of accounting reference date 24 December 2019
CS01 - N/A 09 August 2019
AA01 - Change of accounting reference date 01 March 2019
AA - Annual Accounts 11 February 2019
AP01 - Appointment of director 08 January 2019
AA01 - Change of accounting reference date 19 December 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 19 January 2016
AA01 - Change of accounting reference date 30 December 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 05 February 2015
AA01 - Change of accounting reference date 31 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 08 January 2013
AA01 - Change of accounting reference date 27 December 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 28 March 2012
AA01 - Change of accounting reference date 30 December 2011
AR01 - Annual Return 01 September 2011
AP01 - Appointment of director 08 August 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2008
363a - Annual Return 24 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 16 February 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 17 May 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 13 September 2002
225 - Change of Accounting Reference Date 05 March 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 19 February 1999
AA - Annual Accounts 10 December 1997
363s - Annual Return 25 November 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 20 January 1997
288 - N/A 08 September 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 09 October 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
288 - N/A 04 August 1995
363s - Annual Return 30 August 1994
AA - Annual Accounts 07 July 1994
395 - Particulars of a mortgage or charge 06 July 1994
287 - Change in situation or address of Registered Office 17 January 1994
363s - Annual Return 30 November 1993
AA - Annual Accounts 02 November 1993
395 - Particulars of a mortgage or charge 20 July 1993
AA - Annual Accounts 08 February 1993
363x - Annual Return 07 October 1992
AA - Annual Accounts 04 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1992
AA - Annual Accounts 13 January 1992
363x - Annual Return 04 November 1991
287 - Change in situation or address of Registered Office 11 February 1991
363 - Annual Return 15 August 1990
AA - Annual Accounts 15 August 1990
363 - Annual Return 27 July 1989
AA - Annual Accounts 12 July 1989
AA - Annual Accounts 21 April 1989
363 - Annual Return 25 May 1988
395 - Particulars of a mortgage or charge 23 September 1987
AA - Annual Accounts 02 April 1987
363 - Annual Return 02 April 1987
363 - Annual Return 05 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 July 1994 Outstanding

N/A

Legal charge 12 July 1993 Outstanding

N/A

Legal charge 14 September 1987 Fully Satisfied

N/A

Legal charge 07 May 1986 Fully Satisfied

N/A

Legal charge 21 February 1984 Fully Satisfied

N/A

Legal charge 15 September 1983 Fully Satisfied

N/A

Legal charge 28 March 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.