About

Registered Number: 02109885
Date of Incorporation: 12/03/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Troxy, 490 Commercial Road, London, E1 0HX

 

Omstar Ltd was established in 1987, it has a status of "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARMA, Deepak 24 September 2002 - 1
SHARMA, Mohit 30 September 2002 - 1
DOLE, Joga Singh N/A 26 September 1995 1
DOLE, Surinder Kaur N/A 31 August 1993 1
SAUL, Virender Kumar N/A 26 September 1995 1
SHARMA, Mohan Lal N/A 28 March 2008 1
Secretary Name Appointed Resigned Total Appointments
SHARMA, Lokeshwari 26 September 1995 - 1
SAUL, Virender Kumar N/A 26 September 1995 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 03 September 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 05 September 2008
287 - Change in situation or address of Registered Office 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 20 January 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 03 April 2004
363a - Annual Return 15 December 2003
395 - Particulars of a mortgage or charge 05 November 2003
AA - Annual Accounts 30 July 2003
395 - Particulars of a mortgage or charge 21 January 2003
363a - Annual Return 08 November 2002
287 - Change in situation or address of Registered Office 08 November 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
AA - Annual Accounts 10 September 2002
AA - Annual Accounts 06 September 2002
AA - Annual Accounts 06 September 2002
AA - Annual Accounts 06 September 2002
AA - Annual Accounts 06 September 2002
AA - Annual Accounts 06 September 2002
363a - Annual Return 06 September 2002
363a - Annual Return 06 September 2002
363a - Annual Return 06 September 2002
363a - Annual Return 06 September 2002
363a - Annual Return 06 September 2002
363a - Annual Return 06 September 2002
287 - Change in situation or address of Registered Office 06 September 2002
AC92 - N/A 03 September 2002
GAZ2 - Second notification of strike-off action in London Gazette 14 October 1997
GAZ1 - First notification of strike-off action in London Gazette 24 June 1997
288 - N/A 30 November 1995
288 - N/A 30 November 1995
288 - N/A 30 November 1995
AA - Annual Accounts 13 November 1995
363s - Annual Return 23 October 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 20 September 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 04 October 1993
363s - Annual Return 26 October 1992
AA - Annual Accounts 06 July 1992
AA - Annual Accounts 06 July 1992
363b - Annual Return 14 November 1991
363a - Annual Return 28 January 1991
AA - Annual Accounts 18 October 1990
AA - Annual Accounts 18 October 1990
AA - Annual Accounts 14 February 1990
363 - Annual Return 26 January 1990
363 - Annual Return 09 January 1989
395 - Particulars of a mortgage or charge 24 October 1988
395 - Particulars of a mortgage or charge 24 October 1988
395 - Particulars of a mortgage or charge 05 September 1988
395 - Particulars of a mortgage or charge 26 August 1988
395 - Particulars of a mortgage or charge 07 August 1987
288 - N/A 07 August 1987
287 - Change in situation or address of Registered Office 02 April 1987
288 - N/A 02 April 1987
CERTINC - N/A 12 March 1987
NEWINC - New incorporation documents 12 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 October 2003 Outstanding

N/A

Legal charge 15 January 2003 Outstanding

N/A

Legal charge 14 October 1988 Outstanding

N/A

Legal charge 14 October 1988 Outstanding

N/A

Legal charge 23 August 1988 Outstanding

N/A

Legal charge 22 August 1988 Outstanding

N/A

Legal charge 29 July 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.