About

Registered Number: 02668799
Date of Incorporation: 06/12/1991 (32 years and 4 months ago)
Company Status: Administration
Registered Address: 110 Cannon Street Cannon Street, London, EC4N 6EU,

 

Founded in 1991, Om Realisations 2020 Ltd have registered office in London, it's status at Companies House is "Administration". There are 7 directors listed for this company in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALANDO FINANCE LTD 22 June 1995 31 March 2008 1
GOULD, Alan Charles 08 April 1992 06 November 1992 1
GOULD, Jennifer Sonia 06 November 1992 29 March 2018 1
MEEK, Russell Fenton 09 December 1991 06 November 1992 1
ROLPH, Terence John 22 June 1995 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
GOULD, Anthony Howard 27 March 1998 20 April 2018 1
MEEK, Lynne Susan 09 December 1991 06 November 1992 1

Filing History

Document Type Date
AM03 - N/A 21 September 2020
AM01 - N/A 16 September 2020
RESOLUTIONS - N/A 09 September 2020
AD01 - Change of registered office address 08 September 2020
RESOLUTIONS - N/A 13 August 2020
MR04 - N/A 10 July 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 21 November 2019
AD01 - Change of registered office address 15 August 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 19 December 2018
AA - Annual Accounts 28 November 2018
RESOLUTIONS - N/A 17 May 2018
MR01 - N/A 11 May 2018
PSC02 - N/A 26 April 2018
TM02 - Termination of appointment of secretary 23 April 2018
RESOLUTIONS - N/A 20 April 2018
MAR - Memorandum and Articles - used in re-registration 20 April 2018
CERT10 - Re-registration of a company from public to private 20 April 2018
RR02 - Application by a public company for re-registration as a private limited company 20 April 2018
TM01 - Termination of appointment of director 29 March 2018
SH08 - Notice of name or other designation of class of shares 13 March 2018
MR04 - N/A 16 January 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 06 November 2017
MR04 - N/A 04 July 2017
MR01 - N/A 28 June 2017
MR04 - N/A 01 June 2017
RESOLUTIONS - N/A 10 March 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 04 January 2016
MR01 - N/A 17 December 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 10 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2014
AA - Annual Accounts 16 September 2014
RP04 - N/A 08 July 2014
CH01 - Change of particulars for director 03 July 2014
CH03 - Change of particulars for secretary 03 July 2014
SH08 - Notice of name or other designation of class of shares 12 June 2014
SH01 - Return of Allotment of shares 12 June 2014
MISC - Miscellaneous document 12 February 2014
AR01 - Annual Return 13 January 2014
AP01 - Appointment of director 18 October 2013
SH01 - Return of Allotment of shares 18 October 2013
AA - Annual Accounts 24 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 June 2013
SH01 - Return of Allotment of shares 18 June 2013
RESOLUTIONS - N/A 10 June 2013
SH10 - Notice of particulars of variation of rights attached to shares 10 June 2013
CC04 - Statement of companies objects 10 June 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 21 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 December 2011
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 03 October 2011
MG01 - Particulars of a mortgage or charge 16 July 2011
AR01 - Annual Return 20 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2010
AA - Annual Accounts 29 September 2010
AUD - Auditor's letter of resignation 15 June 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
AA - Annual Accounts 23 October 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
363a - Annual Return 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 03 October 2006
363a - Annual Return 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
AA - Annual Accounts 28 September 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 03 January 2003
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
RESOLUTIONS - N/A 23 December 2002
CERT7 - Re-registration of a company from private to public with a change of name 23 December 2002
AUDR - Auditor's report 23 December 2002
AUDS - Auditor's statement 23 December 2002
BS - Balance sheet 23 December 2002
MEM/ARTS - N/A 23 December 2002
43(3)e - Declaration on application by a private company for re-registration as a public company 23 December 2002
43(3) - Application by a private company for re-registration as a public company 23 December 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2002
123 - Notice of increase in nominal capital 23 December 2002
AA - Annual Accounts 04 November 2002
363s - Annual Return 22 March 2002
287 - Change in situation or address of Registered Office 05 December 2001
AA - Annual Accounts 11 October 2001
395 - Particulars of a mortgage or charge 26 June 2001
363a - Annual Return 22 January 2001
AA - Annual Accounts 03 November 2000
288c - Notice of change of directors or secretaries or in their particulars 03 December 1999
363a - Annual Return 03 December 1999
AA - Annual Accounts 01 October 1999
363a - Annual Return 26 November 1998
AA - Annual Accounts 19 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
363a - Annual Return 13 January 1998
AA - Annual Accounts 02 July 1997
AA - Annual Accounts 02 July 1997
363a - Annual Return 02 December 1996
363x - Annual Return 30 November 1995
363(353) - N/A 30 November 1995
363(190) - N/A 30 November 1995
288 - N/A 14 July 1995
288 - N/A 14 July 1995
353a - Register of members in non-legible form 13 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1995
AA - Annual Accounts 10 July 1995
RESOLUTIONS - N/A 28 June 1995
RESOLUTIONS - N/A 28 June 1995
MEM/ARTS - N/A 28 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1995
123 - Notice of increase in nominal capital 28 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 23 December 1994
AA - Annual Accounts 25 November 1994
363s - Annual Return 23 December 1993
AA - Annual Accounts 29 September 1993
395 - Particulars of a mortgage or charge 29 March 1993
288 - N/A 11 March 1993
363s - Annual Return 03 February 1993
288 - N/A 30 November 1992
288 - N/A 30 November 1992
288 - N/A 30 November 1992
288 - N/A 30 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 June 1992
287 - Change in situation or address of Registered Office 12 May 1992
288 - N/A 12 May 1992
287 - Change in situation or address of Registered Office 14 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1992
123 - Notice of increase in nominal capital 14 January 1992
288 - N/A 14 January 1992
288 - N/A 14 January 1992
288 - N/A 14 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 January 1992
NEWINC - New incorporation documents 06 December 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 May 2018 Outstanding

N/A

A registered charge 26 June 2017 Fully Satisfied

N/A

A registered charge 16 December 2015 Fully Satisfied

N/A

Debenture 14 July 2011 Fully Satisfied

N/A

Debenture 21 June 2001 Fully Satisfied

N/A

Fixed and floating charge 18 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.