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.
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 |
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 |
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 |