Company Information for OWMS LTD.
110 VICARAGE ROAD, LONDON, E10 5DZ,
|
Company Registration Number
04058622
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
OWMS LTD. | |
Legal Registered Office | |
110 VICARAGE ROAD LONDON E10 5DZ Other companies in N21 | |
Company Number | 04058622 | |
---|---|---|
Company ID Number | 04058622 | |
Date formed | 2000-08-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2019 | |
Account next due | 31/05/2021 | |
Latest return | 23/08/2015 | |
Return next due | 20/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-07-06 17:13:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KENNETH MORRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIOS PAPANTONIOU |
Director | ||
SHAUN PAUL WALTERS |
Director | ||
HEXTABLE LIMITED |
Company Secretary | ||
CASTLE COMPANY MANAGEMENT LLC LIMITED |
Director | ||
IGP CORPORATE NOMINEES LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEXUS INVESTMENT HOLDINGS CORP. LTD. | Director | 2018-04-11 | CURRENT | 2009-09-24 | Active | |
LOANHEAD ASSOCIATES LIMITED | Director | 2018-04-05 | CURRENT | 2007-01-09 | Active - Proposal to Strike off | |
ESFA LTD | Director | 2018-03-29 | CURRENT | 2013-04-02 | Active - Proposal to Strike off | |
ESANK LTD | Director | 2018-03-29 | CURRENT | 2013-04-02 | Active | |
RANNOCH ASSOCIATES LIMITED | Director | 2018-03-12 | CURRENT | 2006-09-14 | Active - Proposal to Strike off | |
ROWSE CAPITAL LTD | Director | 2018-02-21 | CURRENT | 2018-02-21 | Active | |
ROSWELL TECHNOLOGIES LTD. | Director | 2017-11-07 | CURRENT | 2017-11-07 | Active - Proposal to Strike off | |
SEVES UNITED LTD | Director | 2017-11-03 | CURRENT | 2013-11-01 | Active - Proposal to Strike off | |
FREDERRY TRADE LTD | Director | 2017-09-15 | CURRENT | 2007-05-24 | Active - Proposal to Strike off | |
ALMORAH INVENTIONS LIMITED | Director | 2017-08-07 | CURRENT | 2005-05-19 | Active - Proposal to Strike off | |
ESMONT LTD | Director | 2017-07-21 | CURRENT | 2013-04-19 | Active | |
RIAK ASSOCIATES LTD | Director | 2017-07-12 | CURRENT | 2007-06-27 | Active | |
JET AIR SERVICE LIMITED | Director | 2017-06-20 | CURRENT | 2001-12-24 | Active | |
LYNTON ASSOCIATES LIMITED | Director | 2017-06-05 | CURRENT | 2007-01-19 | Active | |
MORATO LIMITED | Director | 2017-05-30 | CURRENT | 2012-03-13 | Active - Proposal to Strike off | |
CLERMONT SERVICES LIMITED | Director | 2017-03-24 | CURRENT | 2003-08-14 | Active | |
HARTFORD BUSINESS SOLUTIONS LTD | Director | 2016-09-30 | CURRENT | 2012-08-10 | Active - Proposal to Strike off | |
STEELEC CO. LTD. | Director | 2016-09-24 | CURRENT | 2015-09-24 | Dissolved 2017-11-21 | |
UNIVERSAL SUPPLIES SYSTEMS LTD | Director | 2016-05-31 | CURRENT | 2016-05-31 | Dissolved 2017-11-21 | |
HARLING TRADING LTD | Director | 2016-05-30 | CURRENT | 2013-01-04 | Active - Proposal to Strike off | |
THORNTREE ASSOCIATES LIMITED | Director | 2016-05-28 | CURRENT | 2006-07-11 | Active - Proposal to Strike off | |
REDCROFT ASSOCIATES LIMITED | Director | 2016-05-28 | CURRENT | 2006-07-11 | Active | |
RAVENSCROFT ASSOCIATES LIMITED | Director | 2016-05-28 | CURRENT | 2006-07-11 | Active - Proposal to Strike off | |
GOSFORD ASSOCIATES LIMITED | Director | 2016-05-28 | CURRENT | 2006-07-11 | Active - Proposal to Strike off | |
BOLGON LIMITED | Director | 2016-04-13 | CURRENT | 2002-01-10 | Active - Proposal to Strike off | |
TILARAN LIMITED | Director | 2016-03-30 | CURRENT | 2016-03-30 | Active - Proposal to Strike off | |
AGAIN YACHT SERVICES LTD. | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active - Proposal to Strike off | |
ZOODOCHOS PNGN LTD | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active - Proposal to Strike off | |
WALTES TECHNOLOGY LIMITED | Director | 2016-03-03 | CURRENT | 2007-05-17 | Dissolved 2018-05-22 | |
JET WINGS LIMITED | Director | 2016-03-03 | CURRENT | 2010-04-20 | Active | |
E42 LIMITED | Director | 2015-11-25 | CURRENT | 2006-12-12 | Dissolved 2017-05-30 | |
ASHINGTON BIOTECHNICS LIMITED | Director | 2015-09-01 | CURRENT | 2002-08-29 | Dissolved 2016-11-01 | |
SHEANOU CONSULTING LIMITED | Director | 2015-04-21 | CURRENT | 2015-04-21 | Dissolved 2018-06-26 | |
SEVEN FLAGS LTD. | Director | 2015-03-26 | CURRENT | 2015-02-16 | Active - Proposal to Strike off | |
LINK UNION MANAGEMENT LTD | Director | 2015-03-01 | CURRENT | 2010-03-15 | Active - Proposal to Strike off | |
GRANTHAM CONSULTANTS LTD | Director | 2014-07-07 | CURRENT | 2011-08-12 | Dissolved 2015-07-24 | |
PARKSLAND ASSOCIATES LIMITED | Director | 2013-01-01 | CURRENT | 2006-07-11 | Dissolved 2016-02-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AAMD | Amended account full exemption | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/20 FROM 1 Kings Avenue Winchmore Hill London N21 3NA | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR VALERIY TURANOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MORRISON | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIOS PAPANTONIOU | |
AP01 | DIRECTOR APPOINTED MR KENNETH MORRISON | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/13 FROM 19 Kathleen Road London SW11 2JR | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 23/08/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MARIOS PAPANTONIOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN WALTERS | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN WALTERS / 01/08/2009 | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY HEXTABLE LIMITED | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR CASTLE COMPANY MANAGEMENT LLC LIMITED | |
288a | DIRECTOR APPOINTED SHAUN PAUL WALTERS | |
363s | RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 22/02/02 TO 31/08/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 22/02/02 | |
88(2)R | AD 25/08/00--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.19 | 9 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46750 - Wholesale of chemical products
Corporation Tax Due Within One Year | 2012-08-31 | £ 1,120 |
---|---|---|
Creditors Due Within One Year | 2013-08-31 | £ 20,477 |
Creditors Due Within One Year | 2012-08-31 | £ 109,288 |
Creditors Due Within One Year | 2012-08-31 | £ 109,288 |
Creditors Due Within One Year | 2011-08-31 | £ 33,368 |
Trade Creditors Within One Year | 2012-08-31 | £ 107,668 |
Trade Creditors Within One Year | 2011-08-31 | £ 32,088 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OWMS LTD.
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 40,543 |
Cash Bank In Hand | 2012-08-31 | £ 16,193 |
Cash Bank In Hand | 2012-08-31 | £ 16,193 |
Cash Bank In Hand | 2011-08-31 | £ 18,754 |
Current Assets | 2013-08-31 | £ 51,096 |
Current Assets | 2012-08-31 | £ 135,310 |
Current Assets | 2012-08-31 | £ 135,310 |
Current Assets | 2011-08-31 | £ 54,908 |
Debtors | 2013-08-31 | £ 10,553 |
Debtors | 2012-08-31 | £ 119,117 |
Debtors | 2012-08-31 | £ 119,117 |
Debtors | 2011-08-31 | £ 36,154 |
Shareholder Funds | 2013-08-31 | £ 46,488 |
Shareholder Funds | 2012-08-31 | £ 45,858 |
Shareholder Funds | 2012-08-31 | £ 45,858 |
Shareholder Funds | 2011-08-31 | £ 46,335 |
Tangible Fixed Assets | 2013-08-31 | £ 15,869 |
Tangible Fixed Assets | 2012-08-31 | £ 19,836 |
Tangible Fixed Assets | 2012-08-31 | £ 19,836 |
Tangible Fixed Assets | 2011-08-31 | £ 24,795 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46750 - Wholesale of chemical products) as OWMS LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |