Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OM PENMON LIMITED
Company Information for

OM PENMON LIMITED

C/O DWF LLP 1 SCOTT PLACE, 2 HARDMAN STREET, MANCHESTER, M3 3AA,
Company Registration Number
08226876
Private Limited Company
Active

Company Overview

About Om Penmon Ltd
OM PENMON LIMITED was founded on 2012-09-25 and has its registered office in Manchester. The organisation's status is listed as "Active". Om Penmon Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OM PENMON LIMITED
 
Legal Registered Office
C/O DWF LLP 1 SCOTT PLACE
2 HARDMAN STREET
MANCHESTER
M3 3AA
Other companies in LL58
 
Previous Names
GROW FISH ANYWHERE UK LIMITED08/02/2016
DE FACTO 1979 LIMITED22/10/2012
Filing Information
Company Number 08226876
Company ID Number 08226876
Date formed 2012-09-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts SMALL
Last Datalog update: 2024-01-07 12:55:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OM PENMON LIMITED
The accountancy firm based at this address is BISHOPSGATE BUSINESS SOLUTIONS LTD
Is this data useful to you?
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.

Company Officers of OM PENMON LIMITED

Current Directors
Officer Role Date Appointed
JOHN SHEA CALLAGHAN
Director 2015-12-22
WERNER FORSTER
Director 2015-12-22
BENJAMIN JAMES HADFIELD
Director 2017-12-14
GIDEON MACDONALD PRINGLE
Director 2017-12-14
CARY STEINBECK
Director 2016-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN COCKERILL
Director 2016-07-18 2017-12-14
RONALD HUGH HAWKINS
Director 2016-07-18 2017-12-14
KENNETH JAMES MCINTOSH
Director 2016-07-18 2017-06-13
BAR NOY DOTAN
Director 2015-04-03 2015-12-22
DOTAN BA
Director 2015-04-03 2015-09-27
DOTAN BAR NOY
Director 2015-04-03 2015-09-01
JOHN WATTERS
Director 2014-09-29 2015-04-02
DOTAN BAR NOY
Director 2012-10-19 2014-09-29
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2012-09-25 2012-10-19
RUTH BRACKEN
Director 2012-09-25 2012-10-19
TRAVERS SMITH LIMITED
Director 2012-09-25 2012-10-19
TRAVERS SMITH SECRETARIES LIMITED
Director 2012-09-25 2012-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SHEA CALLAGHAN OCEAN MATTERS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
WERNER FORSTER OCEAN MATTERS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
CARY STEINBECK OCEAN MATTERS LIMITED Director 2015-12-17 CURRENT 2015-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-09-27CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2019-11-27AP01DIRECTOR APPOINTED MR PIOTR KAPINOS
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR GIDEON MACDONALD PRINGLE
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM C/O Ellis + Co 114 - 120 Northgate Street Chester CH1 2HT United Kingdom
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM C/O Ellis + Co 114 - 120 Northgate Street Chester CH1 2HT United Kingdom
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM C/O Ellis + Co 114 - 120 Northgate Street Chester CH1 2HT United Kingdom
2019-05-02AP01DIRECTOR APPOINTED DOUGIE HUNTER
2019-05-02AP01DIRECTOR APPOINTED DOUGIE HUNTER
2019-05-02AP01DIRECTOR APPOINTED MR GIDEON MACDONALD PRINGLE
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR WERNER FORSTER
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR WERNER FORSTER
2019-04-11RP04TM01Second filing for the termination of Gideon Macdonald Pringle
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GIDEON MACDONALD PRINGLE
2019-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082268760004
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 082268760003
2018-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 082268760004
2018-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082268760001
2018-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082268760002
2018-03-21AP01DIRECTOR APPOINTED MR GIDEON MACDONALD PRINGLE
2018-03-21AP01DIRECTOR APPOINTED MR BENJAMIN JAMES HADFIELD
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCINTOSH
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HAWKINS
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COCKERILL
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-10-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-18RP04AP01Second filing of director appointment of David John Cockerill
2016-11-18ANNOTATIONClarification
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 46 NEW BROAD STREET LONDON EC2M 1JH ENGLAND
2016-11-04AA31/12/15 TOTAL EXEMPTION SMALL
2016-10-18AP01DIRECTOR APPOINTED MR KENNETH JAMES MCINTOSH
2016-10-18AP01DIRECTOR APPOINTED MR RONALD HUGH HAWKINS
2016-10-06AP01DIRECTOR APPOINTED DR DAVID JOHN COCKERILL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-09-06MEM/ARTSARTICLES OF ASSOCIATION
2016-09-06RES01ALTER ARTICLES 18/07/2016
2016-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 082268760002
2016-06-10AP01DIRECTOR APPOINTED MR CARY STEINBECK
2016-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 082268760001
2016-02-08RES15CHANGE OF NAME 29/01/2016
2016-02-08CERTNMCOMPANY NAME CHANGED GROW FISH ANYWHERE UK LIMITED CERTIFICATE ISSUED ON 08/02/16
2016-01-22AP01DIRECTOR APPOINTED MR WERNER FORSTER
2016-01-22AP01DIRECTOR APPOINTED MR JOHN SHEA CALLAGHAN
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR BAR DOTAN
2016-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2016 FROM DINMOR QUARY PARK PENMON LLANGOED ANGLESEY LL58 8SN
2015-10-02AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-28AR0125/09/15 FULL LIST
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DOTAN BAR NOY
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DOTAN BA
2015-09-28AP01DIRECTOR APPOINTED MR BAR NOY DOTAN
2015-06-04AP01DIRECTOR APPOINTED MR DOTAN BAR NOY
2015-06-04AP01DIRECTOR APPOINTED MR DOTAN BA
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATTERS
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DOTAN BAR NOY
2014-10-23AP01DIRECTOR APPOINTED MR JOHN WATTERS
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-01AR0125/09/14 FULL LIST
2014-07-15AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-03AR0125/09/13 FULL LIST
2012-10-22AP01DIRECTOR APPOINTED DOTAN BAR NOY
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2012-10-22TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2012-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2012-10-22AA01CURREXT FROM 30/09/2013 TO 31/12/2013
2012-10-22RES15CHANGE OF NAME 19/10/2012
2012-10-22CERTNMCOMPANY NAME CHANGED DE FACTO 1979 LIMITED CERTIFICATE ISSUED ON 22/10/12
2012-10-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
03 - Fishing and aquaculture
032 - Aquaculture
03210 - Marine aquaculture




Licences & Regulatory approval
We could not find any licences issued to OM PENMON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OM PENMON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of OM PENMON LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 OM PENMON LIMITED

Intangible Assets
Patents
We have not found any records of OM PENMON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OM PENMON LIMITED
Trademarks
We have not found any records of OM PENMON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OM PENMON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (03210 - Marine aquaculture) as OM PENMON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OM PENMON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OM PENMON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OM PENMON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.