UKBizDB.co.uk

O.A.M. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as O.a.m. Limited. The company was founded 25 years ago and was given the registration number 03641009. The firm's registered office is in LONDON. You can find them at 5th Floor, 70 Gracechurch Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:O.A.M. LIMITED
Company Number:03641009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 66120 - Security and commodity contracts dealing activities
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Secretary21 February 2013Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director12 December 2017Active
Peninsular House, 36 Monument Street, London, EC3R 8LJ

Secretary25 June 2002Active
1 Whittington Avenue, London, EC3V 1PH

Secretary24 September 1998Active
Hall Farm, Crakehall, Bedale, DL8 1HG

Secretary12 October 2005Active
Peninsular House, 36 Monument Street, London, EC3R 8LJ

Secretary01 February 2000Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary24 September 1998Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary24 September 1998Active
Shelley Priory, Ipswich, IP7 5RQ

Director24 September 1998Active
Hall Farm, Crakehall, Bedale, DL8 1HG

Director24 September 1998Active
22 Altenburg Gardens, London, SW11 1JJ

Director24 September 1998Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director09 August 2021Active
120 East Road, London, N1 6AA

Nominee Director24 September 1998Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Director12 December 2017Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director24 September 1998Active
1 Cardwell Crescent, Sunninghill, Ascot, SL5 9AW

Director24 September 1998Active
Clifton Castle, Clifton, Ripon, HG4 4AB

Director24 September 1998Active
5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL

Corporate Director12 December 2017Active

People with Significant Control

Residual Services Limited
Notified on:12 December 2017
Status:Active
Country of residence:England
Address:5th Floor, 70 Gracechurch Street, London, England, EC3V 0XL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
O.A.M. Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7-9 The Avenue, Eastbourne, England, BN21 3YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Termination director company with name termination date.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type dormant.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Change of name

Certificate change of name company.

Download
2022-03-07Accounts

Accounts with accounts type dormant.

Download
2021-11-12Accounts

Accounts with accounts type dormant.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-10-30Accounts

Accounts with accounts type full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type full.

Download
2019-01-17Officers

Change person director company with change date.

Download
2018-10-25Persons with significant control

Change to a person with significant control.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Officers

Second filing of director termination with name.

Download
2018-06-20Accounts

Accounts with accounts type full.

Download
2017-12-15Officers

Appoint corporate director company with name date.

Download
2017-12-13Officers

Termination director company.

Download
2017-12-12Persons with significant control

Notification of a person with significant control.

Download
2017-12-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.