Warning: file_put_contents(c/58ed5e932f7ac3865046025d99c4c199.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Om Erin Limited, NW3 4QG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OM ERIN LIMITED

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

This company is commonly known as Om Erin Limited. The company was founded 24 years ago and was given the registration number 03961198. The firm's registered office is in LONDON. You can find them at 2nd Floor 201 Haverstock Hill, Belsize Park, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:OM ERIN LIMITED
Company Number:03961198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:2nd Floor 201 Haverstock Hill, Belsize Park, London, NW3 4QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd, Floor 201 Haverstock Hill, Belsize Park, London, NW3 4QG

Secretary30 March 2000Active
2nd, Floor 201 Haverstock Hill, Belsize Park, London, NW3 4QG

Director30 March 2000Active
2nd, Floor 201 Haverstock Hill, Belsize Park, London, NW3 4QG

Director30 March 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 March 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 March 2000Active

People with Significant Control

Ms Karen Hanlon
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:201 Haverstock Hill, Belsize Park, London, England, NW3 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Arpita Patel
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:201 Haverstock Hill, Belsize Park, London, England, NW3 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Gazette

Gazette filings brought up to date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Accounts

Accounts with accounts type total exemption small.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-12Accounts

Accounts with accounts type total exemption small.

Download
2014-05-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.