UKBizDB.co.uk

OM SHREEM GROUP LTD

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

This company is commonly known as Om Shreem Group Ltd. The company was founded 6 years ago and was given the registration number 11232925. The firm's registered office is in CARDIFF. You can find them at 126 Bute Street Henke Court, Office 8, Cardiff, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:OM SHREEM GROUP LTD
Company Number:11232925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2018
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:126 Bute Street Henke Court, Office 8, Cardiff, Wales, CF10 4EL
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 20, Broadlands House Sheltered Housing, Hazelwood Drive, St. Mellons, Cardiff, United Kingdom, CF3 0NS

Director18 September 2019Active
35, Templeton Avenue, Llanishen, Cardiff, United Kingdom, CF14 5JF

Secretary29 September 2020Active
126 Bute Street, Henke Court, Business In Focus, Cardiff, Wales, CF10 4EL

Secretary20 August 2020Active
14, Petherton Place, Llanrumney, Cardiff, United Kingdom, CF3 5SG

Director04 March 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director05 March 2018Active
Om Shreem Group Ltd, 20-22 Wenlock Road, London, England, N1 7GU

Director28 July 2018Active
Om Shreem Group Ltd, 20-22 Wenlock Road, London, England, N1 7GU

Director01 January 2020Active
22, Fishguard Road, Llanishen, Cardiff, United Kingdom, CF14 5PP

Director02 October 2020Active
Om Shreem Group Ltd, 20-22 Wenlock Road, London, England, N1 7GU

Director31 July 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director05 March 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director05 March 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director05 March 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director05 March 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director05 March 2018Active
Om Shreem Group Ltd, 20-22 Wenlock Road, London, England, N1 7GU

Director24 July 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director05 March 2018Active
126, Bute Street, Cardiff, United Kingdom, CF10 5LE

Director18 May 2021Active
Om Shreem Group Ltd, The Maltings, Cardiff, Wales, CF24 5EA

Director06 January 2020Active
Om Shreem Group Ltd, 20-22 Wenlock Road, London, England, N1 7GU

Director18 September 2019Active

People with Significant Control

Mr Bernard Llewellyn Carleton
Notified on:18 December 2019
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:Wales
Address:Flat 20, Broadlands House Sheltered Housing, Hazelwood Drive, Cardiff, Wales, CF3 0NS
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Dane Paul Marks
Notified on:05 March 2018
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Address

Change registered office address company with date old address new address.

Download
2021-11-02Officers

Termination secretary company with name termination date.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-05-18Address

Change registered office address company with date old address new address.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Officers

Appoint person secretary company with name date.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Officers

Termination secretary company with name termination date.

Download
2020-08-20Address

Change registered office address company with date old address new address.

Download
2020-08-20Officers

Appoint person secretary company with name date.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.