UKBizDB.co.uk

O.M.K. DESIGN LIMITED

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

This company is commonly known as O.m.k. Design Limited. The company was founded 59 years ago and was given the registration number 00826521. The firm's registered office is in BRIGHTON. You can find them at 6 Marlborough Place, , Brighton, East Sussex. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:O.M.K. DESIGN LIMITED
Company Number:00826521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1964
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:6 Marlborough Place, Brighton, East Sussex, BN1 1UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, West Street, Shoreham-By-Sea, England, BN43 5WG

Director01 April 2011Active
56, West Street, Shoreham-By-Sea, England, BN43 5WG

Director-Active
6, Marlborough Place, Brighton, England, BN1 1UB

Secretary31 December 2003Active
Henleighs Kingston Hill, Kingston Upon Thames, KT2 7JH

Secretary-Active
58 Northdown Street, London, N1 9BS

Director21 June 2004Active
Henleighs Kingston Hill, Kingston Upon Thames, KT2 7JH

Director31 January 2004Active
Henleighs Kingston Hill, Kingston Upon Thames, KT2 7JH

Director-Active
Bartlett House, Bartletts Lane, Holyport, Maidenhead, SL6 2JD

Director-Active
Bartletts House, Bartletts Lane Holyport, Maidenhead, SL6 2JD

Director-Active
56, West Street, Shoreham-By-Sea, England, BN43 5WG

Director15 May 2012Active

People with Significant Control

Mr Rodney William Kinsman
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:56, West Street, Shoreham-By-Sea, England, BN43 5WG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Elisa Sau Yuk Kinsman
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:England
Address:56, West Street, Shoreham-By-Sea, England, BN43 5WG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2023-02-16Persons with significant control

Change to a person with significant control.

Download
2023-02-16Officers

Change person director company with change date.

Download
2023-02-16Officers

Change person director company with change date.

Download
2023-02-16Officers

Change person director company with change date.

Download
2023-02-16Address

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

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Mortgage

Mortgage satisfy charge full.

Download
2022-09-20Mortgage

Mortgage satisfy charge full.

Download
2022-09-20Mortgage

Mortgage satisfy charge full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2021-02-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.