Warning: file_put_contents(c/4f86179f1a36c15fd42bba1d1f09e4d6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Onm Limited, BL3 6PD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ONM LIMITED

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

This company is commonly known as Onm Limited. The company was founded 5 years ago and was given the registration number 11541684. The firm's registered office is in BOLTON. You can find them at 1st Floor Abbey House, 270-272 Lever Street, Bolton, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:ONM LIMITED
Company Number:11541684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2018
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:1st Floor Abbey House, 270-272 Lever Street, Bolton, United Kingdom, BL3 6PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Abbey House, 270-272 Lever Street, Bolton, United Kingdom, BL3 6PD

Director01 November 2020Active
1st Floor, Abbey House, 270-272 Lever Street, Bolton, United Kingdom, BL3 6PD

Director27 August 2019Active
1st Floor, Abbey House, 270-272 Lever Street, Bolton, United Kingdom, BL3 6PD

Director29 August 2018Active
1st Floor, Abbey House, 270-272 Lever Street, Bolton, United Kingdom, BL3 6PD

Director30 April 2020Active

People with Significant Control

Mr Sabir Ikbal Arembhadiya
Notified on:04 January 2021
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Abbey House, Bolton, United Kingdom, BL3 6PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Aseef Yakub Dema
Notified on:18 May 2020
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Abbey House, Bolton, United Kingdom, BL3 6PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Samuel Mahmud
Notified on:30 April 2020
Status:Active
Date of birth:October 1996
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Abbey House, Bolton, United Kingdom, BL3 6PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ad 01 Limited
Notified on:29 August 2018
Status:Active
Country of residence:United Kingdom
Address:1st Floor, Abbey House, Bolton, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mauheed Johnghir
Notified on:29 August 2018
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Abbey House, Bolton, United Kingdom, BL3 6PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Persons with significant control

Notification of a person with significant control.

Download
2020-05-01Persons with significant control

Change to a person with significant control.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Persons with significant control

Change to a person with significant control.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.