UKBizDB.co.uk

OWM INVESTMENTS LTD

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

This company is commonly known as Owm Investments Ltd. The company was founded 6 years ago and was given the registration number SC576940. The firm's registered office is in GLASGOW. You can find them at C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OWM INVESTMENTS LTD
Company Number:SC576940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2017
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom, G1 2LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom, G1 2LW

Director29 February 2024Active
C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW

Director22 September 2017Active
C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom, G1 2LW

Director22 September 2017Active
C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom, G1 2LW

Director29 February 2024Active
C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom, G1 2LW

Director29 February 2024Active
C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom, G1 2LW

Director29 February 2024Active

People with Significant Control

Owm Holdco Limited
Notified on:29 February 2024
Status:Active
Country of residence:United Kingdom
Address:C/O Foot Anstey Llp Senate Court, Southernhay Gardens, Exeter, United Kingdom, EX1 1NT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Christopher Parfree
Notified on:22 September 2017
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, United Kingdom, G1 2LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neill Crone
Notified on:22 September 2017
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:Scotland
Address:C/O D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland, G1 2LW
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Change account reference date company current extended.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-13Persons with significant control

Notification of a person with significant control.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2024-01-08Officers

Change person director company with change date.

Download
2024-01-08Persons with significant control

Change to a person with significant control.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Persons with significant control

Change to a person with significant control.

Download
2022-04-22Officers

Change person director company with change date.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.