Company NameO W G Management Ltd
Company StatusActive
Company Number01906660
CategoryPrivate Limited Company
Incorporation Date19 April 1985(39 years ago)
Previous NameO.W. Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Roger John Looker
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(18 years, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Weylands Farm Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4LJ
Director NameGeorge Roger Albert Looker
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(22 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Weylands Farm Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4LJ
Director NameOlivia Looker
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(22 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressWest Weylands Farm Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4LJ
Secretary NameSimpsons Secretaries Limited (Corporation)
StatusCurrent
Appointed31 July 2003(18 years, 3 months after company formation)
Appointment Duration20 years, 8 months
Correspondence AddressExchange House 33 Station Road
Liphook
Hampshire
GU30 7DW
Secretary NameJohnsons Financial Management Limited (Corporation)
StatusCurrent
Appointed05 January 2016(30 years, 8 months after company formation)
Appointment Duration8 years, 3 months
Correspondence Address1-2 Craven Road
London
W5 2UA
Director NameMrs Jennifer Joan Looker
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 July 2003)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressNorwood Farmhouse
Cobham
Surrey
KT11 1BS
Director NameMr Roger Frank Looker
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 July 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood Farmhouse
Elvedon Road
Cobham
Surrey
KT11 1BS
Secretary NameMrs Jennifer Joan Looker
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration-1 years, 3 months (resigned 03 April 1991)
RoleCompany Director
Correspondence AddressRowan Trees 11 Adelaide Road
Walton On Thames
Surrey
KT12 1NB
Secretary NameMrs Jennifer Joan Looker
NationalityBritish
StatusResigned
Appointed16 August 2000(15 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorwood Farmhouse
Cobham
Surrey
KT11 1BS
Secretary NameSimpsons Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1991(5 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 August 2000)
Correspondence AddressHunters Headley Road
Grayshott
Hindhead
Surrey
GU26 6DL
Director NameSimpsons Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration-1 years, 3 months (resigned 03 April 1991)
Correspondence AddressHunters Headley Road
Grayshott
Hindhead
Surrey
GU26 6DL

Location

Registered AddressWest Weylands Farm Esher Road
Hersham
Walton-On-Thames
Surrey
KT12 4LJ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher

Shareholders

350.8k at £1Jennifer Joan Looker
80.63%
Ordinary
21.8k at £1George Roger Albert Looker
5.00%
Ordinary
21.8k at £1Olivia Looker
5.00%
Ordinary
21.8k at £1William Roger John Looker
5.00%
Ordinary
19k at £1Executors Of Roger Frank Looker
4.37%
Ordinary

Financials

Year2014
Net Worth£1,689,905
Current Liabilities£1,610,811

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2024 (2 weeks, 3 days ago)
Next Return Due17 April 2025 (12 months from now)

Charges

31 May 2013Delivered on: 12 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 5 sorbie close weybridge surrey t/n SY577973. Notification of addition to or amendment of charge.
Outstanding
11 March 2013Delivered on: 16 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 November 2011Delivered on: 10 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb re o w g management LTD and numbered 48811868 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
16 September 2005Delivered on: 23 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 64 alma road london t/no sgl 335464. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 August 2000Delivered on: 8 September 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 19 old queen street london SW1H 9JA - NGL770869. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

2 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
4 October 2018Secretary's details changed for Johnsons Financial Management Limited on 16 March 2018 (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
10 November 2017Change of share class name or designation (2 pages)
10 November 2017Change of share class name or designation (2 pages)
10 November 2017Particulars of variation of rights attached to shares (2 pages)
10 November 2017Particulars of variation of rights attached to shares (2 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 January 2016Termination of appointment of Simpsons Secretaries Limited as a secretary on 5 January 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 435,000
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 435,000
(5 pages)
5 January 2016Termination of appointment of Simpsons Secretaries Limited as a secretary on 5 January 2016 (1 page)
5 January 2016Appointment of Johnsons Financial Management Limited as a secretary on 5 January 2016 (2 pages)
5 January 2016Termination of appointment of Simpsons Secretaries Limited as a secretary on 5 January 2016 (1 page)
5 January 2016Appointment of Johnsons Financial Management Limited as a secretary on 5 January 2016 (2 pages)
5 January 2016Appointment of Johnsons Financial Management Limited as a secretary on 5 January 2016 (2 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Registered office address changed from 3 Wine Office Court London EC4A 3BY to West Weylands Farm Esher Road Hersham Walton-on-Thames Surrey KT12 4LJ on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 3 Wine Office Court London EC4A 3BY to West Weylands Farm Esher Road Hersham Walton-on-Thames Surrey KT12 4LJ on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 3 Wine Office Court London EC4A 3BY to West Weylands Farm Esher Road Hersham Walton-on-Thames Surrey KT12 4LJ on 4 December 2015 (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 February 2015Director's details changed for George Roger Albert Looker on 1 January 2015 (2 pages)
12 February 2015Director's details changed for George Roger Albert Looker on 1 January 2015 (2 pages)
12 February 2015Secretary's details changed for Simpsons Secretaries Limited on 28 March 2014 (1 page)
12 February 2015Secretary's details changed for Simpsons Secretaries Limited on 28 March 2014 (1 page)
12 February 2015Director's details changed for George Roger Albert Looker on 1 January 2015 (2 pages)
11 February 2015Director's details changed for George Roger Albert Looker on 1 January 2015 (2 pages)
11 February 2015Secretary's details changed for Simpsons Secretaries Limited on 28 March 2014 (1 page)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 435,000
(5 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 435,000
(5 pages)
11 February 2015Director's details changed for George Roger Albert Looker on 1 January 2015 (2 pages)
11 February 2015Secretary's details changed for Simpsons Secretaries Limited on 28 March 2014 (1 page)
11 February 2015Director's details changed for George Roger Albert Looker on 1 January 2015 (2 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 August 2014Termination of appointment of Roger Frank Looker as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Roger Frank Looker as a director on 18 August 2014 (1 page)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 435,000
(6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 435,000
(6 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 June 2013Registration of charge 019066600005 (41 pages)
12 June 2013Registration of charge 019066600005 (41 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 4 (11 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 4 (11 pages)
21 January 2013Director's details changed for Mr Roger Frank Looker on 10 January 2013 (2 pages)
21 January 2013Director's details changed for George Roger Albert Looker on 10 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Roger Frank Looker on 10 January 2013 (2 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 January 2013Director's details changed for Olivia Looker on 10 January 2013 (2 pages)
21 January 2013Director's details changed for Olivia Looker on 10 January 2013 (2 pages)
21 January 2013Director's details changed for William Roger John Looker on 10 January 2013 (2 pages)
21 January 2013Director's details changed for George Roger Albert Looker on 10 January 2013 (2 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 January 2013Director's details changed for William Roger John Looker on 10 January 2013 (2 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2010Director's details changed for William Roger John Looker on 22 December 2009 (2 pages)
7 January 2010Director's details changed for Olivia Looker on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
7 January 2010Secretary's details changed for Simpsons Secretaries Limited on 31 December 2009 (2 pages)
7 January 2010Secretary's details changed for Simpsons Secretaries Limited on 31 December 2009 (2 pages)
7 January 2010Director's details changed for William Roger John Looker on 22 December 2009 (2 pages)
7 January 2010Director's details changed for George Roger Albert Looker on 31 December 2009 (2 pages)
7 January 2010Director's details changed for Olivia Looker on 31 December 2009 (2 pages)
7 January 2010Director's details changed for George Roger Albert Looker on 31 December 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 July 2009Return made up to 31/12/08; full list of members (4 pages)
30 July 2009Return made up to 31/12/08; full list of members (4 pages)
26 May 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
26 May 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
11 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
25 October 2007Registered office changed on 25/10/07 from: 19 old queen street london SW1H 9JA (1 page)
25 October 2007Registered office changed on 25/10/07 from: 19 old queen street, london, SW1H 9JA (1 page)
30 January 2007Return made up to 31/12/06; full list of members (2 pages)
30 January 2007Return made up to 31/12/06; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
23 September 2005Particulars of mortgage/charge (5 pages)
23 September 2005Particulars of mortgage/charge (5 pages)
9 September 2005Secretary's particulars changed (1 page)
9 September 2005Secretary's particulars changed (1 page)
17 February 2005£ sr 186000@1 01/04/04 (1 page)
17 February 2005£ sr 186000@1 01/04/04 (1 page)
12 January 2005Return made up to 31/12/04; full list of members (5 pages)
12 January 2005Return made up to 31/12/04; full list of members (5 pages)
6 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 January 2005New director appointed (4 pages)
6 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 January 2005New director appointed (4 pages)
15 June 2004Return made up to 31/12/03; full list of members (5 pages)
15 June 2004Return made up to 31/12/03; full list of members (5 pages)
14 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 December 2003New secretary appointed (2 pages)
1 December 2003New secretary appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
10 November 2003Secretary resigned;director resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Secretary resigned;director resigned (1 page)
10 November 2003Director resigned (1 page)
8 March 2003Return made up to 31/12/02; full list of members (7 pages)
8 March 2003Return made up to 31/12/02; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 July 2002Nc inc already adjusted 06/06/01 (1 page)
22 July 2002Ad 06/05/01--------- £ si 186000@1 (2 pages)
22 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
22 July 2002Ad 06/05/01--------- £ si 186000@1 (2 pages)
22 July 2002Nc inc already adjusted 06/06/01 (1 page)
22 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
10 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
10 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
3 January 2002Registered office changed on 03/01/02 from: rowan house, field lane, teddington, middlesex TW11 9AW (1 page)
3 January 2002Registered office changed on 03/01/02 from: rowan house field lane teddington middlesex TW11 9AW (1 page)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
23 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
8 November 2000Ad 03/11/00--------- £ si 310000@1=310000 £ ic 2/310002 (2 pages)
8 November 2000Ad 03/11/00--------- £ si 310000@1=310000 £ ic 2/310002 (2 pages)
8 November 2000Ad 02/11/00--------- £ si 62499@1=62499 £ ic 310002/372501 (2 pages)
8 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 November 2000Ad 02/11/00--------- £ si 62499@1=62499 £ ic 310002/372501 (2 pages)
8 November 2000Nc inc already adjusted 02/11/00 (1 page)
8 November 2000Ad 02/11/00--------- £ si 62499@1=62499 £ ic 372501/435000 (2 pages)
8 November 2000Ad 02/11/00--------- £ si 62499@1=62499 £ ic 372501/435000 (2 pages)
8 November 2000Nc inc already adjusted 02/11/00 (1 page)
8 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 September 2000Particulars of mortgage/charge (5 pages)
8 September 2000Particulars of mortgage/charge (5 pages)
23 August 2000New secretary appointed (2 pages)
23 August 2000Secretary resigned (1 page)
23 August 2000New secretary appointed (2 pages)
23 August 2000Secretary resigned (1 page)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
25 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
2 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 December 1997Accounts for a small company made up to 31 July 1997 (5 pages)
22 December 1997Accounts for a small company made up to 31 July 1997 (5 pages)
22 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
22 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
13 February 1997Company name changed O.W. investments LIMITED\certificate issued on 14/02/97 (2 pages)
13 February 1997Company name changed O.W. investments LIMITED\certificate issued on 14/02/97 (2 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 February 1996Accounts for a small company made up to 31 July 1995 (5 pages)
22 February 1996Accounts for a small company made up to 31 July 1995 (5 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)