Company NameOAM Ip Limited
Company StatusDissolved
Company Number01961488
CategoryPrivate Limited Company
Incorporation Date19 November 1985(38 years, 5 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)
Previous NamesKeenfalcon Public Limited Company and OAM Ip Plc

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAmir Mahmoud Salih
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(14 years, 3 months after company formation)
Appointment Duration21 years, 8 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Townholm Crescent
London
W7 2NA
Director NameMr Harold Challis
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 September 1999)
RoleGeneral Manager
Correspondence Address20 Myrtle Road
Dartford
Kent
DA1 2RJ
Director NameMichael Hide
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleCompany Manager
Correspondence AddressFlint Cottage The Paddock
Merrow
Guildford
Surrey
GU1 2RQ
Director NameMr Robert Ian Robertson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1993)
RoleSales Director
Correspondence Address3 Quarry Rise
East Grinstead
West Sussex
RH19 3HD
Director NameMahmoud Salih Osman Salih
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 15 October 2008)
RoleCompany Manager
Correspondence AddressApartment 611
22 Cleopatra Street
Heliopolis
Cairo
11341
Secretary NameOsama Mahmoud Salih
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address32 Westminster Gardens
Marsham Street
London
SW1P 4JE
Secretary NameMouna Salih
NationalityBritish
StatusResigned
Appointed01 August 2001(15 years, 8 months after company formation)
Appointment Duration17 years (resigned 10 August 2018)
RoleCompany Director
Correspondence Address56 Townholm Crescent
London
W7 2NA
Director NameOsama Mahmoud Salih
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(28 years after company formation)
Appointment Duration4 years, 8 months (resigned 10 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard House 5-7 Newman Road
Bromley
Kent
BR1 1RJ

Location

Registered AddressLeonard House
5-7 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

677k at £1Amir Mahmoud Salih
100.00%
Ordinary

Financials

Year2014
Turnover£46,614
Gross Profit-£18,425
Net Worth£68,530
Cash£4,263
Current Liabilities£55,733

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

3 February 1986Delivered on: 5 February 1986
Satisfied on: 14 July 1989
Persons entitled: Perma-Led Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to an agreement dated 3.2.86. and a management agreement also dated 3-2-86.
Fully Satisfied

Filing History

26 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2021First Gazette notice for voluntary strike-off (1 page)
29 July 2021Application to strike the company off the register (3 pages)
14 July 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
9 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
25 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
14 August 2018Termination of appointment of Osama Mahmoud Salih as a director on 10 August 2018 (1 page)
14 August 2018Termination of appointment of Mouna Salih as a secretary on 10 August 2018 (1 page)
27 June 2018Re-registration from a public company to a private limited company (2 pages)
27 June 2018Certificate of re-registration from Public Limited Company to Private (1 page)
27 June 2018Re-registration of Memorandum and Articles (22 pages)
27 June 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
8 January 2018Full accounts made up to 30 June 2017 (17 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 January 2017Full accounts made up to 30 June 2016 (20 pages)
11 January 2017Full accounts made up to 30 June 2016 (20 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 677,000
(5 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 677,000
(5 pages)
11 January 2016Full accounts made up to 30 June 2015 (15 pages)
11 January 2016Full accounts made up to 30 June 2015 (15 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 677,000
(5 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 677,000
(5 pages)
15 January 2015Full accounts made up to 30 June 2014 (15 pages)
15 January 2015Full accounts made up to 30 June 2014 (15 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 677,000
(5 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 677,000
(5 pages)
24 December 2013Full accounts made up to 30 June 2013 (15 pages)
24 December 2013Full accounts made up to 30 June 2013 (15 pages)
25 November 2013Appointment of Osama Mahmoud Salih as a director (2 pages)
25 November 2013Appointment of Osama Mahmoud Salih as a director (2 pages)
13 June 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
13 June 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 July 2012Full accounts made up to 31 December 2011 (15 pages)
4 July 2012Full accounts made up to 31 December 2011 (15 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
27 June 2011Full accounts made up to 31 December 2010 (15 pages)
27 June 2011Full accounts made up to 31 December 2010 (15 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
30 June 2010Full accounts made up to 31 December 2009 (15 pages)
30 June 2010Full accounts made up to 31 December 2009 (15 pages)
9 April 2010Director's details changed for Amir Mahmoud Salih on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Amir Mahmoud Salih on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Amir Mahmoud Salih on 1 October 2009 (2 pages)
22 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page)
22 December 2009Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 22 December 2009 (1 page)
22 July 2009Full accounts made up to 31 December 2008 (16 pages)
22 July 2009Full accounts made up to 31 December 2008 (16 pages)
21 May 2009Return made up to 31/03/09; full list of members (3 pages)
21 May 2009Return made up to 31/03/09; full list of members (3 pages)
27 October 2008Appointment terminated director osama salih (1 page)
27 October 2008Appointment terminated director osama salih (1 page)
22 October 2008Appointment terminated director mahmoud salih (1 page)
22 October 2008Appointment terminated director mahmoud salih (1 page)
1 August 2008Full accounts made up to 31 December 2007 (17 pages)
1 August 2008Full accounts made up to 31 December 2007 (17 pages)
1 July 2008Return made up to 31/03/08; no change of members (7 pages)
1 July 2008Return made up to 31/03/08; no change of members (7 pages)
6 August 2007Full accounts made up to 31 December 2006 (18 pages)
6 August 2007Full accounts made up to 31 December 2006 (18 pages)
20 June 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2006Full accounts made up to 31 December 2005 (17 pages)
3 August 2006Full accounts made up to 31 December 2005 (17 pages)
1 August 2006Return made up to 31/03/06; full list of members (7 pages)
1 August 2006Return made up to 31/03/06; full list of members (7 pages)
29 June 2005Full accounts made up to 31 December 2004 (14 pages)
29 June 2005Full accounts made up to 31 December 2004 (14 pages)
16 June 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2004Full accounts made up to 31 December 2003 (14 pages)
14 July 2004Full accounts made up to 31 December 2003 (14 pages)
31 March 2004Return made up to 31/03/04; full list of members (7 pages)
31 March 2004Return made up to 31/03/04; full list of members (7 pages)
22 December 2003Registered office changed on 22/12/03 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
22 December 2003Registered office changed on 22/12/03 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
26 March 2003Return made up to 31/03/03; full list of members (7 pages)
26 March 2003Return made up to 31/03/03; full list of members (7 pages)
18 March 2003Full accounts made up to 31 December 2002 (14 pages)
18 March 2003Full accounts made up to 31 December 2002 (14 pages)
30 July 2002Full accounts made up to 31 December 2001 (13 pages)
30 July 2002Full accounts made up to 31 December 2001 (13 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Return made up to 31/03/02; full list of members (7 pages)
14 May 2002Return made up to 31/03/02; full list of members (7 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002Secretary resigned (1 page)
6 February 2002Registered office changed on 06/02/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
6 February 2002Registered office changed on 06/02/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
5 July 2001Full accounts made up to 31 December 2000 (13 pages)
5 July 2001Full accounts made up to 31 December 2000 (13 pages)
28 March 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2000Full accounts made up to 31 December 1999 (14 pages)
31 July 2000Full accounts made up to 31 December 1999 (14 pages)
3 April 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 April 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
5 October 1999Company name changed perma-led PUBLIC LIMITED COMPANY\certificate issued on 06/10/99 (2 pages)
5 October 1999Company name changed perma-led PUBLIC LIMITED COMPANY\certificate issued on 06/10/99 (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
3 August 1999Full accounts made up to 31 December 1998 (14 pages)
3 August 1999Full accounts made up to 31 December 1998 (14 pages)
8 April 1999Return made up to 31/03/99; full list of members (8 pages)
8 April 1999Return made up to 31/03/99; full list of members (8 pages)
30 July 1998Full accounts made up to 31 December 1997 (16 pages)
30 July 1998Full accounts made up to 31 December 1997 (16 pages)
9 July 1998Ad 30/06/98--------- £ si 177000@1=177000 £ ic 500000/677000 (2 pages)
9 July 1998Ad 30/06/98--------- £ si 177000@1=177000 £ ic 500000/677000 (2 pages)
1 May 1998Return made up to 31/03/98; no change of members (6 pages)
1 May 1998Return made up to 31/03/98; no change of members (6 pages)
5 February 1998Registered office changed on 05/02/98 from: 35 paul street london EC2A 4JU (1 page)
5 February 1998Registered office changed on 05/02/98 from: 35 paul street london EC2A 4JU (1 page)
19 June 1997Full accounts made up to 31 December 1996 (16 pages)
19 June 1997Full accounts made up to 31 December 1996 (16 pages)
3 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 September 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 October 1995Full accounts made up to 31 December 1994 (16 pages)
26 October 1995Full accounts made up to 31 December 1994 (16 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Return made up to 31/03/95; no change of members (8 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Return made up to 31/03/95; no change of members (8 pages)
4 May 1993Full accounts made up to 31 December 1992 (16 pages)
4 May 1993Full accounts made up to 31 December 1992 (16 pages)
24 April 1991Full accounts made up to 31 December 1990 (14 pages)
24 April 1991Full accounts made up to 31 December 1990 (14 pages)
17 July 1989Full accounts made up to 31 December 1988 (14 pages)
17 July 1989Full accounts made up to 31 December 1988 (14 pages)
14 April 1987Full accounts made up to 31 December 1986 (14 pages)
14 April 1987Full accounts made up to 31 December 1986 (14 pages)
7 March 1986Company name changed\certificate issued on 07/03/86 (2 pages)
7 March 1986Company name changed\certificate issued on 07/03/86 (2 pages)
19 November 1985Incorporation (15 pages)
19 November 1985Incorporation (15 pages)