Company NameORAM Salih Limited
DirectorRahme Salih
Company StatusActive
Company Number03018535
CategoryPrivate Limited Company
Incorporation Date6 February 1995(29 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Rahme Salih
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1999(4 years, 1 month after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239-241 Kennington Lane
London
SE11 5QU
Director NameAliye Salih
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleBeauty Consultant
Correspondence AddressThe Lodge
Pyebush Lane
Beaconsfield
Buckinghamshire
HP9 2RX
Director NameMehmet Salih
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleCaterer
Correspondence AddressThe Lodge
Pyebush Lane
Beaconsfield
Buckinghamshire
HP9 2RX
Secretary NameMehmet Salih
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleCaterer
Correspondence AddressThe Lodge
Pyebush Lane
Beaconsfield
Buckinghamshire
HP9 2RX
Director NameMr Oguz Salih
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(4 years, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 10 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 43 York Avenue
London
SW14 7LQ
Secretary NameOguz Salih
NationalityBritish
StatusResigned
Appointed12 March 1999(4 years, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 10 January 2021)
RoleCompany Director
Correspondence AddressC/O 43 York Avenue
London
SW14 7LQ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address239-241 Kennington Lane
London
SE11 5QU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Oguz Salih
50.00%
Ordinary
50 at £1Rahme Salih
50.00%
Ordinary

Financials

Year2014
Net Worth£73,108
Cash£9,677
Current Liabilities£67,761

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 4 weeks from now)

Charges

30 June 2006Delivered on: 12 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 229 northolt road south harrow. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 June 2006Delivered on: 12 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 227 & 227A northolt road south harrow. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 April 2006Delivered on: 25 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 September 1997Delivered on: 29 September 1997
Satisfied on: 1 June 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Fully Satisfied

Filing History

16 March 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
16 November 2022Micro company accounts made up to 31 March 2022 (7 pages)
7 February 2022Confirmation statement made on 6 February 2022 with updates (4 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
23 August 2021Termination of appointment of Oguz Salih as a director on 10 January 2021 (1 page)
23 August 2021Change of details for Mrs Rahme Salih as a person with significant control on 23 August 2021 (2 pages)
23 August 2021Director's details changed for Mrs Rahme Salih on 23 August 2021 (2 pages)
23 August 2021Change of details for Mrs Rahme Salih as a person with significant control on 23 August 2021 (2 pages)
23 August 2021Termination of appointment of Oguz Salih as a secretary on 10 January 2021 (1 page)
23 August 2021Cessation of Oguz Salih as a person with significant control on 10 January 2021 (1 page)
23 August 2021Director's details changed for Mrs Rahme Salih on 23 August 2021 (2 pages)
2 June 2021Compulsory strike-off action has been discontinued (1 page)
1 June 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
31 March 2021Micro company accounts made up to 31 March 2020 (7 pages)
9 March 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
3 May 2019Micro company accounts made up to 31 March 2019 (7 pages)
23 April 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
18 May 2018Micro company accounts made up to 31 March 2018 (6 pages)
23 April 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
6 April 2017Registered office address changed from 237 Kennington Lane London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 237 Kennington Lane London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017 (1 page)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
10 May 2016Micro company accounts made up to 31 March 2016 (7 pages)
10 May 2016Micro company accounts made up to 31 March 2016 (7 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(5 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 September 2015Director's details changed for Mrs Rahme Salih on 22 May 2015 (2 pages)
25 September 2015Director's details changed for Mrs Rahme Salih on 22 May 2015 (2 pages)
25 September 2015Secretary's details changed for Oguz Salih on 22 May 2015 (1 page)
25 September 2015Director's details changed for Oguz Salih on 22 May 2015 (2 pages)
25 September 2015Director's details changed for Oguz Salih on 22 May 2015 (2 pages)
25 September 2015Secretary's details changed for Oguz Salih on 22 May 2015 (1 page)
22 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
12 June 2014Director's details changed for Oguz Salih on 14 March 2014 (2 pages)
12 June 2014Director's details changed for Oguz Salih on 14 March 2014 (2 pages)
11 June 2014Director's details changed for Mrs Rahme Salih on 14 March 2014 (2 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 June 2014Secretary's details changed for Oguz Salih on 14 March 2014 (1 page)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 June 2014Secretary's details changed for Oguz Salih on 14 March 2014 (1 page)
11 June 2014Director's details changed for Mrs Rahme Salih on 14 March 2014 (2 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 February 2009Return made up to 06/02/09; full list of members (4 pages)
24 February 2009Return made up to 06/02/09; full list of members (4 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 February 2008Return made up to 06/02/08; full list of members (3 pages)
14 February 2008Return made up to 06/02/08; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (1 page)
1 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 February 2007Return made up to 06/02/07; full list of members (3 pages)
7 February 2007Return made up to 06/02/07; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
14 February 2006Return made up to 06/02/06; no change of members (2 pages)
14 February 2006Return made up to 06/02/06; no change of members (2 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Secretary's particulars changed;director's particulars changed (1 page)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 February 2005Return made up to 06/02/05; full list of members (5 pages)
21 February 2005Return made up to 06/02/05; full list of members (5 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 May 2004Return made up to 06/02/04; full list of members (9 pages)
18 May 2004Return made up to 06/02/04; full list of members (9 pages)
7 May 2004Secretary's particulars changed;director's particulars changed (1 page)
7 May 2004Secretary's particulars changed;director's particulars changed (1 page)
7 May 2004Registered office changed on 07/05/04 from: 286 brixton hill london SW2 1HT (1 page)
7 May 2004Director's particulars changed (1 page)
7 May 2004Registered office changed on 07/05/04 from: 286 brixton hill london SW2 1HT (1 page)
7 May 2004Director's particulars changed (1 page)
5 August 2003Partial exemption accounts made up to 31 March 2003 (7 pages)
5 August 2003Partial exemption accounts made up to 31 March 2003 (7 pages)
3 February 2003Return made up to 06/02/03; full list of members (5 pages)
3 February 2003Return made up to 06/02/03; full list of members (5 pages)
2 August 2002Partial exemption accounts made up to 31 March 2002 (7 pages)
2 August 2002Partial exemption accounts made up to 31 March 2002 (7 pages)
11 February 2002Return made up to 06/02/02; full list of members (5 pages)
11 February 2002Return made up to 06/02/02; full list of members (5 pages)
6 December 2001Partial exemption accounts made up to 31 March 2001 (7 pages)
6 December 2001Partial exemption accounts made up to 31 March 2001 (7 pages)
27 March 2001Secretary's particulars changed;director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
27 March 2001Secretary's particulars changed;director's particulars changed (1 page)
19 March 2001Return made up to 06/02/01; full list of members (5 pages)
19 March 2001Return made up to 06/02/01; full list of members (5 pages)
7 March 2001Return made up to 06/02/00; full list of members (5 pages)
7 March 2001Return made up to 06/02/00; full list of members (5 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999Secretary resigned;director resigned (1 page)
23 March 1999Director's particulars changed (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Secretary's particulars changed;director's particulars changed (1 page)
23 March 1999Secretary resigned;director resigned (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999Secretary's particulars changed;director's particulars changed (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Director's particulars changed (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
17 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
17 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 February 1999Return made up to 06/02/99; full list of members (5 pages)
23 February 1999Return made up to 06/02/99; full list of members (5 pages)
19 February 1998Return made up to 06/02/98; full list of members (5 pages)
19 February 1998Return made up to 06/02/98; full list of members (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 September 1997Particulars of mortgage/charge (3 pages)
29 September 1997Particulars of mortgage/charge (3 pages)
28 February 1997Return made up to 06/02/97; full list of members (5 pages)
28 February 1997Return made up to 06/02/97; full list of members (5 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
19 February 1996Return made up to 06/02/96; full list of members (5 pages)
19 February 1996Return made up to 06/02/96; full list of members (5 pages)
9 August 1995Director resigned;new director appointed (2 pages)
9 August 1995Ad 06/02/95--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 August 1995Registered office changed on 09/08/95 from: 152 city road london EC1V 2NX (1 page)
9 August 1995Accounting reference date notified as 31/03 (1 page)
9 August 1995Registered office changed on 09/08/95 from: 152 city road london EC1V 2NX (1 page)
9 August 1995Director resigned;new director appointed (2 pages)
9 August 1995Ad 06/02/95--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
9 August 1995Accounting reference date notified as 31/03 (1 page)
9 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
6 February 1995Incorporation (11 pages)
6 February 1995Incorporation (11 pages)