Company NameOm Erin Limited
DirectorsKaren Hanlon and Arpita Patel
Company StatusActive
Company Number03961198
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Karen Hanlon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2000(same day as company formation)
RoleDispensing Optician
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 201 Haverstock Hill
Belsize Park
London
NW3 4QG
Director NameMiss Arpita Patel
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2000(same day as company formation)
RoleOpthalmic Optician
Country of ResidenceEngland
Correspondence Address2nd Floor 201 Haverstock Hill
Belsize Park
London
NW3 4QG
Secretary NameMr Jaswinder Singh Johal
NationalityBritish
StatusCurrent
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 201 Haverstock Hill
Belsize Park
London
NW3 4QG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor 201 Haverstock Hill
Belsize Park
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Karen Hanlon
50.00%
Ordinary
500 at £1Miss Arpita Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£109,345
Cash£32,050
Current Liabilities£136,530

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 March 2024 (3 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

15 September 2011Delivered on: 16 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor and basement, 84 kensington high street, london t/no BGL76777. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 August 2010Delivered on: 28 August 2010
Persons entitled: Stamford Properties Limited

Classification: Rent deposit deed
Secured details: £21,250.00 due or to become due from the company to the chargee.
Particulars: £21,250.00.
Outstanding
6 December 2001Delivered on: 10 December 2001
Persons entitled: The Royal Bank of Scotland 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
5 July 2000Delivered on: 17 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 194 upper richmond west east sheen london SW14 8AN. 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

Filing History

25 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
13 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
1 November 2022Compulsory strike-off action has been discontinued (1 page)
31 October 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
13 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
22 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
7 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
7 May 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
3 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
4 March 2020Satisfaction of charge 4 in full (4 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
3 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
18 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (10 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
28 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(5 pages)
28 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(5 pages)
15 January 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
15 January 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
6 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
6 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
12 January 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
12 January 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
7 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(5 pages)
7 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
4 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 April 2011Secretary's details changed for Mr Jaswinder Singh Johal on 30 March 2011 (1 page)
30 April 2011Secretary's details changed for Mr Jaswinder Singh Johal on 30 March 2011 (1 page)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
6 April 2010Director's details changed for Miss Arpita Patel on 1 October 2009 (2 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Director's details changed for Miss Arpita Patel on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Karen Hanlon on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Karen Hanlon on 1 October 2009 (2 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Register(s) moved to registered inspection location (1 page)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Miss Arpita Patel on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Karen Hanlon on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
16 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
16 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
1 April 2009Return made up to 30/03/09; full list of members (4 pages)
1 April 2009Return made up to 30/03/09; full list of members (4 pages)
14 January 2009Registered office changed on 14/01/2009 from 202A kensington high street london W8 7RG (1 page)
14 January 2009Location of register of members (1 page)
14 January 2009Return made up to 30/03/08; full list of members (4 pages)
14 January 2009Return made up to 30/03/08; full list of members (4 pages)
14 January 2009Registered office changed on 14/01/2009 from 202A kensington high street london W8 7RG (1 page)
14 January 2009Location of register of members (1 page)
14 January 2009Location of debenture register (1 page)
14 January 2009Location of debenture register (1 page)
11 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
11 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
17 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
9 May 2007Return made up to 30/03/07; full list of members (7 pages)
9 May 2007Return made up to 30/03/07; full list of members (7 pages)
24 August 2006Return made up to 30/03/06; full list of members (7 pages)
24 August 2006Return made up to 30/03/06; full list of members (7 pages)
24 July 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
24 July 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
26 April 2005Return made up to 30/03/05; full list of members (7 pages)
26 April 2005Return made up to 30/03/05; full list of members (7 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
21 April 2004Return made up to 30/03/04; full list of members (7 pages)
21 April 2004Return made up to 30/03/04; full list of members (7 pages)
22 March 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
22 March 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
14 February 2004Registered office changed on 14/02/04 from: 194 upper richmond road west london SW14 8AN (1 page)
14 February 2004Registered office changed on 14/02/04 from: 194 upper richmond road west london SW14 8AN (1 page)
12 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2003Ad 31/07/02--------- £ si 900@1=900 £ ic 1/901 (2 pages)
15 January 2003Ad 31/07/02--------- £ si 900@1=900 £ ic 1/901 (2 pages)
8 May 2002Return made up to 30/03/02; full list of members (6 pages)
8 May 2002Return made up to 30/03/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
18 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
10 December 2001Particulars of mortgage/charge (3 pages)
10 December 2001Particulars of mortgage/charge (3 pages)
4 May 2001Ad 29/03/01--------- £ si 99@1 (2 pages)
4 May 2001Return made up to 30/03/01; full list of members (6 pages)
4 May 2001Ad 29/03/01--------- £ si 99@1 (2 pages)
4 May 2001Return made up to 30/03/01; full list of members (6 pages)
27 July 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
27 July 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
27 July 2000Registered office changed on 27/07/00 from: 14 cleland house sewardstone road london E2 9JW (1 page)
27 July 2000Registered office changed on 27/07/00 from: 14 cleland house sewardstone road london E2 9JW (1 page)
17 July 2000Particulars of mortgage/charge (3 pages)
17 July 2000Particulars of mortgage/charge (3 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
30 March 2000Incorporation (17 pages)
30 March 2000Incorporation (17 pages)