Company NameOPMS Ltd
DirectorsSaqib Hussain Sabir and Mohammad Hussain Sabir
Company StatusActive
Company Number04427308
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Saqib Hussain Sabir
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(same day as company formation)
RoleProperty And Finance
Country of ResidenceEngland
Correspondence Address91 Rushgrove Avenue
London
Barnet
NW9 6RG
Secretary NameMr Mohammad Hussain Sabir
StatusCurrent
Appointed26 May 2011(9 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address9 Barfield Avenue
London
N20 0DB
Director NameMr Mohammad Hussain Sabir
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityPakistani
StatusCurrent
Appointed05 January 2016(13 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Barfield Avenue
London
N20 0DB
Secretary NameSaqib Hussain Sabir
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleProperty And Finance
Correspondence AddressFlat 2
7brendon Grove
London
N20 0DB
Secretary NameRukhsana Sabir
NationalityPakistani
StatusResigned
Appointed20 May 2003(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 17 July 2006)
RoleCompany Director
Correspondence Address9 Barfield Avenue
London
N20 0DB
Director NameRukhsana Sabir
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityPakistani
StatusResigned
Appointed16 May 2004(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 2006)
RoleHousewife
Correspondence Address9 Barfield Avenue
London
N20 0DB
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameTat Secretarial Ltd (Corporation)
StatusResigned
Appointed17 July 2006(4 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2011)
Correspondence Address26 Hillfield Park
London
N21 3QH

Contact

Websitewww.salet.co.uk
Email address[email protected]
Telephone020 84720808
Telephone regionLondon

Location

Registered Address26 Hillfield Park
London
N21 3QH
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£13,861
Cash£2,792
Current Liabilities£18,631

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 April 2024 (1 week, 3 days ago)
Next Return Due10 May 2025 (1 year from now)

Charges

7 June 2007Delivered on: 22 June 2007
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: 198 balaam street london. 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

3 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
2 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
30 April 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
4 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
7 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
14 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
5 January 2016Appointment of Mr Mohammad Hussain Sabir as a director on 5 January 2016 (2 pages)
5 January 2016Appointment of Mr Mohammad Hussain Sabir as a director on 5 January 2016 (2 pages)
5 January 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 100
(3 pages)
5 January 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 100
(3 pages)
5 January 2016Appointment of Mr Mohammad Hussain Sabir as a director on 5 January 2016 (2 pages)
5 January 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 100
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 May 2011Appointment of Mr Mohammad Hussain Sabir as a secretary (2 pages)
26 May 2011Appointment of Mr Mohammad Hussain Sabir as a secretary (2 pages)
2 May 2011Termination of appointment of Tat Secretarial Ltd as a secretary (1 page)
2 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
2 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
2 May 2011Termination of appointment of Tat Secretarial Ltd as a secretary (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Saqib Hussain Sabir on 1 October 2009 (2 pages)
24 May 2010Secretary's details changed for Tat Secretarial Ltd on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Saqib Hussain Sabir on 1 October 2009 (2 pages)
24 May 2010Secretary's details changed for Tat Secretarial Ltd on 1 October 2009 (2 pages)
24 May 2010Secretary's details changed for Tat Secretarial Ltd on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Saqib Hussain Sabir on 1 October 2009 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 May 2009Return made up to 30/04/09; full list of members (3 pages)
14 May 2009Director's change of particulars / saqib sabir / 01/11/2008 (1 page)
14 May 2009Return made up to 30/04/09; full list of members (3 pages)
14 May 2009Director's change of particulars / saqib sabir / 01/11/2008 (1 page)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
8 May 2008Return made up to 30/04/08; full list of members (3 pages)
8 May 2008Return made up to 30/04/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
15 May 2007Return made up to 30/04/07; full list of members (2 pages)
15 May 2007Return made up to 30/04/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 July 2006Director resigned (1 page)
17 July 2006New secretary appointed (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006New secretary appointed (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Registered office changed on 17/07/06 from: 198 balaam street london E13 8RA (1 page)
17 July 2006Registered office changed on 17/07/06 from: 198 balaam street london E13 8RA (1 page)
14 June 2006Return made up to 30/04/06; full list of members (7 pages)
14 June 2006Return made up to 30/04/06; full list of members (7 pages)
15 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
15 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
11 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004Return made up to 30/04/04; full list of members (8 pages)
26 May 2004Registered office changed on 26/05/04 from: 9 barfield avenue london N20 0DB (1 page)
26 May 2004Registered office changed on 26/05/04 from: 9 barfield avenue london N20 0DB (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Return made up to 30/04/04; full list of members (8 pages)
18 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
18 February 2004Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
18 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
18 February 2004Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003Return made up to 30/04/03; full list of members (7 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003Return made up to 30/04/03; full list of members (7 pages)
16 December 2002New secretary appointed;new director appointed (2 pages)
16 December 2002New secretary appointed;new director appointed (2 pages)
8 May 2002Registered office changed on 08/05/02 from: 27 west lane freshfield merseyside L37 7AY (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Registered office changed on 08/05/02 from: 27 west lane freshfield merseyside L37 7AY (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
30 April 2002Incorporation (12 pages)
30 April 2002Incorporation (12 pages)