Company NameOncam Global Limited
DirectorsFiras Abdulla Ismael Mohder Bashee and Scott Brothers
Company StatusActive
Company Number06140643
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Firas Abdulla Ismael Mohder Bashee
Date of BirthAugust 1963 (Born 60 years ago)
NationalityEmirati
StatusCurrent
Appointed06 March 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameMr Scott Brothers
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(10 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Ahmed Jawad
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address255 Latymer Court
Hammersmith Road
London
W6 7LB
Secretary NameMr Nagham Al Rufaie
NationalityCanadian
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address255 Latymer Court
Hammersmith Road
London
W6 7LB

Contact

Websitewww.oncamgrandeye.com
Telephone01444 401275
Telephone regionHaywards Heath

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,058,197
Cash£166,025
Current Liabilities£2,470,186

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

27 April 2011Delivered on: 4 May 2011
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest in the account and the deposit balance see image for full details.
Outstanding

Filing History

24 August 2023Satisfaction of charge 1 in full (1 page)
3 August 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
1 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
7 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
7 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
11 February 2021Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE to 6th Floor 2 London Wall Place London EC2Y 5AU on 11 February 2021 (1 page)
21 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
10 March 2020Change of details for Oncam Global Group Ag as a person with significant control on 10 March 2020 (2 pages)
10 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 31 December 2018 (11 pages)
12 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 October 2018Director's details changed for Firas Bashee on 10 October 2018 (2 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Appointment of Mr Scott Brothers as a director on 29 September 2017 (2 pages)
29 September 2017Appointment of Mr Scott Brothers as a director on 29 September 2017 (2 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 May 2016Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE England to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 6 May 2016 (2 pages)
6 May 2016Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE England to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 6 May 2016 (2 pages)
28 April 2016Registered office address changed from 1st Floor Kennedy House 115 Hammersmith Road London Uk W14 0QH to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 28 April 2016 (1 page)
28 April 2016Registered office address changed from 1st Floor Kennedy House 115 Hammersmith Road London Uk W14 0QH to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 28 April 2016 (1 page)
27 April 2016Director's details changed for Firas Bashee on 27 April 2016 (2 pages)
27 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(3 pages)
27 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(3 pages)
27 April 2016Director's details changed for Firas Bashee on 27 April 2016 (2 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(3 pages)
12 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(3 pages)
12 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(3 pages)
6 February 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 February 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2014Director's details changed for Firas Bashee on 1 October 2009 (2 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(3 pages)
27 March 2014Director's details changed for Firas Bashee on 1 October 2009 (2 pages)
27 March 2014Director's details changed for Firas Bashee on 1 October 2009 (2 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(3 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(3 pages)
7 January 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 January 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 January 2014Termination of appointment of Ahmed Jawad as a director (2 pages)
6 January 2014Termination of appointment of Ahmed Jawad as a director (2 pages)
6 January 2014Termination of appointment of Nagham Al Rufaie as a secretary (2 pages)
6 January 2014Termination of appointment of Nagham Al Rufaie as a secretary (2 pages)
8 October 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
8 October 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
22 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2011Registered office address changed from 8 Kingston House South Ennismore Gardens London Greater London SW7 1NE on 29 June 2011 (1 page)
29 June 2011Registered office address changed from 8 Kingston House South Ennismore Gardens London Greater London SW7 1NE on 29 June 2011 (1 page)
6 May 2011Director's details changed for Ahmed Jawad on 1 January 2011 (2 pages)
6 May 2011Director's details changed for Firas Bashee on 1 January 2011 (2 pages)
6 May 2011Director's details changed for Ahmed Jawad on 1 January 2011 (2 pages)
6 May 2011Secretary's details changed for Nagham Al Rufaie on 1 January 2011 (1 page)
6 May 2011Director's details changed for Firas Bashee on 1 January 2011 (2 pages)
6 May 2011Director's details changed for Ahmed Jawad on 1 January 2011 (2 pages)
6 May 2011Secretary's details changed for Nagham Al Rufaie on 1 January 2011 (1 page)
6 May 2011Secretary's details changed for Nagham Al Rufaie on 1 January 2011 (1 page)
6 May 2011Director's details changed for Firas Bashee on 1 January 2011 (2 pages)
6 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 August 2009Return made up to 06/03/09; full list of members (5 pages)
19 August 2009Return made up to 06/03/09; full list of members (5 pages)
31 July 2009Compulsory strike-off action has been discontinued (1 page)
31 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 July 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
30 September 2008Return made up to 06/03/08; full list of members (3 pages)
30 September 2008Return made up to 06/03/08; full list of members (3 pages)
6 March 2007Incorporation (14 pages)
6 March 2007Incorporation (14 pages)