Company NameOmada Investment Management Limited
Company StatusIn Administration
Company Number06256582
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 10 months ago)
Previous NamesFairfax Capital Limited and Fairfax Investment Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Andrew Alexandrou
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Blackacre Road
Theydon Bois
Essex
CM16 7LU
Director NameStefan Paul Allesch Taylor
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmpshott Wood
Hampshire
GU33 6HR
Director NameMr Peter Menzies Smaill
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCurrie Mains House
Borthwick
Midlothian
EH23 4RA
Scotland
Director NameMr Matthew Danby Gill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-4 Argyll Street
London
W1F 7LD
Secretary NameMr Christopher Charles Morse
NationalityBritish
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms
Marshside
Canterbury
Kent
CT3 4EE
Director NameMrs Frances Marie Halford
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(2 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 December 2010)
RoleInvestment Officer
Country of ResidenceEngland
Correspondence Address6 James Court Beningfield Drive
Napsbury Park
Hertfordshire
AL2 1GA
Secretary NameAndrew Alexandrou
NationalityBritish
StatusResigned
Appointed07 March 2012(4 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 December 2012)
RoleCompany Director
Correspondence Address46 Berkeley Square
Mayfair
London
W1J 5AT
Director NameMr Peter Harald Irvin Hellman
Date of BirthOctober 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed30 August 2013(6 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 October 2022)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMr Shahram Shoraka
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2013(6 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 October 2022)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR

Contact

Websitewww.omadacapital.com/

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

599.6k at £1Omada Holdings LTD
89.28%
A
36k at £1Mr Peter Harald Irvin Hellman
5.36%
B
36k at £1Mr Shahram Shoraka
5.36%
C

Financials

Year2014
Turnover£529,389
Gross Profit£247,136
Net Worth£17,418,149
Cash£629,346
Current Liabilities£832,910

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 August 2016 (7 years, 7 months ago)
Next Return Due13 September 2017 (overdue)

Charges

23 December 2015Delivered on: 5 January 2016
Persons entitled: Ziba Leisure Limited

Classification: A registered charge
Outstanding

Filing History

20 January 2021Administrator's progress report (23 pages)
18 December 2020Notice of extension of period of Administration (3 pages)
8 December 2020Administrator's progress report (23 pages)
22 January 2020Administrator's progress report (21 pages)
21 November 2019Notice of resignation of an administrator (4 pages)
30 July 2019Administrator's progress report (23 pages)
31 January 2019Administrator's progress report (24 pages)
3 January 2019Notice of extension of period of Administration (3 pages)
29 July 2018Administrator's progress report (21 pages)
24 January 2018Administrator's progress report (22 pages)
29 December 2017Notice of extension of period of Administration (3 pages)
29 December 2017Notice of extension of period of Administration (3 pages)
26 July 2017Administrator's progress report (24 pages)
26 July 2017Administrator's progress report (24 pages)
23 March 2017Statement of administrator's proposal (41 pages)
23 March 2017Statement of administrator's proposal (41 pages)
9 March 2017Notice of deemed approval of proposals (1 page)
9 March 2017Notice of deemed approval of proposals (1 page)
14 February 2017Statement of affairs with form 2.14B (10 pages)
14 February 2017Statement of affairs with form 2.14B (10 pages)
12 January 2017Registered office address changed from C/O Hazlems Fenton 1-4 Argyll Street London W1F 7LD to 31st Floor 40 Bank Street London E14 5NR on 12 January 2017 (2 pages)
12 January 2017Registered office address changed from C/O Hazlems Fenton 1-4 Argyll Street London W1F 7LD to 31st Floor 40 Bank Street London E14 5NR on 12 January 2017 (2 pages)
10 January 2017Appointment of an administrator (1 page)
10 January 2017Appointment of an administrator (1 page)
8 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
25 May 2016Full accounts made up to 31 December 2015 (35 pages)
25 May 2016Full accounts made up to 31 December 2015 (35 pages)
5 January 2016Registration of charge 062565820001, created on 23 December 2015 (32 pages)
5 January 2016Registration of charge 062565820001, created on 23 December 2015 (32 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 671,601
(5 pages)
14 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 671,601
(5 pages)
5 June 2015Full accounts made up to 31 December 2014 (64 pages)
5 June 2015Full accounts made up to 31 December 2014 (26 pages)
5 June 2015Full accounts made up to 31 December 2014 (64 pages)
5 December 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 671,601
(5 pages)
5 December 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 671,601
(5 pages)
5 December 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 671,601
(5 pages)
23 September 2014Termination of appointment of Matthew Danby Gill as a director on 22 September 2014 (1 page)
23 September 2014Termination of appointment of Matthew Danby Gill as a director on 22 September 2014 (1 page)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 240,001
(5 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 240,001
(5 pages)
3 July 2014Full accounts made up to 31 December 2013 (25 pages)
3 July 2014Full accounts made up to 31 December 2013 (25 pages)
23 June 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 671,601
(4 pages)
23 June 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 671,601
(4 pages)
19 June 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 671,601
(4 pages)
19 June 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 671,601
(4 pages)
26 February 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
26 February 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
31 December 2013Change of share class name or designation (2 pages)
31 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
31 December 2013Change of share class name or designation (2 pages)
31 December 2013Statement of company's objects (2 pages)
31 December 2013Statement of company's objects (2 pages)
31 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
5 November 2013Full accounts made up to 30 June 2013 (12 pages)
5 November 2013Full accounts made up to 30 June 2013 (12 pages)
25 September 2013Director's details changed for Matthew Danby Gill on 30 August 2013 (2 pages)
25 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (4 pages)
25 September 2013Director's details changed for Matthew Danby Gill on 30 August 2013 (2 pages)
25 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (4 pages)
5 September 2013Appointment of Mr Shahram Shoraka as a director (2 pages)
5 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
5 September 2013Appointment of Mr Shahram Shoraka as a director (2 pages)
5 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
5 September 2013Registered office address changed from 316 Rowlandson House 289-293 Ballards Lane Ballards Lane London N12 8NP United Kingdom on 5 September 2013 (1 page)
5 September 2013Appointment of Mr Peter Harald Irvin Hellman as a director (2 pages)
5 September 2013Appointment of Mr Shahram Shoraka as a director (2 pages)
5 September 2013Registered office address changed from 316 Rowlandson House 289-293 Ballards Lane Ballards Lane London N12 8NP United Kingdom on 5 September 2013 (1 page)
5 September 2013Appointment of Mr Peter Harald Irvin Hellman as a director (2 pages)
5 September 2013Appointment of Mr Shahram Shoraka as a director (2 pages)
5 September 2013Registered office address changed from 316 Rowlandson House 289-293 Ballards Lane Ballards Lane London N12 8NP United Kingdom on 5 September 2013 (1 page)
25 June 2013Company name changed fairfax investment management LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-05-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2013Company name changed fairfax investment management LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-05-24
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2013Full accounts made up to 31 December 2011 (12 pages)
27 March 2013Full accounts made up to 31 December 2011 (12 pages)
14 March 2013Auditor's resignation (1 page)
14 March 2013Auditor's resignation (1 page)
12 March 2013Termination of appointment of Peter Smaill as a director (1 page)
12 March 2013Termination of appointment of Peter Smaill as a director (1 page)
5 March 2013Termination of appointment of Stefan Allesch Taylor as a director (1 page)
5 March 2013Termination of appointment of Stefan Allesch Taylor as a director (1 page)
4 March 2013Termination of appointment of Andrew Alexandrou as a secretary (1 page)
4 March 2013Termination of appointment of Andrew Alexandrou as a secretary (1 page)
2 January 2013Registered office address changed from 46 Berkeley Square Mayfair London W1J 5AT on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 46 Berkeley Square Mayfair London W1J 5AT on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 46 Berkeley Square Mayfair London W1J 5AT on 2 January 2013 (1 page)
31 December 2012Termination of appointment of Andrew Alexandrou as a director (1 page)
31 December 2012Termination of appointment of Andrew Alexandrou as a director (1 page)
21 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
28 March 2012Registered office address changed from 7 Queen Street Mayfair London W1J 5PB on 28 March 2012 (2 pages)
28 March 2012Registered office address changed from 7 Queen Street Mayfair London W1J 5PB on 28 March 2012 (2 pages)
28 March 2012Appointment of Andrew Alexandrou as a secretary (3 pages)
28 March 2012Appointment of Andrew Alexandrou as a secretary (3 pages)
24 February 2012Termination of appointment of Christopher Morse as a secretary (2 pages)
24 February 2012Termination of appointment of Christopher Morse as a secretary (2 pages)
4 July 2011Full accounts made up to 31 December 2010 (13 pages)
4 July 2011Full accounts made up to 31 December 2010 (13 pages)
20 June 2011Termination of appointment of Frances Halford as a director (2 pages)
20 June 2011Termination of appointment of Frances Halford as a director (2 pages)
13 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (16 pages)
13 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (16 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
17 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (17 pages)
17 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (17 pages)
27 April 2010Appointment of Frances Marie Halford as a director (3 pages)
27 April 2010Appointment of Frances Marie Halford as a director (3 pages)
5 March 2010Statement of capital following an allotment of shares on 20 July 2009
  • GBP 100,000
(2 pages)
5 March 2010Statement of capital following an allotment of shares on 20 July 2009
  • GBP 100,000
(2 pages)
31 October 2009Full accounts made up to 31 December 2008 (10 pages)
31 October 2009Full accounts made up to 31 December 2008 (10 pages)
4 July 2009Return made up to 23/05/09; full list of members (6 pages)
4 July 2009Return made up to 23/05/09; full list of members (6 pages)
22 October 2008Full accounts made up to 31 December 2007 (9 pages)
22 October 2008Full accounts made up to 31 December 2007 (9 pages)
11 August 2008Return made up to 23/05/08; full list of members (6 pages)
11 August 2008Return made up to 23/05/08; full list of members (6 pages)
19 March 2008Curr sho from 31/05/2008 to 31/12/2007 (1 page)
19 March 2008Curr sho from 31/05/2008 to 31/12/2007 (1 page)
22 September 2007Director's particulars changed (1 page)
22 September 2007Director's particulars changed (1 page)
20 September 2007Memorandum and Articles of Association (16 pages)
20 September 2007Ad 21/08/07--------- £ si 140000@1=140000 £ ic 1/140001 (2 pages)
20 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2007Ad 21/08/07--------- £ si 140000@1=140000 £ ic 1/140001 (2 pages)
20 September 2007Nc inc already adjusted 21/08/07 (2 pages)
20 September 2007Nc inc already adjusted 21/08/07 (2 pages)
20 September 2007Memorandum and Articles of Association (16 pages)
20 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2007New director appointed (5 pages)
19 July 2007New director appointed (3 pages)
19 July 2007New director appointed (3 pages)
19 July 2007New director appointed (5 pages)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
12 June 2007Memorandum and Articles of Association (16 pages)
12 June 2007Memorandum and Articles of Association (16 pages)
31 May 2007Company name changed fairfax capital LIMITED\certificate issued on 31/05/07 (2 pages)
31 May 2007Company name changed fairfax capital LIMITED\certificate issued on 31/05/07 (2 pages)
23 May 2007Incorporation (17 pages)
23 May 2007Incorporation (17 pages)