Company NameOm Incorporation Ltd
Company StatusDissolved
Company Number07261065
CategoryPrivate Limited Company
Incorporation Date21 May 2010(13 years, 11 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Milan Parmar
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fairburn Close
Borehamwood
WD6 5EZ
Secretary NameMrs Meghna Parmar
StatusClosed
Appointed01 April 2016(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 28 August 2018)
RoleCompany Director
Correspondence Address2 Fairburn Close
Borehamwood
WD6 5EZ
Secretary NameMrs Meghna Parmar
StatusResigned
Appointed21 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address87 Windsor Av
Uxbridge
UB10 9AX
Director NameMrs Meghna Parmar
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(5 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2016)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address87 Windsor Av
Uxbridge
UB10 9AX

Location

Registered Address2 Fairburn Close
Borehamwood
WD6 5EZ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Cowley Hill
Built Up AreaGreater London

Shareholders

1 at £1Meghna Milan Parmar
50.00%
Ordinary A
1 at £1Milan Kishorekumar Parmar
50.00%
Ordinary A

Financials

Year2014
Net Worth£34,187
Cash£58,240
Current Liabilities£24,840

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2018First Gazette notice for voluntary strike-off (1 page)
4 June 2018Application to strike the company off the register (1 page)
14 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 December 2016Registered office address changed from 87 Windsor Av Uxbridge UB10 9AX to 2 Fairburn Close Borehamwood WD6 5EZ on 23 December 2016 (1 page)
23 December 2016Registered office address changed from 87 Windsor Av Uxbridge UB10 9AX to 2 Fairburn Close Borehamwood WD6 5EZ on 23 December 2016 (1 page)
22 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 2
(3 pages)
22 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 2
(3 pages)
18 May 2016Appointment of Mrs Meghna Parmar as a secretary on 1 April 2016 (2 pages)
18 May 2016Termination of appointment of Meghna Parmar as a director on 31 March 2016 (1 page)
18 May 2016Appointment of Mrs Meghna Parmar as a secretary on 1 April 2016 (2 pages)
18 May 2016Termination of appointment of Meghna Parmar as a director on 31 March 2016 (1 page)
8 September 2015Termination of appointment of Meghna Parmar as a secretary on 8 September 2015 (1 page)
8 September 2015Appointment of Mrs Meghna Parmar as a director on 8 September 2015 (2 pages)
8 September 2015Appointment of Mrs Meghna Parmar as a director on 8 September 2015 (2 pages)
8 September 2015Termination of appointment of Meghna Parmar as a secretary on 8 September 2015 (1 page)
8 September 2015Appointment of Mrs Meghna Parmar as a director on 8 September 2015 (2 pages)
8 September 2015Termination of appointment of Meghna Parmar as a secretary on 8 September 2015 (1 page)
24 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
21 May 2015Secretary's details changed for Mrs Meghna Milan Parmar on 21 May 2015 (1 page)
21 May 2015Director's details changed for Mr Milan Kishorekumar Parmar on 21 May 2015 (2 pages)
21 May 2015Secretary's details changed for Mrs Meghna Milan Parmar on 21 May 2015 (1 page)
21 May 2015Director's details changed for Mr Milan Kishorekumar Parmar on 21 May 2015 (2 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
5 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(3 pages)
25 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
26 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
17 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
22 May 2011Director's details changed for Mr Milan Kishorekumar Parmar on 22 May 2011 (2 pages)
22 May 2011Secretary's details changed for Mrs Meghna Milan Parmar on 22 May 2011 (1 page)
22 May 2011Director's details changed for Mr Milan Kishorekumar Parmar on 22 May 2011 (2 pages)
22 May 2011Secretary's details changed for Mrs Meghna Milan Parmar on 22 May 2011 (1 page)
5 April 2011Registered office address changed from 66 Royal Arch Apartments, the Mailbox Wharfside St Birmingham B1 1RB England on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 66 Royal Arch Apartments, the Mailbox Wharfside St Birmingham B1 1RB England on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 66 Royal Arch Apartments, the Mailbox Wharfside St Birmingham B1 1RB England on 5 April 2011 (1 page)
21 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)