Company NameOC Rtm Company Limited
Company StatusActive
Company Number13245478
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 March 2021(3 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Monaf Hassan Zaidan Al-Samawi
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2021(3 days after company formation)
Appointment Duration3 years, 1 month
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address4 Old Court 19c Montpelier Road
London
W5 2QT
Director NameMr Jagdeep Gill
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2021(3 days after company formation)
Appointment Duration3 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 11 Old Court 19c Montpelier Road
London
W5 2QT
Director NameMr Christopher Hancock
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2021(3 days after company formation)
Appointment Duration3 years, 1 month
RoleSolicitor (Retired)
Country of ResidenceEngland
Correspondence AddressGreat Union House Market Place
Northleach
Cheltenham
GL54 3EJ
Wales
Director NameMrs Wendy Dianne Fulcher
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Old Court Montpelier Road
London
W5 2QT
Director NameMr Rajvinder Parkash
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(1 year, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressFlat 8, Old Court 19c Montpelier Road
London
W5 2QT
Secretary NameColin Bibra Estate Agents Ltd] (Corporation)
StatusCurrent
Appointed20 October 2021(7 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Colin Jervis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2021(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 8 Old Court 19c Montpelier Road
London
W5 2QT
Director NameMr Akash Jerath
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2021(3 days after company formation)
Appointment Duration3 years (resigned 26 March 2024)
RoleFinance
Country of ResidenceEngland
Correspondence AddressFlat 2 Old Court 19c Montpelier Road
London
W5 2QT
Secretary NameRTMF Services Limited (Corporation)
StatusResigned
Appointed04 March 2021(same day as company formation)
Correspondence AddressUnit 1 Parsonage Business Centre Church Street
Ticehurst
Wadhurst
TN5 7DL

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

28 March 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
27 March 2024Termination of appointment of Akash Jerath as a director on 26 March 2024 (1 page)
13 April 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
1 March 2023Accounts for a dormant company made up to 31 August 2022 (3 pages)
3 October 2022Appointment of Mr Rajvinder Parkash as a director on 3 October 2022 (2 pages)
20 September 2022Previous accounting period extended from 31 March 2022 to 31 August 2022 (1 page)
5 April 2022Registered office address changed from Unit 1 Parsonage Business Centre Church Street Ticehurst Wadhurst TN5 7DL England to 204 Northfield Avenue London W13 9SJ on 5 April 2022 (1 page)
5 April 2022Termination of appointment of Rtmf Services Limited as a secretary on 20 October 2021 (1 page)
16 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
12 November 2021Termination of appointment of Colin Jervis as a director on 12 November 2021 (1 page)
12 November 2021Appointment of Mrs Wendy Dianne Fulcher as a director on 12 November 2021 (2 pages)
20 October 2021Appointment of Colin Bibra Estate Agents Ltd] as a secretary on 20 October 2021 (2 pages)
9 March 2021Appointment of Dr Monaf Hassan Zaidan Al-Samawi as a director on 7 March 2021 (2 pages)
9 March 2021Appointment of Mr Akash Jerath as a director on 7 March 2021 (2 pages)
9 March 2021Appointment of Mr Christopher Hancock as a director on 7 March 2021 (2 pages)
9 March 2021Notification of a person with significant control statement (2 pages)
9 March 2021Appointment of Mr Jagdeep Gill as a director on 7 March 2021 (2 pages)
9 March 2021Cessation of Colin Jervis as a person with significant control on 7 March 2021 (1 page)
4 March 2021Incorporation (32 pages)