Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OMSGROVE LIMITED
Company Information for

OMSGROVE LIMITED

5 North End Road, Golders Green, London, NW11 7RJ,
Company Registration Number
01470302
Private Limited Company
Active

Company Overview

About Omsgrove Ltd
OMSGROVE LIMITED was founded on 1979-12-31 and has its registered office in London. The organisation's status is listed as "Active". Omsgrove Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OMSGROVE LIMITED
 
Legal Registered Office
5 North End Road
Golders Green
London
NW11 7RJ
Other companies in NW11
 
Filing Information
Company Number 01470302
Company ID Number 01470302
Date formed 1979-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-05
Account next due 2025-01-12
Latest return 2023-08-10
Return next due 2024-08-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-10 16:30:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMSGROVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OMSGROVE LIMITED

Current Directors
Officer Role Date Appointed
JONA PERELMAN
Company Secretary 1995-04-30
ARI PERELMAN
Director 1995-03-22
ISAAC PERELMAN
Director 2011-08-08
JONA PERELMAN
Director 1996-05-07
MARCEL PERELMAN
Director 1992-08-09
SHAYA PERELMAN
Director 1995-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARCEL PERELMAN
Company Secretary 1992-08-09 1995-04-30
MORITZ PERELMAN
Director 1992-08-09 1995-02-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Current accounting period extended from 29/03/24 TO 12/04/24
2024-02-2705/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-27Previous accounting period shortened from 30/03/23 TO 29/03/23
2023-09-1905/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-10CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-03-17Previous accounting period shortened from 31/03/22 TO 30/03/22
2023-03-09CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-12-20Previous accounting period shortened from 01/04/22 TO 31/03/22
2022-12-20AA01Previous accounting period shortened from 01/04/22 TO 31/03/22
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DVORAH PERELMAN
2022-06-23AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23AA01Previous accounting period shortened from 02/04/21 TO 01/04/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-12-24Previous accounting period shortened from 03/04/21 TO 02/04/21
2021-12-24AA01Previous accounting period shortened from 03/04/21 TO 02/04/21
2021-03-15AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2021-02-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCEL PERELMAN
2021-02-24PSC07CESSATION OF MARCEL PERELMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-03-24AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-24AA01Previous accounting period shortened from 04/04/19 TO 03/04/19
2019-12-24AA01Previous accounting period shortened from 05/04/19 TO 04/04/19
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-03-01AA01Current accounting period extended from 31/03/19 TO 05/04/19
2019-02-11AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08AP01DIRECTOR APPOINTED MS DVORAH PERELMAN
2018-12-19AA01Previous accounting period shortened from 01/04/18 TO 31/03/18
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2017-09-05AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-02-01AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-01-19AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-30AA01Previous accounting period shortened from 02/04/15 TO 01/04/15
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-04AR0109/08/15 ANNUAL RETURN FULL LIST
2015-02-05AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31AA01Previous accounting period shortened from 03/04/14 TO 02/04/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0109/08/14 ANNUAL RETURN FULL LIST
2013-12-13AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20AR0109/08/13 ANNUAL RETURN FULL LIST
2013-01-08AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-27AA01Previous accounting period shortened from 04/04/12 TO 03/04/12
2012-08-24AR0109/08/12 ANNUAL RETURN FULL LIST
2012-03-28AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-30AA01Previous accounting period shortened from 05/04/11 TO 04/04/11
2011-09-01AR0109/08/11 ANNUAL RETURN FULL LIST
2011-08-08AP01DIRECTOR APPOINTED MR ISAAC PERELMAN
2011-02-07AA05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-18AR0109/08/10 ANNUAL RETURN FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAYA PERELMAN / 02/02/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCEL PERELMAN / 02/02/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONA PERELMAN / 02/02/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ARI PERELMAN / 02/02/2010
2010-02-08AA05/04/09 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-02-20AA05/04/08 TOTAL EXEMPTION SMALL
2008-12-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-24363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-07-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-09-17363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-09-29363sRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-09-22363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-10-21363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-11-13363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-09-13363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-03-05225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 05/04/02
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-08-30363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-03363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-09-28363sRETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS
1999-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1997-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-11-25363sRETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS
1997-05-21363sRETURN MADE UP TO 09/08/96; NO CHANGE OF MEMBERS
1997-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-09-08288NEW DIRECTOR APPOINTED
1995-11-28363sRETURN MADE UP TO 09/08/95; FULL LIST OF MEMBERS
1995-10-09288NEW DIRECTOR APPOINTED
1995-10-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-08-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-08-30363sRETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS
1994-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-07-06395PARTICULARS OF MORTGAGE/CHARGE
1994-01-17287REGISTERED OFFICE CHANGED ON 17/01/94 FROM: LAWFORD HOUSE, ALBERT PLACE, LONDON. N3 1QA.
1993-11-30363sRETURN MADE UP TO 09/08/93; NO CHANGE OF MEMBERS
1993-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to OMSGROVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OMSGROVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-07-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-07-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-14 Satisfied LOUISE ANNE MARY CHAPMAN
LEGAL CHARGE 1986-05-07 Satisfied MOLLY MARY GUIVER
LEGAL CHARGE 1984-02-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-09-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-03-28 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-05 £ 77,124
Creditors Due Within One Year 2012-04-05 £ 69,212
Creditors Due Within One Year 2012-04-05 £ 69,212
Creditors Due Within One Year 2011-04-05 £ 59,045

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-05
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OMSGROVE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-05 £ 12,989
Cash Bank In Hand 2012-04-05 £ 12,825
Cash Bank In Hand 2012-04-05 £ 12,825
Cash Bank In Hand 2011-04-05 £ 15,258
Current Assets 2013-04-05 £ 16,041
Current Assets 2012-04-05 £ 14,507
Current Assets 2012-04-05 £ 14,507
Current Assets 2011-04-05 £ 18,738
Debtors 2013-04-05 £ 3,052
Debtors 2012-04-05 £ 1,682
Debtors 2012-04-05 £ 1,682
Debtors 2011-04-05 £ 3,480
Fixed Assets 2013-04-05 £ 856,557
Fixed Assets 2012-04-05 £ 856,557
Fixed Assets 2012-04-05 £ 856,557
Fixed Assets 2011-04-05 £ 855,354
Shareholder Funds 2013-04-05 £ 795,474
Shareholder Funds 2012-04-05 £ 801,852
Shareholder Funds 2012-04-05 £ 801,852
Shareholder Funds 2011-04-05 £ 815,047
Tangible Fixed Assets 2013-04-05 £ 13,035
Tangible Fixed Assets 2012-04-05 £ 13,035
Tangible Fixed Assets 2012-04-05 £ 13,035
Tangible Fixed Assets 2011-04-05 £ 11,832

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OMSGROVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMSGROVE LIMITED
Trademarks
We have not found any records of OMSGROVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMSGROVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as OMSGROVE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where OMSGROVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMSGROVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OMSGROVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1