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

GOMC LTD

75C COTTENHAM PARK ROAD, LONDON, SW20 0DR,
Company Registration Number
02465000
Private Limited Company
Active

Company Overview

About Gomc Ltd
GOMC LTD was founded on 1990-01-30 and has its registered office in London. The organisation's status is listed as "Active". Gomc Ltd is a Private Limited Company registered in ENGLAND 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
GOMC LTD
 
Legal Registered Office
75C COTTENHAM PARK ROAD
LONDON
SW20 0DR
Other companies in E14
 
Previous Names
GHADIMI OPHTHALMIC AND MANAGEMENT CONSULTANTS LIMITED29/06/2004
Filing Information
Company Number 02465000
Company ID Number 02465000
Date formed 1990-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 11:26:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOMC LTD
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 GOMC LTD

Current Directors
Officer Role Date Appointed
HAMIED GHESHLAGHI GHADIMI
Company Secretary 2010-04-04
HAMIED GHADIMI-GHESHLAGHI
Director 1992-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
MOJGAN AFTABI
Director 2002-07-08 2016-12-08
ANDERSON ROSS PROFESSIONAL SERVICES LTD
Company Secretary 2007-11-19 2010-04-04
MOJGAN AFTABI
Company Secretary 2002-07-08 2007-11-19
GITI KHODAYEKI
Company Secretary 1992-10-20 2002-07-08
GITI KHODAYEKI
Director 1998-01-23 2002-07-08
SHEILA GHADIME
Company Secretary 1992-01-30 1992-10-20

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
2023-12-26CONFIRMATION STATEMENT MADE ON 20/12/23, WITH UPDATES
2023-09-0705/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-02CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES
2022-12-1905/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-2105/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11PSC04Change of details for Mr Hamid Gheshlaghi Ghadimi as a person with significant control on 2021-09-07
2021-10-08CH01Director's details changed for Hamied Ghadimi-Gheshlaghi on 2021-09-07
2021-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/21 FROM 35 Beaufort Court Admirals Way South Quay London E14 9XL
2021-10-08CH03SECRETARY'S DETAILS CHNAGED FOR MR HAMIED GHADIMI-GHESHLAGHI on 2021-09-07
2021-10-08PSC04Change of details for Mr Hamid Gheshlaghi Ghadimi as a person with significant control on 2021-09-07
2021-06-22CH03SECRETARY'S DETAILS CHNAGED FOR MR HAMIED GHESHLAGHI GHADIMI on 2021-06-22
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2021-01-14AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-24AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-02-14CH01Director's details changed for Hamied Ghadimi-Gheshlaghi on 2017-09-20
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-01-05AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MOJGAN AFTABI
2016-12-19AA01Previous accounting period extended from 31/03/16 TO 05/04/16
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11AR0104/04/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07AR0104/04/15 ANNUAL RETURN FULL LIST
2015-02-16AA01Current accounting period shortened from 31/05/15 TO 31/03/15
2015-02-16AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-08AR0104/04/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0104/04/13 ANNUAL RETURN FULL LIST
2013-02-18AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0104/04/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0104/04/11 ANNUAL RETURN FULL LIST
2011-02-25AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-28AA01Previous accounting period extended from 31/01/10 TO 31/05/10
2010-06-25AA31/01/09 TOTAL EXEMPTION SMALL
2010-06-21AR0104/04/10 FULL LIST
2010-06-21AP03SECRETARY APPOINTED MR HAMIED GHESHLAGHI GHADIMI
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HAMIED GHADIMI-GHESHLAGHI / 04/04/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MOJGAN AFTABI / 04/04/2010
2010-06-21TM02APPOINTMENT TERMINATED, SECRETARY ANDERSON ROSS PROFESSIONAL SERVICES LTD
2009-04-07363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / HAMIED GHADIMI-GHESHLAGHI / 27/01/2009
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / MOJGAN AFTABI / 27/01/2009
2008-11-25AA31/01/08 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / MOJGAN AFTABI / 19/11/2008
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / HAMIED GHADIMI-GHESHLAGHI / 19/11/2008
2007-11-20288bSECRETARY RESIGNED
2007-11-20288aNEW SECRETARY APPOINTED
2007-04-16363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-03363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-14363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-06-29CERTNMCOMPANY NAME CHANGED GHADIMI OPHTHALMIC AND MANAGEMEN T CONSULTANTS LIMITED CERTIFICATE ISSUED ON 29/06/04
2004-05-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-27363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-04-17363(287)REGISTERED OFFICE CHANGED ON 17/04/03
2003-04-17363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2002-11-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-04-09363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-05-22363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-05-30363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-11-26244DELIVERY EXT'D 3 MTH 31/01/99
1999-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-22363sRETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS
1999-01-29287REGISTERED OFFICE CHANGED ON 29/01/99 FROM: 35 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY LONDON E14 9XL
1998-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1998-02-02363sRETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS
1998-02-02288aNEW DIRECTOR APPOINTED
1997-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-18363sRETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS
1996-12-03AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-11-04287REGISTERED OFFICE CHANGED ON 04/11/96 FROM: ROHANS 29 LANCASTER DRIVE JAMES TOWN HARBOUR LONDON E14 9PT
1996-03-20363sRETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS
1995-10-31AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-02-27363sRETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS
1994-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-02-17363sRETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS
1994-02-17363(287)REGISTERED OFFICE CHANGED ON 17/02/94
1993-12-08AAFULL ACCOUNTS MADE UP TO 31/01/93
1993-02-10363sRETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS
1993-02-10363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to GOMC LTD 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 GOMC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GOMC LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Creditors
Creditors Due After One Year 2012-06-01 £ 15,084
Creditors Due After One Year 2011-06-01 £ 49,539
Creditors Due Within One Year 2012-06-01 £ 13,999
Creditors Due Within One Year 2011-06-01 £ 12,999

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-03-31
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
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 GOMC LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 30,786
Cash Bank In Hand 2011-06-01 £ 9,550
Current Assets 2012-06-01 £ 30,786
Current Assets 2011-06-01 £ 63,222
Debtors 2011-06-01 £ 53,672
Shareholder Funds 2012-06-01 £ 1,703
Shareholder Funds 2011-06-01 £ 684

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GOMC LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GOMC LTD
Trademarks
We have not found any records of GOMC LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOMC LTD. 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 (86900 - Other human health activities) as GOMC LTD are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where GOMC LTD 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 GOMC LTD 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 GOMC LTD 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
    Lookup VAT numbers for UK companies S4