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

O M HARMER LIMITED

C/O BLACKBORN LTD, 7 BROOK BUSINESS CENTRE, COWLEY MILL ROAD, UXBRIDGE, UB8 2FX,
Company Registration Number
02578464
Private Limited Company
Active - Proposal to Strike off

Company Overview

About O M Harmer Ltd
O M HARMER LIMITED was founded on 1991-01-31 and has its registered office in Uxbridge. The organisation's status is listed as "Active - Proposal to Strike off". O M Harmer Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
O M HARMER LIMITED
 
Legal Registered Office
C/O BLACKBORN LTD, 7 BROOK BUSINESS CENTRE
COWLEY MILL ROAD
UXBRIDGE
UB8 2FX
Other companies in SL9
 
Filing Information
Company Number 02578464
Company ID Number 02578464
Date formed 1991-01-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB577161325  
Last Datalog update: 2021-05-05 12:16:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for O M HARMER 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 O M HARMER LIMITED

Current Directors
Officer Role Date Appointed
GERALDINE LINDA THOM
Company Secretary 1992-01-31
GERALDINE LINDA THOM
Director 1992-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH PENELOPE HARVEY
Director 1996-10-16 2011-11-15
MICHAEL ROBERT DUDLEY KEMP
Director 1991-02-05 1996-10-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-01-31 1991-02-05
INSTANT COMPANIES LIMITED
Nominated Director 1991-01-31 1991-02-05

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
2021-05-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-23DS01Application to strike the company off the register
2020-10-23AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-10-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2018 FROM C/O BLACKBORN LTD, 7 BROOK BUSINESS CENTRE COWLEY MILL ROAD COWLEY UXBRIDGE UB8 2FX ENGLAND
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2018 FROM C/O BLACKBORN LTD 131 HIGH STREET CHALFONT ST. PETER BUCKINGHAMSHIRE SL9 9QJ
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25DISS40Compulsory strike-off action has been discontinued
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-04-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-11AR0125/01/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-09AR0125/01/15 ANNUAL RETURN FULL LIST
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE LINDA THOM / 09/03/2015
2015-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / GERALDINE LINDA THOM / 09/03/2015
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE LINDA KITCHEN / 09/03/2015
2015-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / GERALDINE LINDA KITCHEN / 09/03/2015
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-26AR0125/01/14 ANNUAL RETURN FULL LIST
2013-12-29AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/13 FROM 21 Buckle Street Aldgate East London E1 8NN
2013-02-04AR0125/01/13 ANNUAL RETURN FULL LIST
2012-11-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AR0125/01/12 ANNUAL RETURN FULL LIST
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HARVEY
2011-10-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-29AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-18AR0125/01/11 FULL LIST
2011-02-18AA01CURRSHO FROM 30/06/2011 TO 31/03/2011
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-10AR0125/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH PENELOPE HARVEY / 01/10/2009
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE LINDA KITCHEN / 01/10/2009
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-11-19AA30/06/07 TOTAL EXEMPTION SMALL
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM THIRD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS
2008-04-24363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-15363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-25363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-08363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-05-13363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-02-05287REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 50 QUEEN ANNE STREET LONDON W1G 9HQ
2003-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-21363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-04-03287REGISTERED OFFICE CHANGED ON 03/04/02 FROM: 17 LANSDOWNE ROAD CROYDON SURREY CR9 2PL
2002-04-03363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00
2001-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-31363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-07-27363aRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-06-27AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-19363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1998-10-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-10-30363aRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1998-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-13363aRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1997-06-17288bDIRECTOR RESIGNED
1997-06-08288aNEW DIRECTOR APPOINTED
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-05-26288DIRECTOR'S PARTICULARS CHANGED
1996-05-25363xRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1996-05-25288DIRECTOR'S PARTICULARS CHANGED
1995-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-03-23363sRETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS
1994-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-03-24363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1993-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-02-09363sRETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS
1992-11-30AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-05-08287REGISTERED OFFICE CHANGED ON 08/05/92 FROM: 7-17 LANSDOWNE ROAD CROYDON SURREY CR0 2BX
1992-05-08363xRETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS
1991-07-03224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-03-31 £ 11,838
Creditors Due Within One Year 2012-03-31 £ 6,866

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-09-30

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 O M HARMER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 8,295
Cash Bank In Hand 2012-03-31 £ 5,446
Current Assets 2013-03-31 £ 17,326
Current Assets 2012-03-31 £ 7,952
Debtors 2013-03-31 £ 9,031
Debtors 2012-03-31 £ 2,506
Shareholder Funds 2013-03-31 £ 6,143
Shareholder Funds 2012-03-31 £ 1,087

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of O M HARMER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for O M HARMER LIMITED
Trademarks
We have not found any records of O M HARMER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for O M HARMER 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 (82990 - Other business support service activities n.e.c.) as O M HARMER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where O M HARMER 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 O M HARMER 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 O M HARMER 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3