Active
Company Information for OMARU LIMITED
EXCAL HOUSE, CAPEL HENDRE INDUSTRIAL ESTATE, AMMANFORD, DYFED, SA18 3SJ,
|
Company Registration Number
04897723
Private Limited Company
Active |
Company Name | |
---|---|
OMARU LIMITED | |
Legal Registered Office | |
EXCAL HOUSE CAPEL HENDRE INDUSTRIAL ESTATE AMMANFORD DYFED SA18 3SJ Other companies in SA18 | |
Company Number | 04897723 | |
---|---|---|
Company ID Number | 04897723 | |
Date formed | 2003-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-07 22:29:28 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OMARU ASSOCIATES, INC. | 9000 NW 32 ST CORAL SPRINGS FL 33065 | Active | Company formed on the 2000-10-06 | |
OMARU DEVELOPMENTS PTY. LIMITED | Active | Company formed on the 1976-04-08 | ||
OMARU DEVELOPMENT COMPANY LIMITED | Dissolved | Company formed on the 1979-11-06 | ||
OMARU HOLDINGS PTY LTD | WA 6369 | Active | Company formed on the 1994-06-27 | |
OMARU INVESTMENTS PTY LTD | Dissolved | Company formed on the 2014-06-11 | ||
OMARU NOMINEES PTY LTD | WA 6050 | Active | Company formed on the 1977-06-17 | |
OMARU PLUMBING & HEATING CORP. | 1390 BOSTON ROAD APT 3 BRONX NY 10456 | Active | Company formed on the 2023-06-28 | |
OMARU PTY. LIMITED | Active | Company formed on the 1979-06-19 | ||
OMARU SUPER PTY LTD | Active | Company formed on the 2008-05-07 | ||
OMARUBY LTD | 26 FROBISHER GARDENS GUILDFORD GU1 2NT | Active | Company formed on the 2021-04-06 | |
OMARUSH, INC. | 5962 NW 29 STREET SUNRISE FL 33311 | Inactive | Company formed on the 1997-05-09 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN WHITEHOUSE |
||
ROBERT MARSHALL PRIGMORE |
||
STEVEN WHITEHOUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAFREN LIMITED | Company Secretary | 2004-05-21 | CURRENT | 2000-09-12 | Active | |
OFALIS LIMITED | Company Secretary | 2004-05-21 | CURRENT | 1997-06-06 | Active | |
AMAN ECO-TECH LIMITED | Company Secretary | 2004-05-21 | CURRENT | 2001-06-28 | Active | |
DECUS RESEARCH LIMITED | Company Secretary | 2004-05-21 | CURRENT | 2001-09-28 | Active | |
ZOO BREW LIMITED | Company Secretary | 2004-05-21 | CURRENT | 2002-08-29 | Active | |
DYFODOL TECHNOLOGIES LIMITED | Company Secretary | 2004-04-26 | CURRENT | 2004-04-26 | Active - Proposal to Strike off | |
EGNEDOL UK LIMITED | Director | 2006-06-28 | CURRENT | 2006-06-28 | Active | |
DYFODOL ENERGY LIMITED | Director | 2004-04-26 | CURRENT | 2004-04-26 | Active | |
DYFODOL TECHNOLOGIES LIMITED | Director | 2004-04-26 | CURRENT | 2004-04-26 | Active - Proposal to Strike off | |
ZOO BREW LIMITED | Director | 2002-08-29 | CURRENT | 2002-08-29 | Active | |
FRESHWATER HOMES LIMITED | Director | 2002-03-22 | CURRENT | 2002-03-22 | Active - Proposal to Strike off | |
HUDOL LIMITED | Director | 2002-02-06 | CURRENT | 2002-02-06 | Active | |
HAFREN LIMITED | Director | 2002-01-18 | CURRENT | 2000-09-12 | Active | |
DECUS RESEARCH LIMITED | Director | 2001-09-28 | CURRENT | 2001-09-28 | Active | |
AMAN ECO-TECH LIMITED | Director | 2001-06-28 | CURRENT | 2001-06-28 | Active | |
HENDRE HOLDINGS LIMITED | Director | 1998-09-24 | CURRENT | 1998-09-24 | Active | |
OFALIS LIMITED | Director | 1997-06-06 | CURRENT | 1997-06-06 | Active | |
LEXOR TECHNOLOGIES LIMITED | Director | 1993-03-04 | CURRENT | 1993-03-04 | Active | |
EGNEDOL PEMBROKE ECO-POWER LIMITED | Director | 2015-08-21 | CURRENT | 2014-11-05 | Active | |
EGNEDOL BIO-ENERGY LIMITED | Director | 2015-08-21 | CURRENT | 2015-06-20 | Active | |
HUDOL LIMITED | Director | 2010-01-01 | CURRENT | 2002-02-06 | Active | |
DYFODOL ENERGY LIMITED | Director | 2004-04-26 | CURRENT | 2004-04-26 | Active | |
DYFODOL TECHNOLOGIES LIMITED | Director | 2004-04-26 | CURRENT | 2004-04-26 | Active - Proposal to Strike off | |
LEXOR TECHNOLOGIES LIMITED | Director | 2004-04-02 | CURRENT | 1993-03-04 | Active | |
AMAN ECO-TECH LIMITED | Director | 2001-06-28 | CURRENT | 2001-06-28 | Active | |
HAFREN LIMITED | Director | 2000-09-12 | CURRENT | 2000-09-12 | Active | |
HENDRE HOLDINGS LIMITED | Director | 1999-03-22 | CURRENT | 1998-09-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/11 FROM 1 St. Marys Street Carmarthen Dyfed SA31 1TN | |
AR01 | 12/09/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2008-09-30 | |
363a | Return made up to 12/09/09; full list of members | |
288c | Director and secretary's change of particulars / steven whitehouse / 01/10/2008 | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/09/08; full list of members | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-09-30 | £ 150,142 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 150,630 |
Creditors Due Within One Year | 2012-09-30 | £ 52,059 |
Creditors Due Within One Year | 2011-09-30 | £ 52,434 |
Creditors and other liabilities
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 OMARU LIMITED
Cash Bank In Hand | 2011-09-30 | £ 6,122 |
---|---|---|
Current Assets | 2012-09-30 | £ 3,001 |
Current Assets | 2011-09-30 | £ 6,930 |
Debtors | 2012-09-30 | £ 2,997 |
Secured Debts | 2012-09-30 | £ 46,089 |
Secured Debts | 2011-09-30 | £ 50,433 |
Shareholder Funds | 2012-09-30 | £ 196,116 |
Shareholder Funds | 2011-09-30 | £ 203,234 |
Tangible Fixed Assets | 2012-09-30 | £ 395,316 |
Tangible Fixed Assets | 2011-09-30 | £ 399,368 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as OMARU LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
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. |