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

O.M ARCHITECTS LTD

C/O ARKIN & CO LIMITED, ALPHA HOUSE, 176A HIGH STREET, BARNET, EN5 5SZ,
Company Registration Number
05890438
Private Limited Company
Liquidation

Company Overview

About O.m Architects Ltd
O.M ARCHITECTS LTD was founded on 2006-07-28 and has its registered office in Barnet. The organisation's status is listed as "Liquidation". O.m Architects Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
O.M ARCHITECTS LTD
 
Legal Registered Office
C/O ARKIN & CO LIMITED, ALPHA HOUSE
176A HIGH STREET
BARNET
EN5 5SZ
Other companies in EN5
 
Filing Information
Company Number 05890438
Company ID Number 05890438
Date formed 2006-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB649155416  
Last Datalog update: 2023-10-07 22:49:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for O.M ARCHITECTS 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 O.M ARCHITECTS LTD

Current Directors
Officer Role Date Appointed
FRANCESCA JULIA MORGAN
Director 2006-07-28
OLIVER JAMES MORGAN
Director 2006-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JARDINE
Director 2011-05-16 2016-01-28
LESSTAX2PAY (REGISTRARS) LTD
Company Secretary 2007-10-08 2010-11-02
LESSTAX2PAY LTD
Company Secretary 2006-07-28 2007-10-09
LESSTAX2PAY LTD
Company Secretary 2006-07-28 2007-10-09

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
2023-09-09Voluntary liquidation Statement of affairs
2023-09-09Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-09Appointment of a voluntary liquidator
2023-09-09REGISTERED OFFICE CHANGED ON 09/09/23 FROM C/O Lesstax2Pay 169 High Street Barnet EN5 5SU England
2023-05-16CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES
2023-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-01-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCA JULIA MORGAN
2023-01-17Notification of a person with significant control statement
2023-01-17Withdrawal of a person with significant control statement on 2023-01-17
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2020-10-29CH01Director's details changed for Oliver James Morgan on 2020-09-21
2020-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/20 FROM 47 High Street Barnet Herts EN5 5UW
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-06-27CH01Director's details changed for Oliver James Morgan on 2006-07-28
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES MORGAN / 16/08/2017
2017-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA JULIA MORGAN / 16/08/2017
2017-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCESCA JULIA MORGAN / 16/08/2017
2017-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES MORGAN / 16/08/2017
2017-08-18PSC04Change of details for Mr Oliver Morgan as a person with significant control on 2017-06-11
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES MORGAN / 11/06/2017
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA JULIA MORGAN / 25/08/2016
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA JULIA MORGAN / 25/08/2016
2017-06-11CH01Director's details changed for Oliver James Morgan on 2017-06-11
2017-05-24AA31/07/16 TOTAL EXEMPTION SMALL
2017-05-24AA31/07/16 TOTAL EXEMPTION SMALL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-04-20AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JARDINE
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-02AR0117/08/15 ANNUAL RETURN FULL LIST
2015-04-24AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-09AR0117/08/14 ANNUAL RETURN FULL LIST
2014-02-04AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0117/08/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0117/08/12 ANNUAL RETURN FULL LIST
2012-04-24AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AP01DIRECTOR APPOINTED MR MICHAEL JARDINE
2011-09-15AR0117/08/11 FULL LIST
2011-04-08AA31/07/10 TOTAL EXEMPTION SMALL
2010-11-03TM02APPOINTMENT TERMINATED, SECRETARY LESSTAX2PAY (REGISTRARS) LTD
2010-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-08AR0117/08/10 FULL LIST
2010-04-01AA31/07/09 TOTAL EXEMPTION SMALL
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA JULIA MORGAN / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES MORGAN / 18/02/2010
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA MORGAN / 09/09/2009
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA MORGAN / 09/09/2009
2009-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVER MORGAN / 09/09/2009
2009-09-03363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-09-01288bAPPOINTMENT TERMINATED SECRETARY LESSTAX2PAY LTD
2009-04-01AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-21288cSECRETARY'S CHANGE OF PARTICULARS / LESSTAX2PAY (REGISTRARS) LTD / 01/08/2008
2008-09-02363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM 20 STATION PARADE, COCKFOSTERS ROAD, COCKFOSTERS HERTS EN4 0DW
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-19AA31/07/07 TOTAL EXEMPTION SMALL
2007-10-30288aNEW SECRETARY APPOINTED
2007-10-29288aNEW SECRETARY APPOINTED
2007-10-29288bSECRETARY RESIGNED
2007-08-17363aRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2006-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to O.M ARCHITECTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-09-04
Resolutions for Winding-up2023-09-04
Fines / Sanctions
No fines or sanctions have been issued against O.M ARCHITECTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-09-18 Outstanding WOBURN ESTATE COMPANY LIMITED AND BEDFORD ESTATES NOMINEES LIMITED
DEBENTURE 2008-07-23 Outstanding CLYDESDALE BANK PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 45,000
Creditors Due Within One Year 2012-08-01 £ 40,020
Creditors Due Within One Year 2011-08-01 £ 187,808

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 ARCHITECTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2012-08-01 £ 6,515
Current Assets 2012-08-01 £ 86,351
Current Assets 2011-08-01 £ 282,578
Debtors 2012-08-01 £ 79,836
Debtors 2011-08-01 £ 282,578
Fixed Assets 2012-08-01 £ 2,915
Fixed Assets 2011-08-01 £ 3,502
Shareholder Funds 2012-08-01 £ 4,246
Shareholder Funds 2011-08-01 £ 98,272
Tangible Fixed Assets 2012-08-01 £ 2,915
Tangible Fixed Assets 2011-08-01 £ 3,502

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of O.M ARCHITECTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for O.M ARCHITECTS LTD
Trademarks
We have not found any records of O.M ARCHITECTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for O.M ARCHITECTS 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 (71111 - Architectural activities) as O.M ARCHITECTS LTD are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where O.M ARCHITECTS 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 O.M ARCHITECTS 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 O.M ARCHITECTS 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
    S1