OM PROPERTIES LIMITED
HORSFORTH, LEEDS

Hellopages » West Yorkshire » Leeds » LS18 4PE

Company number 04271905
Status Active
Incorporation Date 16 August 2001
Company Type Private Limited Company
Address "THE SPINNEY", WOOD LANE, CRAGG HILL, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 4PE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of OM PROPERTIES LIMITED are www.omproperties.co.uk, and www.om-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Bradford Forster Square Rail Station is 5.5 miles; to Bradford Interchange Rail Station is 5.6 miles; to Menston Rail Station is 5.8 miles; to Burley-in-Wharfedale Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Om Properties Limited is a Private Limited Company. The company registration number is 04271905. Om Properties Limited has been working since 16 August 2001. The present status of the company is Active. The registered address of Om Properties Limited is The Spinney Wood Lane Cragg Hill Horsforth Leeds West Yorkshire Ls18 4pe. The company`s financial liabilities are £259.51k. It is £-39.28k against last year. The cash in hand is £25.68k. It is £9.58k against last year. And the total assets are £27.93k, which is £9.09k against last year. PATEL, Gitaben Ashvin is a Secretary of the company. PATEL, Ashvin Balubhai is a Director of the company. PATEL, Milan Ashvinbhai is a Director of the company. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


om properties Key Finiance

LIABILITIES £259.51k
-14%
CASH £25.68k
+59%
TOTAL ASSETS £27.93k
+48%
All Financial Figures

Current Directors

Secretary
PATEL, Gitaben Ashvin
Appointed Date: 16 August 2001

Director
PATEL, Ashvin Balubhai
Appointed Date: 16 August 2001
72 years old

Director
PATEL, Milan Ashvinbhai
Appointed Date: 15 August 2011
46 years old

Resigned Directors

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 16 August 2001
Appointed Date: 16 August 2001

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 16 August 2001
Appointed Date: 16 August 2001

OM PROPERTIES LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Sep 2016
Confirmation statement made on 16 August 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
02 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

11 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 44 more events
29 Aug 2001
New secretary appointed
28 Aug 2001
Ad 21/08/01--------- £ si 98@1=98 £ ic 2/100
21 Aug 2001
Secretary resigned
21 Aug 2001
Director resigned
16 Aug 2001
Incorporation

OM PROPERTIES LIMITED Charges

9 June 2008
Legal mortgage
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at speedy hire depot, carwood road…
27 February 2003
Legal mortgage
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land off lock lane castleford west…
1 August 2002
Legal mortgage
Delivered: 2 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 58 duckworth lane and 2…
12 July 2002
Legal mortgage
Delivered: 16 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 134 beeston road leeds LJ1. With the…
17 September 2001
Legal mortgage
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 83 carlton street, castleford.. With the…
4 September 2001
Debenture
Delivered: 6 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…