Background WavePink WaveYellow Wave

OM ESTATES LIMITED (04839893)

OM ESTATES LIMITED (04839893) is an active UK company. incorporated on 21 July 2003. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. OM ESTATES LIMITED has been registered for 22 years.

Company Number
04839893
Status
active
Type
ltd
Incorporated
21 July 2003
Age
22 years
Address
5 Whittle Court, Milton Keynes, MK5 8FT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OM ESTATES LIMITED

OM ESTATES LIMITED is an active company incorporated on 21 July 2003 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. OM ESTATES LIMITED was registered 22 years ago.(SIC: 68100, 68209)

Status

active

Active since 22 years ago

Company No

04839893

LTD Company

Age

22 Years

Incorporated 21 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

5 Whittle Court Knowlhill Milton Keynes, MK5 8FT,

Previous Addresses

7 Berkshire Green Shenley Brook End Milton Keynes MK5 7FL
From: 23 October 2012To: 2 October 2015
9 Shallowford Grove Milton Keynes MK4 1ND
From: 21 July 2003To: 23 October 2012
Timeline

19 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Aug 13
Director Left
Aug 13
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Mar 15
Loan Secured
Aug 16
Loan Cleared
Aug 16
Funding Round
Nov 17
New Owner
Sept 18
Loan Secured
Jul 20
Loan Secured
Feb 24
Funding Round
Oct 24
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Jan 26
Loan Secured
Feb 26
Loan Cleared
Mar 26
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2026
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 November 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
8 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2019
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Full
24 May 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Legacy
10 January 2018
RP04CS01RP04CS01
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2013
AR01AR01
Termination Director Company With Name
1 September 2013
TM01Termination of Director
Termination Director Company With Name
1 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
13 August 2007
363sAnnual Return (shuttle)
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
5 September 2006
395Particulars of Mortgage or Charge
Legacy
5 September 2006
395Particulars of Mortgage or Charge
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
4 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 November 2005
AAAnnual Accounts
Legacy
22 November 2005
288cChange of Particulars
Legacy
22 November 2005
288cChange of Particulars
Legacy
22 November 2005
288cChange of Particulars
Legacy
22 November 2005
287Change of Registered Office
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
27 April 2005
395Particulars of Mortgage or Charge
Legacy
15 March 2005
395Particulars of Mortgage or Charge
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
395Particulars of Mortgage or Charge
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
287Change of Registered Office
Legacy
4 August 2003
88(2)R88(2)R
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Incorporation Company
21 July 2003
NEWINCIncorporation