Background WavePink WaveYellow Wave

OM INTERNATIONAL (05649412)

OM INTERNATIONAL (05649412) is an active UK company. incorporated on 8 December 2005. with registered office in Carlisle. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. OM INTERNATIONAL has been registered for 20 years. Current directors include DIALLO, Boureima, KUMAR, Joel, LEDERLEITNER, Mary T and 8 others.

Company Number
05649412
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 December 2005
Age
20 years
Address
Unit B, Clifford Court, Cooper, Carlisle, CA3 0JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
DIALLO, Boureima, KUMAR, Joel, LEDERLEITNER, Mary T, MARAMARA, Zenaida Alcaide, ODEDE, Calisto Kasuku, Rev, PALACIOS MARUSSICH, Shura, PARMAR, Mojis John, ROLLES, David John, SAW, Seang Pin, SEELEY, Jonathan Philip, VOGT, Andrea Christel
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OM INTERNATIONAL

OM INTERNATIONAL is an active company incorporated on 8 December 2005 with the registered office located in Carlisle. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. OM INTERNATIONAL was registered 20 years ago.(SIC: 82110)

Status

active

Active since 20 years ago

Company No

05649412

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 8 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

OM INTERNATIONAL SERVICES (CARLISLE) LTD
From: 1 June 2012To: 27 February 2020
OM ICT LTD
From: 2 March 2012To: 1 June 2012
OM INTERNATIONAL
From: 8 December 2005To: 2 March 2012
Contact
Address

Unit B, Clifford Court, Cooper Way, Parkhouse Carlisle, CA3 0JG,

Timeline

46 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Dec 09
Director Left
Dec 10
Director Joined
Jan 13
Director Left
May 13
Director Joined
Dec 13
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Dec 17
Loan Cleared
Apr 18
Director Joined
May 18
Director Joined
May 18
Loan Cleared
Feb 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Feb 21
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Mar 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ROLLES, David John

Active
Unit B, Clifford Court, Cooper, CarlisleCA3 0JG
Secretary
Appointed 10 Apr 2025

DIALLO, Boureima

Active
Unit B, Clifford Court, Cooper, CarlisleCA3 0JG
Born May 1972
Director
Appointed 26 Mar 2025

KUMAR, Joel

Active
Unit B, Clifford Court, Cooper, CarlisleCA3 0JG
Born September 1984
Director
Appointed 01 May 2024

LEDERLEITNER, Mary T

Active
Unit B, Clifford Court, Cooper, CarlisleCA3 0JG
Born October 1963
Director
Appointed 21 Feb 2018

MARAMARA, Zenaida Alcaide

Active
Unit B, Clifford Court, Cooper, CarlisleCA3 0JG
Born September 1952
Director
Appointed 21 Feb 2018

ODEDE, Calisto Kasuku, Rev

Active
Unit B, Clifford Court, Cooper, CarlisleCA3 0JG
Born November 1962
Director
Appointed 19 Sept 2020

PALACIOS MARUSSICH, Shura

Active
Unit B, Clifford Court, Cooper, CarlisleCA3 0JG
Born March 1968
Director
Appointed 22 May 2017

PARMAR, Mojis John

Active
Unit B, Clifford Court, Cooper, CarlisleCA3 0JG
Born December 1961
Director
Appointed 01 May 2024

ROLLES, David John

Active
Unit B, Clifford Court, Cooper, CarlisleCA3 0JG
Born November 1954
Director
Appointed 26 Mar 2025

SAW, Seang Pin

Active
Unit B, Clifford Court, Cooper, CarlisleCA3 0JG
Born May 1966
Director
Appointed 24 Sept 2023

SEELEY, Jonathan Philip

Active
Unit B, Clifford Court, Cooper, CarlisleCA3 0JG
Born June 1965
Director
Appointed 22 May 2017

VOGT, Andrea Christel

Active
Unit B, Clifford Court, Cooper, CarlisleCA3 0JG
Born December 1968
Director
Appointed 19 Sept 2020

BORLASE, Kevin Ross

Resigned
Unit B, Clifford Court, Cooper, CarlisleCA3 0JG
Secretary
Appointed 20 Nov 2012
Resigned 11 Sept 2019

LIDSTONE, Samuel George Julyan David

Resigned
Unit B, Clifford Court, Cooper, CarlisleCA3 0JG
Secretary
Appointed 11 Sept 2019
Resigned 10 Apr 2025

LYTH, Michael Richard

Resigned
104 Brampton Road, CarlisleCA3 9AU
Secretary
Appointed 08 Dec 2005
Resigned 20 Apr 2009

PHILLIPS, Richard John

Resigned
Cooper Way, CarlisleCA3 0JG
Secretary
Appointed 20 Apr 2009
Resigned 20 Nov 2012

BEARDSMORE, Michael John

Resigned
51 Cotwall End Road, DudleyDY3 3EJ
Born April 1947
Director
Appointed 08 Dec 2005
Resigned 29 Apr 2013

BUSHELL, Philip Anthony

Resigned
85 Old Ford End Road, BedfordMK40 4LY
Born June 1952
Director
Appointed 14 Apr 2008
Resigned 21 Jun 2010

GOH, Wei Leong

Resigned
Unit B, Clifford Court, Cooper, CarlisleCA3 0JG
Born February 1960
Director
Appointed 22 May 2017
Resigned 07 Sept 2025

HYNAM, Paul Leslie

Resigned
Unit B, Clifford Court, Cooper, CarlisleCA3 0JG
Born August 1960
Director
Appointed 22 May 2017
Resigned 07 Sept 2025

LIDSTONE, Samuel George Julyan David

Resigned
48 Queen Square, GlasgowG41 2AZ
Born April 1951
Director
Appointed 04 Dec 2007
Resigned 26 Mar 2025

MAIDEN, Peter

Resigned
16 Chiswick Street, CarlisleCA1 1HQ
Born April 1948
Director
Appointed 08 Dec 2005
Resigned 08 Dec 2014

NICOLL, Peter John

Resigned
Unit B, Clifford Court, Cooper, CarlisleCA3 0JG
Born April 1956
Director
Appointed 29 Oct 2013
Resigned 15 Aug 2017

PALETHORPE, Eric

Resigned
Monkswood Lodge, Monkswood UskNP15 1QE
Born September 1937
Director
Appointed 08 Dec 2005
Resigned 04 Dec 2007

PAYNE, John

Resigned
Four Winds, Colwyn BayLL28 5YP
Born April 1945
Director
Appointed 04 Dec 2007
Resigned 30 Nov 2017

PORTER, Grant Francis

Resigned
Unit B, Clifford Court, Cooper, CarlisleCA3 0JG
Born November 1959
Director
Appointed 22 May 2017
Resigned 28 Feb 2023

RHOTON, Dale

Resigned
Unit B, Clifford Court, Cooper, CarlisleCA3 0JG
Born January 1938
Director
Appointed 22 May 2017
Resigned 13 Feb 2020

SAMWATA, Kelvin

Resigned
Unit B, Clifford Court, Cooper, CarlisleCA3 0JG
Born July 1956
Director
Appointed 22 May 2017
Resigned 24 Sept 2023

STEWARD, Holly Lynette, Ms.

Resigned
Unit B, Clifford Court, Cooper, CarlisleCA3 0JG
Born May 1981
Director
Appointed 03 Mar 2020
Resigned 31 Mar 2023

TEH, Chuan Seng

Resigned
Unit B, Clifford Court, Cooper, CarlisleCA3 0JG
Born May 1955
Director
Appointed 22 May 2017
Resigned 26 Mar 2025

TONG, Lawrence See Meng

Resigned
Unit B, Clifford Court, Cooper, CarlisleCA3 0JG
Born February 1957
Director
Appointed 15 Aug 2017
Resigned 24 Feb 2021

VAN DE HAAR, Albertus Gerrit Cornelis

Resigned
Unit B, Clifford Court, Cooper, CarlisleCA3 0JG
Born August 1968
Director
Appointed 22 May 2017
Resigned 13 Mar 2026

VARDY, David

Resigned
Southdowns, SedgefieldTS21 3NR
Born February 1945
Director
Appointed 04 Dec 2007
Resigned 28 Sept 2009

WALKER, Bruce Cuthbert

Resigned
Unit B, Clifford Court, Cooper, CarlisleCA3 0JG
Born April 1963
Director
Appointed 29 Jan 2013
Resigned 15 Aug 2017

WRIGHT, Dennis

Resigned
Unit B, Clifford Court, Cooper, CarlisleCA3 0JG
Born September 1947
Director
Appointed 22 May 2017
Resigned 13 Feb 2020
Fundings
Financials
Latest Activities

Filing History

125

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Memorandum Articles
13 March 2020
MAMA
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Resolution
27 February 2020
RESOLUTIONSResolutions
Miscellaneous
27 February 2020
MISCMISC
Change Of Name Notice
27 February 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Resolution
8 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2014
AR01AR01
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2013
AR01AR01
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 January 2013
AR01AR01
Appoint Person Secretary Company With Name
22 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
1 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 June 2012
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
2 March 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
23 December 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2010
AR01AR01
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
363aAnnual Return
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Legacy
20 December 2006
353353
Legacy
20 December 2006
287Change of Registered Office
Legacy
18 August 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Memorandum Articles
21 April 2006
MEM/ARTSMEM/ARTS
Memorandum Articles
21 April 2006
MEM/ARTSMEM/ARTS
Resolution
21 April 2006
RESOLUTIONSResolutions
Incorporation Company
8 December 2005
NEWINCIncorporation