Background WavePink WaveYellow Wave

OMNIPROP CAPITAL LTD (11100475)

OMNIPROP CAPITAL LTD (11100475) is an active UK company. incorporated on 6 December 2017. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OMNIPROP CAPITAL LTD has been registered for 8 years. Current directors include JANJUHA, Sohail Anil.

Company Number
11100475
Status
active
Type
ltd
Incorporated
6 December 2017
Age
8 years
Address
Magnolia House, Spring Villa Park, Edgware, HA8 7EB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JANJUHA, Sohail Anil
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNIPROP CAPITAL LTD

OMNIPROP CAPITAL LTD is an active company incorporated on 6 December 2017 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OMNIPROP CAPITAL LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11100475

LTD Company

Age

8 Years

Incorporated 6 December 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware, HA8 7EB,

Previous Addresses

C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom
From: 21 January 2019To: 18 August 2021
Ground Floor 141 Ladbroke Grove London W10 6HJ England
From: 6 December 2017To: 21 January 2019
Timeline

12 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Feb 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Owner Exit
Aug 23
Loan Cleared
Sept 23
Loan Secured
Oct 23
Loan Secured
Oct 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

JANJUHA, Sohail Anil

Active
11 Spring Villa Road, EdgwareHA8 7EB
Born March 1976
Director
Appointed 06 Dec 2017

Persons with significant control

2

1 Active
1 Ceased
Ladbroke Grove, LondonW10 6HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2023

Mr Sohail Anil Janjuha

Ceased
11 Spring Villa Road, EdgwareHA8 7EB
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Dec 2017
Ceased 20 Jun 2023
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
7 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 August 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Incorporation Company
6 December 2017
NEWINCIncorporation