Background WavePink WaveYellow Wave

OMASATIS LIMITED (13277320)

OMASATIS LIMITED (13277320) is an active UK company. incorporated on 19 March 2021. with registered office in Slough. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. OMASATIS LIMITED has been registered for 5 years. Current directors include BROWN, Terence Leslie, REVOL, Olivier Jacques Marie.

Company Number
13277320
Status
active
Type
ltd
Incorporated
19 March 2021
Age
5 years
Address
Pippin Grove, Slough, SL3 8QH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BROWN, Terence Leslie, REVOL, Olivier Jacques Marie
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMASATIS LIMITED

OMASATIS LIMITED is an active company incorporated on 19 March 2021 with the registered office located in Slough. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. OMASATIS LIMITED was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

13277320

LTD Company

Age

5 Years

Incorporated 19 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Pippin Grove 628 London Road Slough, SL3 8QH,

Previous Addresses

24 Cuddington Avenue Worcester Park KT4 7DA England
From: 19 March 2021To: 21 April 2022
Timeline

7 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Mar 21
Share Issue
Oct 22
Funding Round
Oct 22
New Owner
Oct 22
Director Left
Jul 23
Director Joined
Jul 23
Loan Secured
Nov 23
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BROWN, Terence Leslie

Active
628 London Road, SloughSL3 8QH
Born September 1956
Director
Appointed 10 Jul 2023

REVOL, Olivier Jacques Marie

Active
628 London Road, SloughSL3 8QH
Born April 1972
Director
Appointed 19 Mar 2021

BATES, Brian

Resigned
628 London Road, SloughSL3 8QH
Born July 1955
Director
Appointed 19 Mar 2021
Resigned 10 Jul 2023

Persons with significant control

2

Luke Halestrap

Active
Rte Suisse, Founex
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2022

Pierre Bastid

Active
628 London Road, SloughSL3 8QH
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 19 Mar 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 October 2022
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
28 October 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
28 October 2022
MAMA
Resolution
28 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Incorporation Company
19 March 2021
NEWINCIncorporation