CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
OM INTERACTIVE LTD
Company
OM INTERACTIVE
Phone:
+44 (0)1442 215 555
A⁺
rating
KEY FINANCES
Year
2016
Assets
£185.42k
▲ £38.3k (26.04 %)
Cash
£2.06k
▼ £-35.56k (-94.53 %)
Liabilities
£93.76k
▼ £-5.87k (-5.89 %)
Net Worth
£91.66k
▲ £44.17k (93.02 %)
Download Balance Sheet for 2008-2016
REGISTRATION INFO
Check the company
UK
Dacorum
Company name
OM INTERACTIVE LTD
Company number
03434098
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Sep 1997
Age - 28 years
Home Country
United Kingdom
CONTACTS
Website
omi.uk
Phones
+44 (0)1442 215 555
+44 (0)1442 215 550
01442 215 555
01442 215 550
Registered Address
1 AVEBURY COURT,
MARK ROAD,
HEMEL HEMPSTEAD,
HERTFORDSHIRE,
HP2 7TA
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
27 Mar 2017
Registration of charge 034340980003, created on 23 March 2017
28 Feb 2017
Total exemption small company accounts made up to 30 September 2016
12 Jan 2017
Statement of capital following an allotment of shares on 31 October 2016 GBP 22,250
CHARGES
23 March 2017
Status
Outstanding
Delivered
27 March 2017
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…
9 June 2010
Status
Satisfied on 15 July 2016
Delivered
23 June 2010
Persons entitled
Legal and General Assurance Society Limited
Description
The deposit see image for full details.
14 October 2005
Status
Satisfied on 15 July 2016
Delivered
21 October 2005
Persons entitled
Legal & General Assurance Society Limited
Description
The rent deposit of £1,460.91 plus vat and the amount from…
See Also
OLYMPUS SECURITY (UK) LIMITED
OM CONSULTANCY SERVICES LIMITED
OM SOLUTIONS LIMITED
OMARKETING LIMITED
OMC GLOBAL LIMITED
OMEGA ACCOUNTANTS LIMITED
Last update 2018
OM INTERACTIVE LTD DIRECTORS
Larissa Klotz
Acting
PSC
Appointed
20 October 2000
Role
Secretary
Address
19 Cadogan Gardens, London, N3 2HN
Name
KLOTZ, Larissa
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Mishka Klotz
Acting
Appointed
15 September 1997
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
19 Cadogan Gardens, London, N3 2HN
Country Of Residence
United Kingdom
Name
KLOTZ, Mishka
JODY ASSOCIATES LIMITED
Resigned
Appointed
15 September 1997
Resigned
20 October 2000
Role
Secretary
Address
923 Finchley Road, London, NW11 7PE
Name
JODY ASSOCIATES LIMITED
TEMPLE SECRETARIES LIMITED
Resigned
Appointed
15 September 1997
Resigned
24 November 1997
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED
Christopher James Langley
Resigned
Appointed
15 October 2009
Resigned
13 November 2015
Occupation
Consultant
Role
Director
Age
62
Nationality
British
Address
1 Avebury Court, Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7TA
Country Of Residence
England
Name
LANGLEY, Christopher James
COMPANY DIRECTORS LIMITED
Resigned
Appointed
15 September 1997
Resigned
24 November 1997
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.