Om Aesthetic Yoga Ltd DAGENHAM


Founded in 2015, Om Aesthetic Yoga, classified under reg no. 09666550 is an active company. Currently registered at 49 Stamford Road RM9 4HA, Dagenham the company has been in the business for nine years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

The company has one director. Yang Y., appointed on 13 May 2019. There are currently no secretaries appointed. As of 23 May 2024, there were 2 ex directors - Amit T., Amrinder S. and others listed below. There were no ex secretaries.

Om Aesthetic Yoga Ltd Address / Contact

Office Address 49 Stamford Road
Town Dagenham
Post code RM9 4HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09666550
Date of Incorporation Wed, 1st Jul 2015
Industry Physical well-being activities
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Yang Y.

Position: Director

Appointed: 13 May 2019

Amit T.

Position: Director

Appointed: 05 November 2019

Resigned: 17 June 2021

Amrinder S.

Position: Director

Appointed: 01 July 2015

Resigned: 05 November 2019

People with significant control

The list of PSCs that own or control the company includes 3 names. As we identified, there is Yang Y. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Amrinder S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Amit T., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Yang Y.

Notified on 6 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Amrinder S.

Notified on 1 February 2017
Ceased on 5 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Amit T.

Notified on 5 November 2019
Ceased on 5 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth100100      
Balance Sheet
Cash Bank On Hand 100100     
Current Assets  1001 4156 0139 97610 78311 239
Net Assets Liabilities 1001005968421 0721 2951 564
Cash Bank In Hand100100      
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Average Number Employees During Period  11    
Creditors   1 7145 93210 71711 02910 985
Fixed Assets   8957611 8131 5411 310
Net Current Assets Liabilities  10029981741246254
Number Shares Allotted100100100     
Par Value Share111     
Total Assets Less Current Liabilities  1005968421 0721 2951 564
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Saturday 25th November 2023
filed on: 25th, January 2024
Free Download (3 pages)

Company search