Oms (london) Limited ROMFORD


Founded in 2015, Oms (london), classified under reg no. 09530650 is an active company. Currently registered at 29 Station Road RM6 4BE, Romford the company has been in the business for 9 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sun, 30th Apr 2023.

At present there are 2 directors in the the firm, namely Vilvaratnam S. and Thushyanthiny S.. In addition one secretary - Thushyanthiny S. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Oms (london) Limited Address / Contact

Office Address 29 Station Road
Office Address2 Chadwell Heath
Town Romford
Post code RM6 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09530650
Date of Incorporation Wed, 8th Apr 2015
Industry
End of financial Year 30th April
Company age 9 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Vilvaratnam S.

Position: Director

Appointed: 08 April 2015

Thushyanthiny S.

Position: Secretary

Appointed: 08 April 2015

Thushyanthiny S.

Position: Director

Appointed: 08 April 2015

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is Vilvaratnam S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Thushyanthiny S. This PSC owns 25-50% shares. Moving on, there is Vivaratnam S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Vilvaratnam S.

Notified on 1 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Thushyanthiny S.

Notified on 1 May 2022
Nature of control: right to appoint and remove directors
25-50% shares

Vivaratnam S.

Notified on 6 April 2016
Ceased on 19 September 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 049      
Balance Sheet
Cash Bank On Hand 7 54340 19125 15151 41634 467 
Current Assets42 25289 626142 393131 563163 208121 500123 084
Debtors11 75219 29311 95211 95211 95211 952 
Net Assets Liabilities 2 0692 58913 47615 2724 46227 319
Property Plant Equipment 22 49826 37224 24644 77938 932 
Total Inventories 62 79090 25094 46099 84075 080 
Intangible Fixed Assets30 000      
Net Assets Liabilities Including Pension Asset Liability1 049      
Stocks Inventory30 500      
Tangible Fixed Assets15 726      
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve1 047      
Shareholder Funds1 049      
Other
Accrued Liabilities Deferred Income 1 8009999991201 
Accumulated Amortisation Impairment Intangible Assets  37 50050 00062 50062 500 
Accumulated Depreciation Impairment Property Plant Equipment  13 12015 24620 42826 952 
Average Number Employees During Period  88889
Bank Borrowings Overdrafts  -2 569135 446227 860189 973 
Corporation Tax Payable 5 0349 5653 6319161 180 
Creditors 37 55588 74561 8877 3558 49742 015
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -4 225  
Disposals Property Plant Equipment    -5 495  
Dividends Paid On Shares 20 00046 0004 0004 00014 000 
Fixed Assets45 72697 49893 87279 24687 27981 43276 083
Increase Decrease In Depreciation Impairment Property Plant Equipment  5804674 6902 533 
Increase From Amortisation Charge For Year Intangible Assets  7 50012 50012 500  
Increase From Depreciation Charge For Year Property Plant Equipment  3 8612 1269 4076 524 
Intangible Assets 75 00067 50055 00042 50042 500 
Intangible Assets Gross Cost  105 000105 000105 000105 000 
Loans From Directors 10 0009 31153 8692 7652 765 
Net Current Assets Liabilities32 82352 07153 64869 676155 853113 00381 069
Other Creditors 20 00066 000    
Other Remaining Borrowings 147 500147 500    
Other Taxation Social Security Payable -472 5123 0013 1802 241 
Prepayments Accrued Income 11 95211 95211 95211 95211 952 
Property Plant Equipment Gross Cost  39 49239 49265 20765 884 
Raw Materials Consumables 62 79090 25094 46099 84075 080 
Recoverable Value-added Tax 7 341     
Total Additions Including From Business Combinations Property Plant Equipment  7 735 31 210677 
Total Assets Less Current Liabilities78 549149 569147 520148 922243 132194 435157 152
Trade Creditors Trade Payables 7683583874932 109 
Creditors Due After One Year77 500      
Creditors Due Within One Year9 429      
Intangible Fixed Assets Additions45 000      
Intangible Fixed Assets Aggregate Amortisation Impairment15 000      
Intangible Fixed Assets Amortisation Charged In Period15 000      
Intangible Fixed Assets Cost Or Valuation45 000      
Tangible Fixed Assets Additions19 072      
Tangible Fixed Assets Cost Or Valuation19 072      
Tangible Fixed Assets Depreciation3 346      
Tangible Fixed Assets Depreciation Charged In Period3 346      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Persons with significant control
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 17th, October 2023
Free Download (3 pages)

Company search

Advertisements