Company NameOmerch Limited
DirectorsAndrew McGregor Farrow and Lars Mikael Akerfeldt
Company StatusActive
Company Number06572784
CategoryPrivate Limited Company
Incorporation Date22 April 2008(16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Andrew McGregor Farrow
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2008(same day as company formation)
RoleMusic
Country of ResidenceUnited Kingdom
Correspondence Address19 Albert Road
Saltaire
Shipley
BD18 4NR
Director NameLars Mikael Akerfeldt
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressSkansvagen 15 142 66
Trangsund
Sweden
Secretary NameMrs Victoria Jayne Langham
NationalityBritish
StatusCurrent
Appointed22 April 2008(same day as company formation)
RoleMusic
Correspondence Address13 Victoria Park
Shipley
West Yorkshire
BD18 4RL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.omerchnordic.com

Location

Registered AddressPiazza Offices Salts Mill
Victoria Road
Shipley
West Yorkshire
BD18 3LA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Erik Axenrot
5.88%
Ordinary
4 at £1Karl Akesson
4.71%
Ordinary
31 at £1Lars Akerfeldt
36.47%
Ordinary
29 at £1Andrew Farrow
34.12%
Ordinary
16 at £1Carlos Esposito
18.82%
Ordinary

Financials

Year2014
Turnover£623,436
Net Worth£340,442
Cash£240,869
Current Liabilities£65,453

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
30 August 2023Secretary's details changed for Mrs Victoria Jayne Langham on 30 August 2023 (1 page)
22 June 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
6 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
16 June 2022Confirmation statement made on 16 June 2022 with updates (4 pages)
15 June 2022Registered office address changed from Piazza Offices, Salts Mill Victoria Road Saltaire Shipley West Yorkshire BD18 3LA England to Piazza Offices Salts Mill Victoria Road Shipley West Yorkshire BD18 3LA on 15 June 2022 (1 page)
1 March 2022Registered office address changed from 1st and 2nd Floor 5 Victoria Road Saltaire Shipley BD18 3LA England to Piazza Offices, Salts Mill Victoria Road Saltaire Shipley West Yorkshire BD18 3LA on 1 March 2022 (1 page)
12 July 2021Confirmation statement made on 21 June 2021 with updates (4 pages)
9 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
7 July 2021Secretary's details changed for Mrs Victoria Jayne Bower on 21 June 2021 (1 page)
19 August 2020Change of details for Mr Lars Mikael Akerfeldt as a person with significant control on 19 August 2020 (2 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 June 2019Director's details changed for Lars Mikael Akerfeldt on 15 June 2019 (2 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 September 2018Amended total exemption full accounts made up to 30 April 2017 (8 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
20 June 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
21 May 2018Registered office address changed from C/O Northern Music Co 1st and 2nd Floor 5 Victoria Road Saltire Shipley West Yorkshire BD18 3LA to 1st and 2nd Floor 5 Victoria Road Saltaire Shipley BD18 3LA on 21 May 2018 (1 page)
14 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
5 June 2017Director's details changed for Mr Andrew Mcgregor Farrow on 31 May 2017 (2 pages)
5 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
5 June 2017Director's details changed for Lars Mikael Akerfeldt on 31 May 2017 (2 pages)
5 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
5 June 2017Director's details changed for Lars Mikael Akerfeldt on 31 May 2017 (2 pages)
5 June 2017Director's details changed for Mr Andrew Mcgregor Farrow on 31 May 2017 (2 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 85
(6 pages)
23 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 85
(6 pages)
23 June 2016Director's details changed for Lars Mikael Akerfeldt on 31 March 2015 (2 pages)
23 June 2016Secretary's details changed for Victoria Jayne Langham on 16 August 2014 (1 page)
23 June 2016Secretary's details changed for Victoria Jayne Langham on 16 August 2014 (1 page)
23 June 2016Director's details changed for Lars Mikael Akerfeldt on 31 March 2015 (2 pages)
24 September 2015Micro company accounts made up to 30 April 2015 (7 pages)
24 September 2015Micro company accounts made up to 30 April 2015 (7 pages)
16 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 85
(6 pages)
16 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 85
(6 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 85
(6 pages)
2 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 85
(6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 August 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
15 August 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 August 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Director's details changed for Lars Mikael Akerfeldt on 20 May 2011 (2 pages)
14 September 2011Director's details changed for Lars Mikael Akerfeldt on 20 May 2011 (2 pages)
14 September 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
12 April 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
14 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (14 pages)
14 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (14 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
30 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
16 November 2009Annual return made up to 20 May 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 20 May 2009 with a full list of shareholders (5 pages)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009Registered office changed on 16/06/2009 from c/o c c young & co 48 poland street london W1F 7ND (1 page)
16 June 2009Registered office changed on 16/06/2009 from c/o c c young & co 48 poland street london W1F 7ND (1 page)
12 June 2009Div (1 page)
12 June 2009Div (1 page)
22 July 2008Ad 22/04/08\gbp si 84@1=84\gbp ic 1/85\ (3 pages)
22 July 2008Ad 22/04/08\gbp si 84@1=84\gbp ic 1/85\ (3 pages)
16 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
16 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
16 May 2008Secretary appointed victoria jayne langham (1 page)
16 May 2008Director appointed lars mikael akerfeldt (2 pages)
16 May 2008Director appointed andrew mcgregor farrow (2 pages)
16 May 2008Director appointed lars mikael akerfeldt (2 pages)
16 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
16 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
16 May 2008Director appointed andrew mcgregor farrow (2 pages)
16 May 2008Secretary appointed victoria jayne langham (1 page)
22 April 2008Incorporation (19 pages)
22 April 2008Incorporation (19 pages)