Saltaire
Shipley
BD18 4NR
Director Name | Lars Mikael Akerfeldt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 22 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Skansvagen 15 142 66 Trangsund Sweden |
Secretary Name | Mrs Victoria Jayne Langham |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2008(same day as company formation) |
Role | Music |
Correspondence Address | 13 Victoria Park Shipley West Yorkshire BD18 4RL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.omerchnordic.com |
---|
Registered Address | Piazza Offices Salts Mill Victoria Road Shipley West Yorkshire BD18 3LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Erik Axenrot 5.88% Ordinary |
---|---|
4 at £1 | Karl Akesson 4.71% Ordinary |
31 at £1 | Lars Akerfeldt 36.47% Ordinary |
29 at £1 | Andrew Farrow 34.12% Ordinary |
16 at £1 | Carlos Esposito 18.82% Ordinary |
Year | 2014 |
---|---|
Turnover | £623,436 |
Net Worth | £340,442 |
Cash | £240,869 |
Current Liabilities | £65,453 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
30 August 2023 | Secretary's details changed for Mrs Victoria Jayne Langham on 30 August 2023 (1 page) |
22 June 2023 | Confirmation statement made on 16 June 2023 with updates (4 pages) |
6 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
16 June 2022 | Confirmation statement made on 16 June 2022 with updates (4 pages) |
15 June 2022 | Registered 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 2022 | Registered 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 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
9 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
7 July 2021 | Secretary's details changed for Mrs Victoria Jayne Bower on 21 June 2021 (1 page) |
19 August 2020 | Change of details for Mr Lars Mikael Akerfeldt as a person with significant control on 19 August 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
6 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 June 2019 | Director's details changed for Lars Mikael Akerfeldt on 15 June 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 September 2018 | Amended total exemption full accounts made up to 30 April 2017 (8 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
20 June 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
21 May 2018 | Registered 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 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
5 June 2017 | Director's details changed for Mr Andrew Mcgregor Farrow on 31 May 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
5 June 2017 | Director's details changed for Lars Mikael Akerfeldt on 31 May 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
5 June 2017 | Director's details changed for Lars Mikael Akerfeldt on 31 May 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Andrew Mcgregor Farrow on 31 May 2017 (2 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Director's details changed for Lars Mikael Akerfeldt on 31 March 2015 (2 pages) |
23 June 2016 | Secretary's details changed for Victoria Jayne Langham on 16 August 2014 (1 page) |
23 June 2016 | Secretary's details changed for Victoria Jayne Langham on 16 August 2014 (1 page) |
23 June 2016 | Director's details changed for Lars Mikael Akerfeldt on 31 March 2015 (2 pages) |
24 September 2015 | Micro company accounts made up to 30 April 2015 (7 pages) |
24 September 2015 | Micro company accounts made up to 30 April 2015 (7 pages) |
16 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 August 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
15 August 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 August 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Director's details changed for Lars Mikael Akerfeldt on 20 May 2011 (2 pages) |
14 September 2011 | Director's details changed for Lars Mikael Akerfeldt on 20 May 2011 (2 pages) |
14 September 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
12 April 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
14 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (14 pages) |
14 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (14 pages) |
30 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
30 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
16 November 2009 | Annual return made up to 20 May 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 20 May 2009 with a full list of shareholders (5 pages) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from c/o c c young & co 48 poland street london W1F 7ND (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from c/o c c young & co 48 poland street london W1F 7ND (1 page) |
12 June 2009 | Div (1 page) |
12 June 2009 | Div (1 page) |
22 July 2008 | Ad 22/04/08\gbp si 84@1=84\gbp ic 1/85\ (3 pages) |
22 July 2008 | Ad 22/04/08\gbp si 84@1=84\gbp ic 1/85\ (3 pages) |
16 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
16 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
16 May 2008 | Secretary appointed victoria jayne langham (1 page) |
16 May 2008 | Director appointed lars mikael akerfeldt (2 pages) |
16 May 2008 | Director appointed andrew mcgregor farrow (2 pages) |
16 May 2008 | Director appointed lars mikael akerfeldt (2 pages) |
16 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
16 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
16 May 2008 | Director appointed andrew mcgregor farrow (2 pages) |
16 May 2008 | Secretary appointed victoria jayne langham (1 page) |
22 April 2008 | Incorporation (19 pages) |
22 April 2008 | Incorporation (19 pages) |