Company NameOMAR Propco Ltd
DirectorOmar Pervez
Company StatusActive
Company Number08707159
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Omar Pervez
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address335b Roundhay Road
Leeds
LS8 4HT

Location

Registered Address335b Roundhay Road
Leeds
LS8 4HT
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Omar Pervez
50.00%
Ordinary
50 at £1Zara Atiya Omar
50.00%
Ordinary

Financials

Year2014
Net Worth£202
Cash£1,350
Current Liabilities£54,851

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

7 December 2014Delivered on: 27 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 6 woodview mount leeds.
Outstanding

Filing History

15 December 2023Previous accounting period shortened from 30 September 2023 to 30 April 2023 (1 page)
27 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
19 September 2023Satisfaction of charge 087071590001 in full (1 page)
8 August 2023Registration of charge 087071590002, created on 7 August 2023 (5 pages)
19 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
15 May 2023Appointment of Mrs Zara Atiya Omar as a director on 15 May 2023 (2 pages)
10 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
1 March 2022Registered office address changed from 335 335 Roundhay Road Leeds LS8 4HT England to 335B Roundhay Road Leeds LS8 4HT on 1 March 2022 (1 page)
18 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
20 November 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
25 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
12 November 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
13 November 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
1 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
9 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
18 March 2016Registered office address changed from 335B Roundhay Road Leeds LS8 4HT England to 335 335 Roundhay Road Leeds LS8 4HT on 18 March 2016 (1 page)
18 March 2016Registered office address changed from 335B Roundhay Road Leeds LS8 4HT England to 335 335 Roundhay Road Leeds LS8 4HT on 18 March 2016 (1 page)
24 February 2016Registered office address changed from 158 Roundhay Road Leeds LS8 5PL to 335B Roundhay Road Leeds LS8 4HT on 24 February 2016 (1 page)
24 February 2016Registered office address changed from 158 Roundhay Road Leeds LS8 5PL to 335B Roundhay Road Leeds LS8 4HT on 24 February 2016 (1 page)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 December 2014Registration of charge 087071590001, created on 7 December 2014 (40 pages)
27 December 2014Registration of charge 087071590001, created on 7 December 2014 (40 pages)
27 December 2014Registration of charge 087071590001, created on 7 December 2014 (40 pages)
12 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
12 November 2014Registered office address changed from 64a Roseville Road Leeds LS8 5DR England to 158 Roundhay Road Leeds LS8 5PL on 12 November 2014 (1 page)
12 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
12 November 2014Registered office address changed from 64a Roseville Road Leeds LS8 5DR England to 158 Roundhay Road Leeds LS8 5PL on 12 November 2014 (1 page)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)