Company NameOmavale Limited
DirectorJames Thomas Jordan
Company StatusActive
Company Number01336058
CategoryPrivate Limited Company
Incorporation Date27 October 1977(46 years, 5 months ago)

Business Activity

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

Directors

Director NameJames Thomas Jordan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1992(15 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Shrubberies
George Lane South Woodford
London
E18 1BD
Director NameMay Elizabeth Jordan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(15 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 February 1993)
RoleCompany Director
Correspondence AddressFlat A
76 Beckworth Road North Dulwich
London
Se24
Secretary NameJames Thomas Jordan
NationalityBritish
StatusResigned
Appointed07 November 1992(15 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address16a Prince Of Wales Mansions
Prince Of Wales Driv
London
SW11 4BG
Director NameBenjamin Sydney Jordan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1993(16 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address46 Khyber Road
London
SW11 2PZ
Secretary NameRobin Muswell
NationalityBritish
StatusResigned
Appointed30 September 1996(18 years, 11 months after company formation)
Appointment Duration19 years, 5 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD

Location

Registered AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

24.8k at £1James Thomas Jordan
99.00%
Ordinary
250 at £1N.w. Jordan
1.00%
Ordinary

Financials

Year2014
Net Worth£9,298,359
Cash£426,110
Current Liabilities£166,270

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 November 2023 (4 months, 1 week ago)
Next Return Due30 November 2024 (8 months from now)

Charges

31 March 2011Delivered on: 13 April 2011
Persons entitled: Santander UK PLC (The "Lender")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (as security trustee for the group members) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of further properties charged, please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 June 2013Delivered on: 27 June 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 May 2012Delivered on: 16 May 2012
Persons entitled: Santander UK PLC

Classification: Charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposit being the sum of £266,224.91 see image for full details.
Outstanding
31 March 2011Delivered on: 13 April 2011
Persons entitled: Santander UK PLC (The "Lender")

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (as security trustee for the group members) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Properties means flat 16A prince of wales mansions prince of wales drive london TGL283565 together with all buildings, fixtures and fixed plant and machinery on such property the proceeds of the whole or any part of such property see image for full details.
Outstanding
31 March 2011Delivered on: 13 April 2011
Persons entitled: Santander UK PLC (The "Lender")

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (as security trustee for the group members) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Properties means 10 argyll street london t/no. LN68472 together with all buildings, fixtures and fixed plant and machinery on such property the proceeds of the whole or any part of such property see image for full details.
Outstanding
9 December 2002Delivered on: 11 December 2002
Satisfied on: 25 June 2011
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property known as 16A prince of wales mansions prince of wales drive (SW11 4BG); t/no sgl 158212; (see form 395 for details). See the mortgage charge document for full details.
Fully Satisfied
9 December 2002Delivered on: 11 December 2002
Satisfied on: 25 June 2011
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16A prince of wales mansions,prince of wales drive (SW11 4BG) together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of floating charge the undertaking and all other property assets and rights.assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
19 March 2001Delivered on: 21 March 2001
Satisfied on: 20 April 2011
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Fully Satisfied
19 March 2001Delivered on: 21 March 2001
Satisfied on: 20 April 2011
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 10 argyll street title number LN68472 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
28 December 1995Delivered on: 16 January 1996
Satisfied on: 20 April 2011
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 argyll street london t/n LN68472 together with all buildings structures and fixtures (including trade fixtures) fixed plant and machinery thereon the benefit of the goodwill and all present and future licences held in connection with the property, floating charge all other undertakings and assets. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 September 1987Delivered on: 30 September 1987
Satisfied on: 11 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 argyll street city of westminster title no ln 68472. and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 July 1986Delivered on: 14 July 1986
Satisfied on: 11 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold and l/hold properties and/or the proceeds of sale thereof. Fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts & the benefit of any licences.
Fully Satisfied
4 January 1984Delivered on: 19 January 1984
Satisfied on: 11 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. Fixed and floating charge over undertaking and all property and assets present and future including goodwill and bookdebts uncalled capital.
Fully Satisfied

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
21 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
19 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
29 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
26 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
23 March 2020Satisfaction of charge 11 in full (3 pages)
29 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
23 September 2019Notification of James Thomas Jordan as a person with significant control on 23 September 2019 (2 pages)
23 September 2019Withdrawal of a person with significant control statement on 23 September 2019 (2 pages)
15 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 December 2016Registered office address changed from 6 North Park Road Harrogate North Yorkshire HG1 5PA to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 9 December 2016 (1 page)
9 December 2016Registered office address changed from 6 North Park Road Harrogate North Yorkshire HG1 5PA to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 9 December 2016 (1 page)
30 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Termination of appointment of Robin Muswell as a secretary on 1 March 2016 (1 page)
27 October 2016Termination of appointment of Robin Muswell as a secretary on 1 March 2016 (1 page)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 25,000
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 25,000
(4 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 25,000
(4 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 25,000
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
24 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 25,000
(4 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 25,000
(4 pages)
27 June 2013Registration of charge 013360580013 (24 pages)
27 June 2013Registration of charge 013360580013 (24 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
26 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
26 November 2012Director's details changed for James Thomas Jordan on 16 November 2012 (2 pages)
26 November 2012Director's details changed for James Thomas Jordan on 16 November 2012 (2 pages)
26 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
13 January 2012Annual return made up to 16 November 2011 no member list (14 pages)
13 January 2012Annual return made up to 16 November 2011 no member list (14 pages)
23 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
23 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Rental or leasing of property ratified 01/04/2011
(4 pages)
7 July 2011Memorandum and Articles of Association (4 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Rental or leasing of property ratified 01/04/2011
(4 pages)
7 July 2011Memorandum and Articles of Association (4 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 April 2011Statement of company's objects (2 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 01/04/2011
(3 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 01/04/2011
(3 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 April 2011Memorandum and Articles of Association (9 pages)
14 April 2011Statement of company's objects (2 pages)
14 April 2011Memorandum and Articles of Association (9 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
29 November 2010Annual return made up to 16 November 2010 (14 pages)
29 November 2010Annual return made up to 16 November 2010 (14 pages)
18 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (14 pages)
18 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (14 pages)
14 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
14 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
31 July 2009Accounts for a small company made up to 31 March 2008 (7 pages)
31 July 2009Accounts for a small company made up to 31 March 2008 (7 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 March 2009Return made up to 12/12/08; no change of members (4 pages)
9 March 2009Return made up to 12/12/08; no change of members (4 pages)
9 March 2009Location of register of members (1 page)
9 March 2009Location of register of members (1 page)
5 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
22 December 2007Return made up to 16/11/07; no change of members (6 pages)
22 December 2007Return made up to 16/11/07; no change of members (6 pages)
16 March 2007Accounts for a small company made up to 31 March 2006 (8 pages)
16 March 2007Accounts for a small company made up to 31 March 2006 (8 pages)
28 December 2006Return made up to 16/11/06; full list of members (6 pages)
28 December 2006Return made up to 16/11/06; full list of members (6 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
21 September 2006Accounts for a small company made up to 31 March 2005 (7 pages)
21 September 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 December 2005Return made up to 16/11/05; full list of members (6 pages)
5 December 2005Return made up to 16/11/05; full list of members (6 pages)
2 August 2005Accounts for a small company made up to 31 March 2004 (7 pages)
2 August 2005Accounts for a small company made up to 31 March 2004 (7 pages)
13 December 2004Return made up to 16/11/04; full list of members (6 pages)
13 December 2004Return made up to 16/11/04; full list of members (6 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 December 2003Return made up to 16/11/03; full list of members (6 pages)
2 December 2003Return made up to 16/11/03; full list of members (6 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
15 November 2002Return made up to 16/11/02; full list of members (6 pages)
15 November 2002Return made up to 16/11/02; full list of members (6 pages)
21 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
9 January 2002Return made up to 16/11/01; full list of members (6 pages)
9 January 2002Return made up to 16/11/01; full list of members (6 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
4 January 2001Return made up to 16/11/00; full list of members (6 pages)
4 January 2001Return made up to 16/11/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 June 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Registered office changed on 31/01/00 from: 4TH floor 10 argyll street london W1V 1AB (1 page)
31 January 2000Registered office changed on 31/01/00 from: 4TH floor 10 argyll street london W1V 1AB (1 page)
27 January 2000Registered office changed on 27/01/00 from: 431/4 london fruit exchange spitalfields london E1 6EL (1 page)
27 January 2000Registered office changed on 27/01/00 from: 431/4 london fruit exchange spitalfields london E1 6EL (1 page)
3 December 1999Return made up to 16/11/99; full list of members (6 pages)
3 December 1999Return made up to 16/11/99; full list of members (6 pages)
20 August 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 August 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 November 1998Return made up to 16/11/98; no change of members (4 pages)
16 November 1998Return made up to 16/11/98; no change of members (4 pages)
11 April 1998Declaration of satisfaction of mortgage/charge (1 page)
11 April 1998Declaration of satisfaction of mortgage/charge (1 page)
5 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 January 1998Return made up to 16/11/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 1998Return made up to 16/11/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 1997Director resigned (1 page)
22 December 1997New secretary appointed (2 pages)
22 December 1997New secretary appointed (2 pages)
22 December 1997Director resigned (1 page)
12 November 1997Registered office changed on 12/11/97 from: queensgate house 23 north park road harrogate north yorkshire HG1 5PF (1 page)
12 November 1997Registered office changed on 12/11/97 from: queensgate house 23 north park road harrogate north yorkshire HG1 5PF (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
18 December 1996Return made up to 10/11/96; full list of members (6 pages)
18 December 1996Return made up to 10/11/96; full list of members (6 pages)
21 August 1996Registered office changed on 21/08/96 from: 10 argyll street london. W1V 1AB (1 page)
21 August 1996Registered office changed on 21/08/96 from: 10 argyll street london. W1V 1AB (1 page)
28 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
22 November 1995Return made up to 16/11/95; no change of members (4 pages)
22 November 1995Return made up to 16/11/95; no change of members (4 pages)
25 August 1995Accounts for a small company made up to 31 March 1994 (8 pages)
25 August 1995Accounts for a small company made up to 31 March 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
13 October 1977Incorporation (15 pages)
13 October 1977Incorporation (15 pages)