Company NameO.M.J. Associates Limited
DirectorsRobin John Marks and Louise Elizabeth Marks
Company StatusActive
Company Number05377976
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robin John Marks
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2005(same day as company formation)
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address21 Highfield Gardens
Westcliff-On-Sea
Essex
SS0 0SY
Secretary NameMrs Louise Marks
NationalityBritish
StatusCurrent
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Highfield Gardens
Westcliff-On-Sea
Essex
SS0 0SY
Director NameMrs Louise Elizabeth Marks
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(11 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Highfield Gardens
Westcliff-On-Sea
Essex
SS0 0SY

Location

Registered Address21 Highfield Gardens
Westcliff-On-Sea
Essex
SS0 0SY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardPrittlewell
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Robin Marks
100.00%
Ordinary

Financials

Year2014
Net Worth£4,809
Cash£14,185
Current Liabilities£33,093

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

17 March 2023Micro company accounts made up to 28 February 2023 (6 pages)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
2 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
2 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
4 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
3 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
9 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
9 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
21 December 2016Appointment of Louise Elizabeth Marks as a director on 21 December 2016 (2 pages)
21 December 2016Appointment of Louise Elizabeth Marks as a director on 21 December 2016 (2 pages)
9 May 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 100
(3 pages)
9 May 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 100
(3 pages)
8 April 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
8 April 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
26 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 March 2015Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ to 21 Highfield Gardens Westcliff-on-Sea Essex SS0 0SY on 24 March 2015 (1 page)
24 March 2015Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ to 21 Highfield Gardens Westcliff-on-Sea Essex SS0 0SY on 24 March 2015 (1 page)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
16 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
18 December 2013Director's details changed for Robin John Marks on 1 December 2013 (2 pages)
18 December 2013Director's details changed for Robin John Marks on 1 December 2013 (2 pages)
18 December 2013Secretary's details changed for Mrs Louise Marks on 1 December 2013 (1 page)
18 December 2013Director's details changed for Robin John Marks on 1 December 2013 (2 pages)
18 December 2013Secretary's details changed for Mrs Louise Marks on 1 December 2013 (1 page)
18 December 2013Director's details changed for Robin John Marks on 1 December 2013 (2 pages)
18 December 2013Director's details changed for Robin John Marks on 1 December 2013 (2 pages)
18 December 2013Director's details changed for Robin John Marks on 1 December 2013 (2 pages)
18 December 2013Secretary's details changed for Mrs Louise Marks on 1 December 2013 (1 page)
18 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
18 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
10 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
18 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
20 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
19 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
9 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 May 2010Secretary's details changed for Louise Mccormick on 12 May 2010 (1 page)
12 May 2010Secretary's details changed for Louise Mccormick on 12 May 2010 (1 page)
20 March 2010Director's details changed for Robin John Marks on 20 March 2010 (2 pages)
20 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
20 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
20 March 2010Director's details changed for Robin John Marks on 20 March 2010 (2 pages)
23 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 March 2009Return made up to 28/02/09; full list of members (3 pages)
17 March 2009Return made up to 28/02/09; full list of members (3 pages)
27 October 2008Secretary's change of particulars / louise mccormick / 01/10/2008 (1 page)
27 October 2008Director's change of particulars / robin marks / 01/10/2008 (1 page)
27 October 2008Director's change of particulars / robin marks / 01/10/2008 (1 page)
27 October 2008Secretary's change of particulars / louise mccormick / 01/10/2008 (1 page)
22 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
13 March 2008Return made up to 28/02/08; full list of members (3 pages)
13 March 2008Return made up to 28/02/08; full list of members (3 pages)
16 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
16 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 March 2007Location of register of members (1 page)
13 March 2007Location of register of members (1 page)
13 March 2007Return made up to 28/02/07; full list of members (2 pages)
13 March 2007Return made up to 28/02/07; full list of members (2 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Secretary's particulars changed (1 page)
22 August 2006Secretary's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
15 May 2006Location of register of members (1 page)
15 May 2006Return made up to 28/02/06; full list of members (2 pages)
15 May 2006Return made up to 28/02/06; full list of members (2 pages)
15 May 2006Location of register of members (1 page)
19 April 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 April 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 February 2006Registered office changed on 23/02/06 from: 49A new wanstead london E11 2SA (1 page)
23 February 2006Registered office changed on 23/02/06 from: 49A new wanstead london E11 2SA (1 page)
22 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2005Incorporation (17 pages)
28 February 2005Incorporation (17 pages)