OM PENMON LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
OM PENMON LIMITED is a Private Limited Company from MANCHESTER UNITED KINGDOM and has the status: Active.
OM PENMON LIMITED was incorporated 11 years ago on 25/09/2012 and has the registered number: 08226876. The accounts status is SMALL and accounts are next due on 30/09/2024.
OM PENMON LIMITED was incorporated 11 years ago on 25/09/2012 and has the registered number: 08226876. The accounts status is SMALL and accounts are next due on 30/09/2024.
OM PENMON LIMITED - MANCHESTER
This company is listed in the following categories:
03210 - Marine aquaculture
03210 - Marine aquaculture
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O DWF LLP 1 SCOTT PLACE
MANCHESTER
M3 3AA
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
GROW FISH ANYWHERE UK LIMITED (until 08/02/2016)
GROW FISH ANYWHERE UK LIMITED (until 08/02/2016)
DE FACTO 1979 LIMITED (until 22/10/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/09/2023 | 09/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DOUGIE IAN HUNTER | Apr 1972 | British | Director | 2019-04-16 | CURRENT |
MR PIOTR KAPINOS | Jan 1978 | Polish | Director | 2019-11-26 | CURRENT |
MR WERNER FORSTER | Jan 1968 | German | Director | 2015-12-22 UNTIL 2019-04-16 | RESIGNED |
MR JOHN WATTERS | Feb 1964 | British | Director | 2014-09-29 UNTIL 2015-04-02 | RESIGNED |
MR GIDEON MACDONALD PRINGLE | Aug 1969 | British | Director | 2017-12-14 UNTIL 2019-03-04 | RESIGNED |
MR CARY STEINBECK | Dec 1971 | American | Director | 2016-06-06 UNTIL 2019-04-16 | RESIGNED |
MR GIDEON MACDONALD PRINGLE | Aug 1969 | British | Director | 2019-04-16 UNTIL 2019-11-26 | RESIGNED |
MR KENNETH JAMES MCINTOSH | Oct 1968 | British | Director | 2016-07-18 UNTIL 2017-06-13 | RESIGNED |
MR RONALD HUGH HAWKINS | Apr 1959 | British | Director | 2016-07-18 UNTIL 2017-12-14 | RESIGNED |
MR BENJAMIN JAMES HADFIELD | Aug 1976 | British | Director | 2017-12-14 UNTIL 2019-03-04 | RESIGNED |
TRAVERS SMITH SECRETARIES LIMITED | Corporate Director | 2012-09-25 UNTIL 2012-10-19 | RESIGNED | ||
MR BAR NOY DOTAN | Nov 1978 | Israeli | Director | 2015-04-03 UNTIL 2015-12-22 | RESIGNED |
MR DAVID JOHN COCKERILL | Jul 1969 | British | Director | 2016-07-18 UNTIL 2017-12-14 | RESIGNED |
MR JOHN SHEA CALLAGHAN | Dec 1981 | American | Director | 2015-12-22 UNTIL 2019-04-16 | RESIGNED |
RUTH BRACKEN | Sep 1951 | British | Director | 2012-09-25 UNTIL 2012-10-19 | RESIGNED |
DOTAN BAR NOY | Nov 1978 | Israeli | Director | 2012-10-19 UNTIL 2014-09-29 | RESIGNED |
MR DOTAN BAR NOY | Apr 1978 | Israeli | Director | 2015-04-03 UNTIL 2015-09-01 | RESIGNED |
MR DOTAN BA | Nov 1978 | Israeli | Director | 2015-04-03 UNTIL 2015-09-27 | RESIGNED |
TRAVERS SMITH SECRETARIES LIMITED | Corporate Secretary | 2012-09-25 UNTIL 2012-10-19 | RESIGNED | ||
TRAVERS SMITH LIMITED | Corporate Director | 2012-09-25 UNTIL 2012-10-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ocean Matters Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
OM Penmon Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-25 | 31-12-2018 | £170,666 equity |
OM Penmon Limited - Accounts to registrar (filleted) - small 17.3 | 2018-09-29 | 31-12-2017 | £162,166 equity |
Abbreviated Company Accounts - GROW FISH ANYWHERE UK LIMITED | 2015-10-03 | 31-12-2014 | £4,642 Cash £-197,248 equity |
Abbreviated Company Accounts - GROW FISH ANYWHERE UK LIMITED | 2014-07-16 | 31-12-2013 | £29,758 Cash £-156,865 equity |