OM SECURITY - History of Changes


DateDescription
2025-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/25, NO UPDATES
2025-03-03 update statutory_documents SAIL ADDRESS CHANGED FROM: KNYVETT HOUSE WATERMANS BUSINESS PARK KINGSBURY CRESCENT STAINES-UPON-THAMES MIDDLESEX TW18 3BA ENGLAND
2024-12-31 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/24, NO UPDATES
2023-12-30 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-06-07 insert address Hersham Farm Business Park, Longcross Road, Chertsey, Surrey, England, KT16 0DN
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES
2022-12-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-20 delete career_pages_linkeddomain netdna-ssl.com
2022-10-20 insert career_pages_linkeddomain wpenginepowered.com
2022-07-17 delete address 31-37 Church Road Ashford Middlesex TW15 2UD
2022-07-17 insert address Charter Place 11, High Street Egham TW20 9EA
2022-07-17 update primary_contact 31-37 Church Road Ashford Middlesex TW15 2UD => Charter Place 11, High Street Egham TW20 9EA
2022-02-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2022-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES
2022-01-08 update statutory_documents 20/12/21 STATEMENT OF CAPITAL GBP 2
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-19 delete source_ip 35.197.215.132
2021-01-19 insert phone 01344 293 720
2021-01-19 insert source_ip 35.189.84.223
2020-12-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES
2020-02-07 delete address DRAKE HOUSE DRAKE AVENUE STAINES-UPON-THAMES ENGLAND TW18 2AW
2020-02-07 insert address OAKS COTTAGE HERSHAM FARM BUSINESS PARK LONGCROSS ROAD CHERTSEY SURREY ENGLAND KT16 0DN
2020-02-07 update registered_address
2020-01-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/01/2020 FROM DRAKE HOUSE DRAKE AVENUE STAINES-UPON-THAMES TW18 2AW ENGLAND
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES
2018-01-07 delete address OSBORNE HOUSE 143-145 STANWELL ROAD ASHFORD MIDDLESEX TW15 3QN
2018-01-07 insert address DRAKE HOUSE DRAKE AVENUE STAINES-UPON-THAMES ENGLAND TW18 2AW
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-07 update registered_address
2017-12-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2017 FROM OSBORNE HOUSE 143-145 STANWELL ROAD ASHFORD MIDDLESEX TW15 3QN
2017-11-20 delete source_ip 139.162.193.54
2017-11-20 insert source_ip 35.197.215.132
2017-10-20 delete phone 0843 775 8228
2017-09-08 delete phone 0843 783 9859
2017-09-08 insert phone 0843 775 8228
2017-08-02 delete phone 0843 783 1885
2017-08-02 insert phone 0843 783 9859
2017-07-05 delete address Knyvett House Watermans Business Park Kingsbury Crescent The Causeway Staines-upon-Thames TW18 3BA
2017-07-05 delete phone 0843 775 8228
2017-07-05 insert phone 0843 783 1885
2017-05-19 delete phone 0843 775 0286
2017-05-19 insert phone 0843 775 8228
2017-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-03-19 delete phone 0843 775 4870
2017-03-19 insert phone 0843 775 0286
2017-02-08 delete phone 0843 775 0286
2017-02-08 insert phone 0843 775 4870
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-05 delete phone 0843 783 2831
2017-01-05 insert phone 0843 775 0286
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-25 delete phone 0843 781 9779
2016-11-25 insert phone 0843 783 2831
2016-10-27 delete phone 0843 775 3453
2016-10-27 insert phone 0843 781 9779
2016-09-29 delete phone 0843 783 1885
2016-09-29 insert phone 0843 775 3453
2016-09-01 delete phone 0843 775 8228
2016-09-01 insert phone 0843 783 1885
2016-08-04 delete phone 0843 778 2043
2016-08-04 insert phone 0843 775 8228
2016-06-26 delete phone 0843 770 1438
2016-06-26 insert address Knyvett House Watermans Business Park Kingsbury Crescent The Causeway Staines-upon-Thames TW18 3BA
2016-06-26 insert phone 0843 778 2043
2016-05-13 update returns_last_madeup_date 2015-03-24 => 2016-03-24
2016-05-13 update returns_next_due_date 2016-04-21 => 2017-04-21
2016-04-21 delete phone 0843 778 9629
2016-04-21 insert address 31-37 Church Road Ashford Middlesex TW15 2UD
2016-04-21 insert phone 0843 770 1438
2016-04-04 update statutory_documents 24/03/16 FULL LIST
2016-03-05 delete phone 0843 781 9779
2016-03-05 insert phone 0843 778 9629
2016-02-06 delete phone 0843 634 6247
2016-02-06 insert phone 0843 781 9779
2016-01-08 delete phone 0843 781 6227
2016-01-08 insert phone 0843 634 6247
2015-12-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-05 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-31 delete source_ip 88.150.140.244
2015-10-31 insert phone 0843 781 6227
2015-10-31 insert source_ip 139.162.193.54
2015-05-07 delete address KYNVETT HOUSE WATERMANS BUSINESS PARK THE CAUSEWAY STAINES MIDDLESEX TW18 3BA
2015-05-07 insert address OSBORNE HOUSE 143-145 STANWELL ROAD ASHFORD MIDDLESEX TW15 3QN
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-24 => 2015-03-24
2015-05-07 update returns_next_due_date 2015-04-21 => 2016-04-21
2015-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2015 FROM KYNVETT HOUSE WATERMANS BUSINESS PARK THE CAUSEWAY STAINES MIDDLESEX TW18 3BA
2015-04-30 update statutory_documents 24/03/15 FULL LIST
2015-04-04 delete source_ip 83.142.230.108
2015-04-04 insert source_ip 88.150.140.244
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-31 insert about_pages_linkeddomain smemedia.co.uk
2014-10-31 insert career_pages_linkeddomain smemedia.co.uk
2014-10-31 insert contact_pages_linkeddomain smemedia.co.uk
2014-10-31 insert index_pages_linkeddomain smemedia.co.uk
2014-10-31 insert management_pages_linkeddomain smemedia.co.uk
2014-10-31 insert service_pages_linkeddomain smemedia.co.uk
2014-09-28 delete source_ip 176.56.58.122
2014-09-28 insert source_ip 83.142.230.108
2014-05-07 update returns_last_madeup_date 2013-03-24 => 2014-03-24
2014-05-07 update returns_next_due_date 2014-04-21 => 2015-04-21
2014-04-08 update statutory_documents 24/03/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-24 => 2013-03-24
2013-06-25 update returns_next_due_date 2013-04-21 => 2014-04-21
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-21 update statutory_documents 24/03/13 FULL LIST
2013-04-19 update statutory_documents SAIL ADDRESS CREATED
2013-04-19 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BHAVI JAGATIA / 01/12/2012
2013-01-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-19 update website_status FlippedRobotsTxt
2013-01-12 delete address Knyvett House The Causeway Staines,Middlesex TW18 3BA
2012-10-24 delete address Knyvett House Watermans Business Park, Staines, TW18 3BA
2012-10-24 delete email ca..@omsecurity.co.uk
2012-09-01 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-16 update statutory_documents 24/03/12 FULL LIST
2012-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LARS SWANN
2012-01-30 update statutory_documents DIRECTOR APPOINTED MR LARS F SWANN
2011-12-16 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BHAVI JAGATIA / 01/08/2011
2011-08-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHHAGANLAL JAGATIA
2011-08-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MANIBEN JAGATIA
2011-07-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 23 AYEBRIDGES AVENUE EGHAM SURREY TW20 8HR
2011-04-06 update statutory_documents 24/03/11 FULL LIST
2010-11-08 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-09-22 update statutory_documents SUB-DIVISION 07/09/10
2010-04-30 update statutory_documents 24/03/10 FULL LIST
2010-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHHAGANLAL JAGATIA / 01/10/2009
2010-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BHAVI JAGATIA / 01/10/2009
2010-04-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAKESH JAGATIA
2009-08-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-11 update statutory_documents RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-01-27 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-30 update statutory_documents RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-05-30 update statutory_documents 31/03/07 TOTAL EXEMPTION SMALL
2008-05-09 update statutory_documents DIRECTOR APPOINTED BHAVI JAGATIA
2008-05-08 update statutory_documents DIRECTOR APPOINTED RAKESH JAGATIA
2007-06-22 update statutory_documents RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-06-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-27 update statutory_documents RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-07-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-29 update statutory_documents RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2005-01-26 update statutory_documents NEW DIRECTOR APPOINTED
2005-01-26 update statutory_documents NEW SECRETARY APPOINTED
2004-04-02 update statutory_documents DIRECTOR RESIGNED
2004-04-02 update statutory_documents SECRETARY RESIGNED
2004-03-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION