General information

Name:

Om3 Ltd

Office Address:

75 International Way SO19 9PA Southampton

Number: 06722801

Incorporation date: 2008-10-14

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 75 International Way, Southampton SO19 9PA Om3 Limited is categorised as a Private Limited Company registered under the 06722801 Companies House Reg No. This firm was founded 16 years ago. This company has been on the market under three previous names. The initial registered name, The School Of Equalomics, was switched on 2016-11-24 to V-pure. The current name is used since 2019, is Om3 Limited. The firm's SIC and NACE codes are 47910 which means Retail sale via mail order houses or via Internet. 2021/08/31 is the last time company accounts were filed.

Richard W. is the firm's individual director, that was chosen to lead the company in 2023. Since July 2020 Richard W., had been supervising the limited company until the resignation in July 2020. As a follow-up another director, including Angus J. resigned in 2023.

Richard W. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Om3 Limited 2019-10-23
  • V-pure Limited 2016-11-24
  • The School Of Equalomics Limited 2008-10-14

Financial data based on annual reports

Company staff

Richard W.

Role: Director

Appointed: 08 May 2023

Latest update: 3 April 2024

People with significant control

Richard W.
Notified on 23 June 2023
Nature of control:
over 3/4 of shares
Angus J.
Notified on 1 February 2020
Ceased on 23 June 2023
Nature of control:
over 3/4 of shares
Duncan J.
Notified on 1 May 2016
Ceased on 1 February 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2023
Account last made up date 31 August 2021
Confirmation statement next due date 20 October 2024
Confirmation statement last made up date 06 October 2023
Annual Accounts 1 June 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 1 June 2013
Annual Accounts 1 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 1 July 2014
Annual Accounts 1 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 1 July 2015
Annual Accounts 1 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 1 July 2016
Annual Accounts 1 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 1 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX. Change occurred on Sunday 25th February 2024. Company's previous address: 6th Floor 120 Bark Street Bolton BL1 2AX. (AD01)
filed on: 25th, February 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
15
Company Age

Closest Companies - by postcode