Company NameIntegrated Management Systems Associates Limited
DirectorsAli Al-Zubaidi and Hussain Al-Zubaidi
Company StatusActive
Company Number03612206
CategoryPrivate Limited Company
Incorporation Date10 August 1998(25 years, 8 months ago)
Previous NameOrmathwaites Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Ali Al-Zubaidi
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameHussain Al-Zubaidi
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2011(13 years, 1 month after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Secretary NameProf Fatma Al-Sayegh
StatusCurrent
Appointed01 January 2017(18 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameDr Nidhal Latif
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(same day as company formation)
RoleEngineer
Correspondence Address138a Nashgrove Lane
Finchampstead
Wokingham
Berkshire
RG40 4HF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameDr Nidhal Latif
NationalityBritish
StatusResigned
Appointed10 August 1998(same day as company formation)
RoleEngineer
Correspondence Address138a Nashgrove Lane
Finchampstead
Wokingham
Berkshire
RG40 4HF
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed10 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameShetha Alzubaidi
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(10 years after company formation)
Appointment Duration8 years, 7 months (resigned 12 April 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Secretary NameShetha Alzubaidi
NationalityBritish
StatusResigned
Appointed26 August 2008(10 years after company formation)
Appointment Duration8 years, 4 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameJumana Al-Zubaidi
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2011(13 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW

Location

Registered AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Dr Ali Al-zubaidi
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,556
Cash£239
Current Liabilities£15,987

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

9 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
22 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
27 August 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
25 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
20 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
23 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
24 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
21 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
10 August 2017Termination of appointment of Jumana Al-Zubaidi as a director on 5 May 2017 (1 page)
10 August 2017Termination of appointment of Jumana Al-Zubaidi as a director on 5 May 2017 (1 page)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 April 2017Termination of appointment of Shetha Alzubaidi as a director on 12 April 2017 (1 page)
13 April 2017Termination of appointment of Shetha Alzubaidi as a director on 12 April 2017 (1 page)
11 January 2017Appointment of Prof Fatma Al-Sayegh as a secretary on 1 January 2017 (2 pages)
11 January 2017Termination of appointment of Shetha Alzubaidi as a secretary on 1 January 2017 (1 page)
11 January 2017Appointment of Prof Fatma Al-Sayegh as a secretary on 1 January 2017 (2 pages)
11 January 2017Termination of appointment of Shetha Alzubaidi as a secretary on 1 January 2017 (1 page)
17 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
21 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Director's details changed for Dr Ali Al-Zubaidi on 1 September 2014 (2 pages)
23 September 2014Director's details changed for Dr Ali Al-Zubaidi on 1 September 2014 (2 pages)
23 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Director's details changed for Dr Ali Al-Zubaidi on 1 September 2014 (2 pages)
23 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
26 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 August 2013Director's details changed for Dr Ali Al-Zubaidi on 1 August 2013 (2 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Director's details changed for Dr Ali Al-Zubaidi on 1 August 2013 (2 pages)
27 August 2013Director's details changed for Dr Ali Al-Zubaidi on 1 August 2013 (2 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
17 September 2012Director's details changed for Dr Ali Al-Zubaidi on 12 August 2012 (2 pages)
17 September 2012Director's details changed for Dr Ali Al-Zubaidi on 12 August 2012 (2 pages)
17 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
20 March 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
22 September 2011Appointment of Hussain Al-Zubaidi as a director (2 pages)
22 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
22 September 2011Appointment of Jumana Al-Zubaidi as a director (2 pages)
22 September 2011Director's details changed for Dr Ali Al-Zubaidi on 16 August 2011 (2 pages)
22 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
22 September 2011Director's details changed for Dr Ali Al-Zubaidi on 16 August 2011 (2 pages)
22 September 2011Appointment of Jumana Al-Zubaidi as a director (2 pages)
22 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
22 September 2011Appointment of Hussain Al-Zubaidi as a director (2 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 February 2010Director's details changed for Dr Ali Al-Zubaidi on 1 February 2010 (2 pages)
17 February 2010Director's details changed for Shetha Alzubaidi on 1 February 2010 (2 pages)
17 February 2010Director's details changed for Shetha Alzubaidi on 1 February 2010 (2 pages)
17 February 2010Director's details changed for Dr Ali Al-Zubaidi on 1 February 2010 (2 pages)
17 February 2010Secretary's details changed for Shetha Alzubaidi on 1 February 2010 (1 page)
17 February 2010Director's details changed for Dr Ali Al-Zubaidi on 1 February 2010 (2 pages)
17 February 2010Secretary's details changed for Shetha Alzubaidi on 1 February 2010 (1 page)
17 February 2010Director's details changed for Shetha Alzubaidi on 1 February 2010 (2 pages)
17 February 2010Secretary's details changed for Shetha Alzubaidi on 1 February 2010 (1 page)
22 September 2009Location of debenture register (1 page)
22 September 2009Director's change of particulars / ali al-zubaidi / 10/07/2009 (1 page)
22 September 2009Director's change of particulars / ali al-zubaidi / 10/07/2009 (1 page)
22 September 2009Location of register of members (1 page)
22 September 2009Return made up to 09/08/09; full list of members (4 pages)
22 September 2009Location of debenture register (1 page)
22 September 2009Return made up to 09/08/09; full list of members (4 pages)
22 September 2009Location of register of members (1 page)
13 July 2009Registered office changed on 13/07/2009 from, 8 rosedale, binfield, berkshire, RG42 5LT (1 page)
13 July 2009Registered office changed on 13/07/2009 from, 8 rosedale, binfield, berkshire, RG42 5LT (1 page)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 January 2009Registered office changed on 19/01/2009 from, 138A nash grove lane,, finchampstead, wokingham, berkshire, RG40 4HF (1 page)
19 January 2009Director's change of particulars / ali al-zubaidi / 24/12/2008 (1 page)
19 January 2009Registered office changed on 19/01/2009 from, 138A nash grove lane,, finchampstead, wokingham, berkshire, RG40 4HF (1 page)
19 January 2009Director's change of particulars / ali al-zubaidi / 24/12/2008 (1 page)
27 October 2008Return made up to 06/09/08; no change of members (11 pages)
27 October 2008Return made up to 06/09/08; no change of members (11 pages)
21 October 2008Director appointed shetha alzubaidi (1 page)
21 October 2008Director appointed shetha alzubaidi (1 page)
9 September 2008Appointment terminate, director and secretary dr nidhal latif logged form (1 page)
9 September 2008Appointment terminate, director and secretary dr nidhal latif logged form (1 page)
5 September 2008Secretary appointed shetha alzubaidi (1 page)
5 September 2008Secretary appointed shetha alzubaidi (1 page)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 August 2007Return made up to 09/08/07; full list of members (2 pages)
13 August 2007Return made up to 09/08/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 August 2006Return made up to 09/08/06; full list of members (2 pages)
18 August 2006Return made up to 09/08/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 August 2005Return made up to 09/08/05; full list of members (3 pages)
19 August 2005Location of register of members (1 page)
19 August 2005Return made up to 09/08/05; full list of members (3 pages)
19 August 2005Location of debenture register (1 page)
19 August 2005Location of register of members (1 page)
19 August 2005Registered office changed on 19/08/05 from: 138A nashgrove lane, finchampstead, wokingham, berkshire RG40 4HF (1 page)
19 August 2005Location of debenture register (1 page)
19 August 2005Registered office changed on 19/08/05 from: 138A nashgrove lane, finchampstead, wokingham, berkshire RG40 4HF (1 page)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
19 August 2004Return made up to 09/08/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2004Return made up to 09/08/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 December 2003Company name changed ormathwaites consultants LIMITED\certificate issued on 24/12/03 (2 pages)
24 December 2003Company name changed ormathwaites consultants LIMITED\certificate issued on 24/12/03 (2 pages)
14 September 2003Return made up to 09/08/03; full list of members (7 pages)
14 September 2003Return made up to 09/08/03; full list of members (7 pages)
8 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
8 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
16 August 2002Return made up to 09/08/02; full list of members (7 pages)
16 August 2002Return made up to 09/08/02; full list of members (7 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
26 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
25 September 2001Return made up to 10/08/01; full list of members (6 pages)
25 September 2001Return made up to 10/08/01; full list of members (6 pages)
20 September 2001Ad 01/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 September 2001Ad 01/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
23 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
13 September 2000Return made up to 10/08/00; full list of members (6 pages)
13 September 2000Return made up to 10/08/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
20 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
16 September 1999Return made up to 10/08/99; full list of members (6 pages)
16 September 1999Return made up to 10/08/99; full list of members (6 pages)
21 August 1998Director resigned (1 page)
21 August 1998New secretary appointed;new director appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998New secretary appointed;new director appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Registered office changed on 21/08/98 from: 16 st john street, london, EC1M 4AX (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998Registered office changed on 21/08/98 from: 16 st john street, london, EC1M 4AX (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998Director resigned (1 page)
10 August 1998Incorporation (15 pages)
10 August 1998Incorporation (15 pages)