Company NameOm Consultancy Services Limited
DirectorsTuruvekere Ramarao Manjunatha and Veena Manjunath
Company StatusActive
Company Number06143143
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Turuvekere Ramarao Manjunatha
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address19 Abbeydale Close
Harlow
Essex
CM17 9QE
Secretary NameVeena Manjunath
NationalityBritish
StatusCurrent
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Abbeydale Close
Harlow
Essex
CM17 9QE
Director NameMrs Veena Manjunath
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(9 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Abbeydale Close
Harlow
CM17 9QE

Contact

Telephone07 946403495
Telephone regionMobile

Location

Registered AddressMynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

5 at £1Turuvekere Manjunatha
50.00%
Ordinary
5 at £1Veena Manjunath
50.00%
Ordinary

Financials

Year2014
Net Worth£21,160
Cash£33,661
Current Liabilities£17,413

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

3 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
23 June 2023Change of details for Mr Turuvekere Ramarao Manjunatha as a person with significant control on 23 June 2023 (2 pages)
23 June 2023Director's details changed for Mrs Veena Manjunath on 23 June 2023 (2 pages)
23 June 2023Change of details for Mrs Veena Manjunath as a person with significant control on 23 June 2023 (2 pages)
23 June 2023Secretary's details changed for Veena Manjunath on 23 June 2023 (1 page)
23 June 2023Director's details changed for Mr Turuvekere Ramarao Manjunatha on 23 June 2023 (2 pages)
15 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 April 2021Change of details for Mr Turuvekere Ramarao Manjunatha as a person with significant control on 23 April 2021 (2 pages)
23 April 2021Change of details for Mrs Veena Manjunath as a person with significant control on 23 April 2021 (2 pages)
9 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
12 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
2 November 2016Appointment of Mrs Veena Manjunath as a director on 1 November 2016 (2 pages)
2 November 2016Appointment of Mrs Veena Manjunath as a director on 1 November 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10
(4 pages)
5 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10
(4 pages)
24 November 2015Director's details changed for Mr. Turuvekere Ramarao Manjunatha on 24 November 2015 (2 pages)
24 November 2015Secretary's details changed for Veena Manjunath on 24 November 2015 (1 page)
24 November 2015Secretary's details changed for Veena Manjunath on 24 November 2015 (1 page)
24 November 2015Director's details changed for Mr. Turuvekere Ramarao Manjunatha on 24 November 2015 (2 pages)
24 November 2015Secretary's details changed for Veena Manjunath on 24 November 2015 (1 page)
24 November 2015Secretary's details changed for Veena Manjunath on 24 November 2015 (1 page)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10
(4 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10
(4 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10
(4 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 10
(4 pages)
16 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 10
(4 pages)
16 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 10
(4 pages)
10 March 2014Director's details changed for Mr. Turuvekere Ramarao Manjunatha on 1 March 2014 (2 pages)
10 March 2014Secretary's details changed for Veena Manjunath on 1 March 2014 (1 page)
10 March 2014Director's details changed for Mr. Turuvekere Ramarao Manjunatha on 1 March 2014 (2 pages)
10 March 2014Director's details changed for Mr. Turuvekere Ramarao Manjunatha on 1 March 2014 (2 pages)
10 March 2014Secretary's details changed for Veena Manjunath on 1 March 2014 (1 page)
10 March 2014Secretary's details changed for Veena Manjunath on 1 March 2014 (1 page)
24 February 2014Registered office address changed from 10 Sandy Lodge Court, Sandy Lodge Way Northwood Middlesex HA6 2AN United Kingdom on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 10 Sandy Lodge Court, Sandy Lodge Way Northwood Middlesex HA6 2AN United Kingdom on 24 February 2014 (1 page)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
26 March 2013Director's details changed for Mr. Turuvekere Ramarao Manjunatha on 26 March 2013 (2 pages)
26 March 2013Director's details changed for Mr. Turuvekere Ramarao Manjunatha on 26 March 2013 (2 pages)
25 March 2013Registered office address changed from U10 Sandy Lodge Court, Sandy Lodge Way Northwood Middlesex HA6 2AN United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from U10 Sandy Lodge Court, Sandy Lodge Way Northwood Middlesex HA6 2AN United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 20 Tangmere Gardens Northolt Middlesex UB5 6LP on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 20 Tangmere Gardens Northolt Middlesex UB5 6LP on 25 March 2013 (1 page)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 March 2012Secretary's details changed for Veena Manjunath on 1 October 2009 (1 page)
18 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
18 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
18 March 2012Secretary's details changed for Veena Manjunath on 1 October 2009 (1 page)
18 March 2012Secretary's details changed for Veena Manjunath on 1 October 2009 (1 page)
18 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
12 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
12 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Mr. Turuvekere Ramarao Manjunatha on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Mr. Turuvekere Ramarao Manjunatha on 17 March 2010 (2 pages)
12 October 2009Registered office address changed from 109 Admiralty Close West Drayton Middlesex UB7 9NJ United Kingdom on 12 October 2009 (1 page)
12 October 2009Secretary's details changed for Veena Manjunath on 26 September 2009 (1 page)
12 October 2009Director's details changed for Mr. Turuvekere Ramarao Manjunatha on 26 September 2009 (1 page)
12 October 2009Director's details changed for Mr. Turuvekere Ramarao Manjunatha on 26 September 2009 (1 page)
12 October 2009Registered office address changed from 109 Admiralty Close West Drayton Middlesex UB7 9NJ United Kingdom on 12 October 2009 (1 page)
12 October 2009Secretary's details changed for Veena Manjunath on 26 September 2009 (1 page)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 07/03/09; full list of members (3 pages)
16 March 2009Return made up to 07/03/09; full list of members (3 pages)
16 March 2009Registered office changed on 16/03/2009 from admiralty close 109 admiralty close west drayton middlesex UB7 9NJ (1 page)
16 March 2009Registered office changed on 16/03/2009 from admiralty close 109 admiralty close west drayton middlesex UB7 9NJ (1 page)
16 December 2008Amended accounts made up to 31 March 2008 (5 pages)
16 December 2008Amended accounts made up to 31 March 2008 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 March 2008Registered office changed on 10/03/2008 from 109 admiralty close west drayton middlesex UB7 9NJ (1 page)
10 March 2008Return made up to 07/03/08; full list of members (3 pages)
10 March 2008Director's change of particulars / turuvekere manjunatha / 08/03/2008 (2 pages)
10 March 2008Director's change of particulars / turuvekere manjunatha / 08/03/2008 (2 pages)
10 March 2008Registered office changed on 10/03/2008 from 109 admiralty close west drayton middlesex UB7 9NJ (1 page)
10 March 2008Return made up to 07/03/08; full list of members (3 pages)
18 October 2007Registered office changed on 18/10/07 from: 111 tintern avenue manchester greater manchester M20 2NG (1 page)
18 October 2007Secretary's particulars changed (1 page)
18 October 2007Registered office changed on 18/10/07 from: 111 tintern avenue manchester greater manchester M20 2NG (1 page)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
18 October 2007Secretary's particulars changed (1 page)
7 March 2007Incorporation (6 pages)
7 March 2007Incorporation (6 pages)