Company NameOm Locum Ltd
DirectorAnuj Gandagule
Company StatusActive
Company NumberSC430389
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameDr Anuj Gandagule
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed14 August 2012(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence Address18 Hammerman Drive
Aberdeen
AB24 4SH
Scotland
Director NameVrushali Kanade
Date of BirthApril 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address15 South Quarry Mews
Gorebridge
Midlothian
EH23 4GW
Scotland

Location

Registered AddressUnit 3, Kpp Chartered Accountants
Rosyth Road
Glasgow
G5 0YE
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Anuj Gandagule
100.00%
Ordinary

Financials

Year2014
Net Worth£8,844
Cash£22,756
Current Liabilities£18,797

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 Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

26 October 2020Administrative restoration application (3 pages)
26 October 2020Confirmation statement made on 14 August 2020 with no updates (2 pages)
26 October 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
26 October 2020Confirmation statement made on 14 August 2019 with no updates (2 pages)
18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
9 October 2019Compulsory strike-off action has been discontinued (1 page)
8 October 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
7 September 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
24 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
28 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 April 2017Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA on 12 April 2017 (1 page)
7 December 2016Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
27 July 2016Director's details changed for Anuj Gandagule on 27 July 2016 (2 pages)
27 July 2016Director's details changed for Anuj Gandagule on 27 July 2016 (2 pages)
29 October 2015Director's details changed for Vrushali Kanade on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Anuj Gandagule on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Anuj Gandagule on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Vrushali Kanade on 29 October 2015 (2 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(4 pages)
2 June 2015Registered office address changed from 121 Moffat Street Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 121 Moffat Street Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 121 Moffat Street Glasgow G5 0nd to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 2 June 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 July 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders (3 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders (3 pages)
14 August 2012Incorporation (37 pages)
14 August 2012Incorporation (37 pages)