Company NameOm Par Limited
DirectorsRitesh Kumar Randev and Daisy Yashroy Randev
Company StatusActive
Company NumberSC481836
CategoryPrivate Limited Company
Incorporation Date9 July 2014(9 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ritesh Kumar Randev
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLivingston Lodge Hotel Hawk Brae
Ladywell West
Livingston
EH54 6TW
Scotland
Director NameMrs Daisy Yashroy Randev
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Cromarty Crescent
Bearsden
Glasgow
G61 3LU
Scotland
Director NameMr Arun Kumar Randev
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Arran Drive
Giffnock
Glasgow
G46 7NL
Scotland

Location

Registered AddressLivingston Lodge Hotel Hawk Brae
Ladywell West
Livingston
EH54 6TW
Scotland
ConstituencyLivingston
WardLivingston North
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 July 2023 (10 months ago)
Next Return Due23 July 2024 (2 months, 2 weeks from now)

Charges

25 January 2021Delivered on: 28 January 2021
Persons entitled: Bank of India

Classification: A registered charge
Particulars: All and whole those subjects known as and forming livery lounge, 2-4 livery street, bathgate and registered in the land register of scotland under title number WLN28258.
Outstanding
7 December 2020Delivered on: 11 December 2020
Persons entitled: Bank of India

Classification: A registered charge
Particulars: All and whole the subjects and others forming and known as da vincis hotel, hawk brae, livingston being the whole subjects registered in the land register of scotland under title number WLN820.
Outstanding
8 May 2020Delivered on: 19 May 2020
Persons entitled: Bank of India

Classification: A registered charge
Particulars: All and whole the subjects and others forming and known as new cheviot house, almondvale boulevard, livingston being the whole subjects registered in the land register of scotland under title number MID182574.
Outstanding
3 May 2020Delivered on: 16 May 2020
Persons entitled: Bank of India

Classification: A registered charge
Outstanding
13 January 2020Delivered on: 1 February 2020
Persons entitled: Bank of India

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the iona bar, 203 easter road, edinburgh being the subjects registered in the land register of scotland under title number MID212550.
Outstanding
7 January 2020Delivered on: 28 January 2020
Persons entitled: Bank of India

Classification: A registered charge
Particulars: All and whole the subjects known as and froming the station tavern, 310-312, 316, 318 and 320 gorgie road, edinburgh being the subjects registered in the land register of scotland under title number MID59723.
Outstanding
1 September 2015Delivered on: 4 September 2015
Persons entitled: Tennent Caloednian Breweries UK Limited

Classification: A registered charge
Particulars: 310-312; 316;318 and 320 gorgie road, edinburgh. Mid 59723.
Outstanding
22 April 2015Delivered on: 1 May 2015
Persons entitled: Tennent Caledonian Breweries Limited

Classification: A registered charge
Particulars: Station tavern, 310-312 gorgie road, edinburgh. MID59723.
Outstanding
9 February 2023Delivered on: 11 February 2023
Persons entitled: Bank of India

Classification: A registered charge
Particulars: All and whole the grapes bar, 218 paisley road west, glasgow being the public house on the ground floor and basement of the tenement 218 to 224 paisley road west, glasgow and which forms part and portion of all and whole the subjects known as the grapes, 218 paisley road west, glasgow being the subjects registered in the land register of scotland under title number GLA133221.
Outstanding
2 February 2023Delivered on: 11 February 2023
Persons entitled: Bank of India

Classification: A registered charge
Particulars: All and whole (in the first place) all and whole the subjects known as and forming iona bar, 203 easter road, edinburgh being the whole subjects registered in the land register of scotland under title number MID212550; for more information please refer to the instrument.
Outstanding
28 April 2022Delivered on: 7 May 2022
Persons entitled: Bank of India

Classification: A registered charge
Outstanding
31 March 2015Delivered on: 2 April 2015
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: A registered charge
Outstanding

Filing History

28 January 2021Registration of charge SC4818360009, created on 25 January 2021 (13 pages)
21 December 2020Appointment of Mrs Daisy Randev as a director on 21 December 2020 (2 pages)
11 December 2020Registration of charge SC4818360008, created on 7 December 2020 (9 pages)
3 December 2020Termination of appointment of Arun Kumar Randev as a director on 3 December 2020 (1 page)
3 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
20 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
19 May 2020Registration of charge SC4818360007, created on 8 May 2020 (10 pages)
16 May 2020Registration of charge SC4818360006, created on 3 May 2020 (30 pages)
19 March 2020Satisfaction of charge SC4818360003 in full (1 page)
19 March 2020Satisfaction of charge SC4818360002 in full (1 page)
1 February 2020Registration of charge SC4818360005, created on 13 January 2020 (6 pages)
28 January 2020Registration of charge SC4818360004, created on 7 January 2020 (7 pages)
8 January 2020Satisfaction of charge SC4818360001 in full (4 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (7 pages)
22 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
27 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
9 January 2017Registered office address changed from C/O Alexander Sloan Ca 38 Cadogan Street Glasgow G2 7HF to 9 Arran Drive Giffnock Glasgow G46 7NL on 9 January 2017 (1 page)
9 January 2017Registered office address changed from C/O Alexander Sloan Ca 38 Cadogan Street Glasgow G2 7HF to 9 Arran Drive Giffnock Glasgow G46 7NL on 9 January 2017 (1 page)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
18 March 2016Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
18 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 March 2016Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
18 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 September 2015Registration of charge SC4818360003, created on 1 September 2015 (9 pages)
4 September 2015Registration of charge SC4818360003, created on 1 September 2015 (9 pages)
4 September 2015Registration of charge SC4818360003, created on 1 September 2015 (9 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(3 pages)
1 May 2015Registration of charge SC4818360002, created on 22 April 2015 (10 pages)
1 May 2015Registration of charge SC4818360002, created on 22 April 2015 (10 pages)
2 April 2015Registration of charge SC4818360001, created on 31 March 2015 (11 pages)
2 April 2015Registration of charge SC4818360001, created on 31 March 2015 (11 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2014Incorporation
Statement of capital on 2014-07-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)