Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN ORMOND MANAGEMENT CONSULTANTS LIMITED
Company Information for

JOHN ORMOND MANAGEMENT CONSULTANTS LIMITED

C/O AZETS BURNHAM YARD, LONDON END, BEACONSFIELD, BUCKS, HP9 2JH,
Company Registration Number
03070900
Private Limited Company
Active

Company Overview

About John Ormond Management Consultants Ltd
JOHN ORMOND MANAGEMENT CONSULTANTS LIMITED was founded on 1995-06-21 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". John Ormond Management Consultants Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JOHN ORMOND MANAGEMENT CONSULTANTS LIMITED
 
Legal Registered Office
C/O AZETS BURNHAM YARD
LONDON END
BEACONSFIELD
BUCKS
HP9 2JH
Other companies in YO32
 
Filing Information
Company Number 03070900
Company ID Number 03070900
Date formed 1995-06-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB636376322  
Last Datalog update: 2023-11-06 11:22:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN ORMOND MANAGEMENT CONSULTANTS LIMITED
The accountancy firm based at this address is KINWOOD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN ORMOND MANAGEMENT CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
MARK JOHN ORMOND
Director 2007-03-06
NICHOLAS JAMES TIMOTHY WHARTON
Director 2010-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL ORMOND
Director 1995-06-21 2018-07-01
DENIS STANLEY KAYE
Director 2010-07-01 2018-05-31
MICHAEL KENNETH VYVYAN
Company Secretary 2006-06-29 2009-11-01
MICHAEL KENNETH VYVYAN
Director 2006-07-27 2009-11-01
ROBIN PHILIP ELTON CHAPLIN
Director 2007-03-06 2008-11-11
PATRICIA MARY ORMOND
Company Secretary 1995-06-21 2006-06-29
PATRICIA MARY ORMOND
Director 1995-06-21 2004-03-12
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-06-21 1995-06-21
LONDON LAW SERVICES LIMITED
Nominated Director 1995-06-21 1995-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN ORMOND TRIBE CULTURE CHANGE LIMITED Director 2016-02-16 CURRENT 2016-02-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-08-11CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-02-01MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-02-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-08-25CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH UPDATES
2021-12-14Change of details for Tribe Culture Change Limited as a person with significant control on 2021-12-14
2021-12-14Director's details changed for Mr Nicholas James Timothy Wharton on 2021-12-14
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England
2021-12-14Director's details changed for Mr Mark John Ormond on 2021-12-14
2021-12-14CH01Director's details changed for Mr Mark John Ormond on 2021-12-14
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England
2021-12-14PSC05Change of details for Tribe Culture Change Limited as a person with significant control on 2021-12-14
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH UPDATES
2021-07-30CH01Director's details changed for Mr Mark John Ormond on 2021-03-01
2020-09-29PSC05Change of details for Tribe Culture Change Limited as a person with significant control on 2020-09-07
2020-09-29CH01Director's details changed for Mr Nicholas James Timothy Wharton on 2020-09-07
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England
2020-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2020-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 030709000003
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-03-22CH01Director's details changed for Mr Mark John Ormond on 2018-08-20
2019-03-22PSC05Change of details for Tribe Culture Change Limited as a person with significant control on 2018-08-20
2019-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/19 FROM C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England
2019-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL ORMOND
2018-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN ORMOND / 29/05/2018
2018-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TIMOTHY WHARTON / 29/05/2018
2018-06-06PSC05Change of details for Tribe Culture Change Limited as a person with significant control on 2018-05-29
2018-06-06CH01Director's details changed for John Michael Ormond on 2018-05-29
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DENIS STANLEY KAYE
2018-03-06PSC09Withdrawal of a person with significant control statement on 2018-03-06
2018-01-05AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2017 FROM ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK NORTH YORKSHIRE YO32 9GW
2017-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2017 FROM ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK NORTH YORKSHIRE YO32 9GW
2017-01-16AA31/05/16 TOTAL EXEMPTION SMALL
2017-01-16AA31/05/16 TOTAL EXEMPTION SMALL
2016-12-05AA01Previous accounting period shortened from 31/10/16 TO 31/05/16
2016-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 030709000002
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-15AR0121/06/16 ANNUAL RETURN FULL LIST
2016-07-15CH01Director's details changed for Mark John Ormond on 2016-02-01
2016-06-15AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0121/06/15 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-22AR0121/06/14 ANNUAL RETURN FULL LIST
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0121/06/13 ANNUAL RETURN FULL LIST
2012-08-21AR0121/06/12 FULL LIST
2012-08-02AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-13AA31/10/10 TOTAL EXEMPTION SMALL
2011-08-17AP01DIRECTOR APPOINTED MR NICHOLAS JAMES TIMOTHY WHARTON
2011-08-17Annotation
2011-07-28AA01PREVSHO FROM 31/12/2010 TO 31/10/2010
2011-07-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-06RES13ORD £1 EACH IN CAPITAL OF THE COMPANY SUB DIV BY 10 TO BECOME 10 ORD SHRS OF £0.10 (TEN PENCE) EACH 14/06/2011
2011-06-29AR0121/06/11 FULL LIST
2011-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN ORMOND / 21/06/2011
2011-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 14 ABINGDON STREET BLACKPOOL LANCASHIRE FY1 1PY
2010-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-10AP01DIRECTOR APPOINTED DENNIS STANLEY KAYE
2010-06-21AR0121/06/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN ORMOND / 21/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ORMOND / 21/06/2010
2010-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VYVYAN
2010-02-24TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL VYVYAN
2009-09-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / MARK ORMOND / 03/02/2008
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR ROBIN CHAPLIN
2008-10-02225CURREXT FROM 30/09/2008 TO 31/12/2008
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-24363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-10-15363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-09-05288aNEW DIRECTOR APPOINTED
2007-09-05288aNEW DIRECTOR APPOINTED
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-17288aNEW DIRECTOR APPOINTED
2006-08-21288bSECRETARY RESIGNED
2006-08-21288aNEW SECRETARY APPOINTED
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-08-01363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-07-08363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-05363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-04-21288bDIRECTOR RESIGNED
2004-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-27363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-07-12363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-07-13363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-07363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-07-07225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-13363sRETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS
1999-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-14363sRETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS
1997-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-08363sRETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS
1996-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to JOHN ORMOND MANAGEMENT CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN ORMOND MANAGEMENT CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-08 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
ALL ASSETS DEBENTURE 2010-12-10 Outstanding VENTURE FINANCE PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 324,794

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN ORMOND MANAGEMENT CONSULTANTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 8,161
Current Assets 2011-11-01 £ 189,740
Debtors 2011-11-01 £ 181,579
Fixed Assets 2011-11-01 £ 4,499
Shareholder Funds 2011-11-01 £ 130,555
Tangible Fixed Assets 2011-11-01 £ 4,499

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN ORMOND MANAGEMENT CONSULTANTS LIMITED registering or being granted any patents
Domain Names

JOHN ORMOND MANAGEMENT CONSULTANTS LIMITED owns 2 domain names.

industrial-safety.co.uk   jomc.co.uk  

Trademarks
We have not found any records of JOHN ORMOND MANAGEMENT CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN ORMOND MANAGEMENT CONSULTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as JOHN ORMOND MANAGEMENT CONSULTANTS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where JOHN ORMOND MANAGEMENT CONSULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN ORMOND MANAGEMENT CONSULTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN ORMOND MANAGEMENT CONSULTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.