UKBizDB.co.uk

OM RESIDUAL UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Om Residual Uk Limited. The company was founded 25 years ago and was given the registration number 03591559. The firm's registered office is in LONDON. You can find them at 5th Floor, Wework No.1 Poultry, 1 Poultry, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:OM RESIDUAL UK LIMITED
Company Number:03591559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5th Floor, Wework No.1 Poultry, 1 Poultry, London, United Kingdom, EC2R 8EJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Corporate Secretary31 May 2021Active
PO BOX 651915, Benmore 2010, South Africa,

Director01 July 2021Active
4th Floor, Wework No.1 Poultry, 1 Poultry, London, United Kingdom, EC2R 8EJ

Director15 June 2020Active
5th Floor Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG

Director01 January 2019Active
5th Floor Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG

Secretary01 June 2016Active
10 Nerina Cul-De-Sac, Gordons Bay, South Africa,

Secretary11 December 1998Active
5th Floor, Wework No.1 Poultry, 1 Poultry, London, United Kingdom, EC2R 8EJ

Secretary01 November 2018Active
5 Granard Avenue, West Putney, London, SW15 6HH

Secretary26 June 1998Active
5th Floor Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG

Secretary25 March 1999Active
38 Turkey Hill Road, Westport, United States Of America, IRISH

Director01 June 2002Active
Whitethorns, Weydown Road, Haslemere, GU27 1DS

Director08 December 1998Active
5th Floor, Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4GG

Director01 September 2009Active
122 Woodsford Square, London, W14 8DT

Director01 February 2002Active
Hobroyd, Penny Bridge, Ulverston, LA12 7TD

Director25 March 1999Active
5th Floor, Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4GG

Director10 November 2008Active
5th Floor 2, Lambeth Hill, Old Mutual Place, London, England, EC4V 4GG

Director04 February 2011Active
55 Westover Road, London, SW18 2RF

Director26 June 1998Active
186 Bryanston Drive, Bryanston 2021, South Africa,

Director25 March 1999Active
Hawthorn Farm, Great Missenden, HP16 0RL

Director25 March 1999Active
5th Floor Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4A 4GG

Director06 January 2014Active
5th Floor, Old Mutual Place, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG

Director24 June 2004Active
5th Floor, Wework No.1 Poultry, 1 Poultry, London, United Kingdom, EC2R 8EJ

Director12 March 2019Active
5th Floor, Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4GG

Director03 November 2010Active
5th Floor, Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4GG

Director01 March 2013Active
5th Floor Millenium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG

Director01 July 2014Active
5th Floor Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG

Director01 November 2015Active
5th Floor Millennium Bridgehouse 2, Lambeth Hill, London, United Kingdom, EC4V 4GG

Director06 January 2014Active
5th Floor Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG

Director01 July 2018Active
5 Granard Avenue, West Putney, London, SW15 6HH

Director26 June 1998Active
5th Floor Millenium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG

Director01 July 2014Active
9 Zambezi Road, Emmarentia, Republic Of South Africa, 2195

Director25 March 1999Active
5th Floor, Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4GG

Director27 January 2006Active
88 Deodar Road, Atholl Sandton 2196, Johannesburg, South Africa,

Director01 January 2001Active
40 Magnolia Lodge St. Marys Gate, London, W8 5UT

Director08 December 1998Active
50a Boundary Road, Illovo, South Africa, FOREIGN

Director25 March 1999Active

People with Significant Control

Old Mutual Limited
Notified on:26 June 2018
Status:Active
Country of residence:South Africa
Address:Mutualpark, Jan Smuts Drive, Cape Town, South Africa, 7405
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Accounts

Accounts with accounts type full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Address

Move registers to sail company with new address.

Download
2023-04-26Address

Change sail address company with old address new address.

Download
2023-04-05Address

Change registered office address company with date old address new address.

Download
2022-11-11Accounts

Accounts with accounts type full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-24Officers

Termination secretary company with name termination date.

Download
2021-06-24Officers

Appoint corporate secretary company with name date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type full.

Download
2020-09-04Officers

Change person secretary company with change date.

Download
2020-09-04Address

Change registered office address company with date old address new address.

Download
2020-09-04Address

Change registered office address company with date old address new address.

Download
2020-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-28Officers

Appoint person director company with name date.

Download
2020-06-25Accounts

Accounts with accounts type full.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2019-07-03Capital

Capital cancellation shares.

Download
2019-07-03Capital

Capital return purchase own shares.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.