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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX | Corporate Secretary | 31 May 2021 | Active |
PO BOX 651915, Benmore 2010, South Africa, | Director | 01 July 2021 | Active |
4th Floor, Wework No.1 Poultry, 1 Poultry, London, United Kingdom, EC2R 8EJ | Director | 15 June 2020 | Active |
5th Floor Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG | Director | 01 January 2019 | Active |
5th Floor Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG | Secretary | 01 June 2016 | Active |
10 Nerina Cul-De-Sac, Gordons Bay, South Africa, | Secretary | 11 December 1998 | Active |
5th Floor, Wework No.1 Poultry, 1 Poultry, London, United Kingdom, EC2R 8EJ | Secretary | 01 November 2018 | Active |
5 Granard Avenue, West Putney, London, SW15 6HH | Secretary | 26 June 1998 | Active |
5th Floor Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG | Secretary | 25 March 1999 | Active |
38 Turkey Hill Road, Westport, United States Of America, IRISH | Director | 01 June 2002 | Active |
Whitethorns, Weydown Road, Haslemere, GU27 1DS | Director | 08 December 1998 | Active |
5th Floor, Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4GG | Director | 01 September 2009 | Active |
122 Woodsford Square, London, W14 8DT | Director | 01 February 2002 | Active |
Hobroyd, Penny Bridge, Ulverston, LA12 7TD | Director | 25 March 1999 | Active |
5th Floor, Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4GG | Director | 10 November 2008 | Active |
5th Floor 2, Lambeth Hill, Old Mutual Place, London, England, EC4V 4GG | Director | 04 February 2011 | Active |
55 Westover Road, London, SW18 2RF | Director | 26 June 1998 | Active |
186 Bryanston Drive, Bryanston 2021, South Africa, | Director | 25 March 1999 | Active |
Hawthorn Farm, Great Missenden, HP16 0RL | Director | 25 March 1999 | Active |
5th Floor Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4A 4GG | Director | 06 January 2014 | Active |
5th Floor, Old Mutual Place, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG | Director | 24 June 2004 | Active |
5th Floor, Wework No.1 Poultry, 1 Poultry, London, United Kingdom, EC2R 8EJ | Director | 12 March 2019 | Active |
5th Floor, Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4GG | Director | 03 November 2010 | Active |
5th Floor, Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4GG | Director | 01 March 2013 | Active |
5th Floor Millenium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG | Director | 01 July 2014 | Active |
5th Floor Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG | Director | 01 November 2015 | Active |
5th Floor Millennium Bridgehouse 2, Lambeth Hill, London, United Kingdom, EC4V 4GG | Director | 06 January 2014 | Active |
5th Floor Millennium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG | Director | 01 July 2018 | Active |
5 Granard Avenue, West Putney, London, SW15 6HH | Director | 26 June 1998 | Active |
5th Floor Millenium Bridge House, 2 Lambeth Hill, London, United Kingdom, EC4V 4GG | Director | 01 July 2014 | Active |
9 Zambezi Road, Emmarentia, Republic Of South Africa, 2195 | Director | 25 March 1999 | Active |
5th Floor, Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4GG | Director | 27 January 2006 | Active |
88 Deodar Road, Atholl Sandton 2196, Johannesburg, South Africa, | Director | 01 January 2001 | Active |
40 Magnolia Lodge St. Marys Gate, London, W8 5UT | Director | 08 December 1998 | Active |
50a Boundary Road, Illovo, South Africa, FOREIGN | Director | 25 March 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Accounts | Accounts with accounts type full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Address | Move registers to sail company with new address. | Download |
2023-04-26 | Address | Change sail address company with old address new address. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2022-11-11 | Accounts | Accounts with accounts type full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Officers | Termination secretary company with name termination date. | Download |
2021-06-24 | Officers | Appoint corporate secretary company with name date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Accounts | Accounts with accounts type full. | Download |
2020-09-04 | Officers | Change person secretary company with change date. | Download |
2020-09-04 | Address | Change registered office address company with date old address new address. | Download |
2020-09-04 | Address | Change registered office address company with date old address new address. | Download |
2020-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-28 | Officers | Appoint person director company with name date. | Download |
2020-06-25 | Accounts | Accounts with accounts type full. | Download |
2020-06-02 | Officers | Appoint person director company with name date. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Capital | Capital cancellation shares. | Download |
2019-07-03 | Capital | Capital return purchase own shares. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.