This company is commonly known as Omnova Performance Chemicals Limited. The company was founded 25 years ago and was given the registration number 03734749. The firm's registered office is in HARLOW. You can find them at Temple Fields, , Harlow, . This company's SIC code is 20411 - Manufacture of soap and detergents.
Name | : | OMNOVA PERFORMANCE CHEMICALS LIMITED |
---|---|---|
Company Number | : | 03734749 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1999 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Temple Fields, Harlow, United Kingdom, CM20 2BH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Synthomer, 45 Pall Mall, London, United Kingdom, SW1Y 5JG | Secretary | 02 November 2020 | Active |
Synthomer, 45 Pall Mall, London, United Kingdom, SW1Y 5JG | Director | 02 November 2020 | Active |
25435, Harvard Road, Beachwood, United States, 44122 | Director | 03 March 2020 | Active |
38 Saint Huberts Close, Gerrards Cross, SL9 7ER | Secretary | 19 April 1999 | Active |
25435, Harvard Road, Beachwood, United States, 44122 | Secretary | 07 March 2012 | Active |
77, Drummond Drive, Stanmore, United Kingdom, HA7 3PH | Secretary | 22 May 2000 | Active |
Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH | Corporate Secretary | 18 March 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 March 1999 | Active |
38 Saint Huberts Close, Gerrards Cross, SL9 7ER | Director | 19 April 1999 | Active |
5 The Finches, Hertford, SG13 7TB | Director | 01 September 2004 | Active |
25435, Harvard Road, Beachwood, United States, 44122 | Director | 03 March 2020 | Active |
25435, Harvard Road, Beachwood, United States, 44122 | Director | 07 March 2012 | Active |
25435, Harvard Road, Beachwood, United States, 44122 | Director | 30 June 1999 | Active |
3650 Shetland Trail, Richfield 44268, Usa, | Director | 30 June 1999 | Active |
25435, Harvard Road, Beachwood, Usa, 44122 | Director | 30 June 1999 | Active |
17 Donnay Close, Gerrards Cross, SL9 7PZ | Director | 01 December 1999 | Active |
Omnova Solutions Inc., 25435 Harvard Road, Beachwood, United States, 44122 | Director | 01 December 2016 | Active |
57 Lilliput Avenue, Northolt, UB5 5QA | Director | 29 November 2002 | Active |
17 Donnay Close, Gerrards Cross, SL9 7PZ | Director | 19 April 1999 | Active |
6 Highlands, Flitwick, Bedfordshire, MK45 1DW | Director | 31 January 2000 | Active |
1984 Stockbridge Road, Alron, Usa, | Director | 30 June 1999 | Active |
3755 Inner Circle Drive, Akron Nn333, Usa, | Director | 30 June 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 March 1999 | Active |
Omnova Uk Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Temple Fields, Central Road, Harlow, England, CM20 2BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-04 | Gazette | Gazette notice voluntary. | Download |
2022-09-23 | Dissolution | Dissolution application strike off company. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Other | Legacy. | Download |
2021-08-24 | Other | Legacy. | Download |
2021-04-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-11-19 | Officers | Appoint person secretary company with name date. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Officers | Termination secretary company with name termination date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-10-14 | Address | Change registered office address company with date old address new address. | Download |
2020-10-14 | Officers | Termination secretary company with name termination date. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2019-11-13 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.