UKBizDB.co.uk

OMNOVA PERFORMANCE CHEMICALS LIMITED

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

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.

Company Information

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:
  • 20411 - Manufacture of soap and detergents

Office Address & Contact

Registered Address:Temple Fields, Harlow, United Kingdom, CM20 2BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Synthomer, 45 Pall Mall, London, United Kingdom, SW1Y 5JG

Secretary02 November 2020Active
Synthomer, 45 Pall Mall, London, United Kingdom, SW1Y 5JG

Director02 November 2020Active
25435, Harvard Road, Beachwood, United States, 44122

Director03 March 2020Active
38 Saint Huberts Close, Gerrards Cross, SL9 7ER

Secretary19 April 1999Active
25435, Harvard Road, Beachwood, United States, 44122

Secretary07 March 2012Active
77, Drummond Drive, Stanmore, United Kingdom, HA7 3PH

Secretary22 May 2000Active
Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH

Corporate Secretary18 March 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 March 1999Active
38 Saint Huberts Close, Gerrards Cross, SL9 7ER

Director19 April 1999Active
5 The Finches, Hertford, SG13 7TB

Director01 September 2004Active
25435, Harvard Road, Beachwood, United States, 44122

Director03 March 2020Active
25435, Harvard Road, Beachwood, United States, 44122

Director07 March 2012Active
25435, Harvard Road, Beachwood, United States, 44122

Director30 June 1999Active
3650 Shetland Trail, Richfield 44268, Usa,

Director30 June 1999Active
25435, Harvard Road, Beachwood, Usa, 44122

Director30 June 1999Active
17 Donnay Close, Gerrards Cross, SL9 7PZ

Director01 December 1999Active
Omnova Solutions Inc., 25435 Harvard Road, Beachwood, United States, 44122

Director01 December 2016Active
57 Lilliput Avenue, Northolt, UB5 5QA

Director29 November 2002Active
17 Donnay Close, Gerrards Cross, SL9 7PZ

Director19 April 1999Active
6 Highlands, Flitwick, Bedfordshire, MK45 1DW

Director31 January 2000Active
1984 Stockbridge Road, Alron, Usa,

Director30 June 1999Active
3755 Inner Circle Drive, Akron Nn333, Usa,

Director30 June 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 March 1999Active

People with Significant Control

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:
  • 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
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-23Dissolution

Dissolution application strike off company.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Other

Legacy.

Download
2021-08-24Other

Legacy.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-11-19Officers

Appoint person secretary company with name date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Termination secretary company with name termination date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-10-14Address

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

Download
2020-10-14Officers

Termination secretary company with name termination date.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-11-13Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.