OM RESIDUAL UK LIMITED
Overview
| Company Name | OM RESIDUAL UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03591559 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OM RESIDUAL UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is OM RESIDUAL UK LIMITED located?
| Registered Office Address | 4th Floor Wework No.1 Poultry 1 Poultry EC2R 8EJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OM RESIDUAL UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| OM RESIDUAL UK PLC | Feb 13, 2019 | Feb 13, 2019 |
| OLD MUTUAL PUBLIC LIMITED COMPANY | Nov 19, 1998 | Nov 19, 1998 |
| OLD MUTUAL GROUP PUBLIC LIMITED COMPANY | Nov 03, 1998 | Nov 03, 1998 |
| LAUDUM (NO.1) LIMITED | Jun 26, 1998 | Jun 26, 1998 |
What are the latest accounts for OM RESIDUAL UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OM RESIDUAL UK LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for OM RESIDUAL UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location One Chamberlain Square Cs Birmingham West Midlands B3 3AX | 2 pages | AD03 | ||
Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to One Chamberlain Square Cs Birmingham West Midlands B3 3AX | 1 pages | AD02 | ||
Registered office address changed from , 5th Floor, Wework No.1 Poultry 1 Poultry, London, EC2R 8EJ, United Kingdom to 4th Floor Wework No.1 Poultry 1 Poultry London EC2R 8EJ on Apr 05, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Vincent Mcpherson as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Appointment of Nazrien Banu Kader as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Paul Forsythe as a director on May 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Paul Forsythe as a secretary on May 31, 2021 | 1 pages | TM02 | ||
Appointment of Petershill Secretaries Limited as a secretary on May 31, 2021 | 2 pages | AP04 | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 119 pages | AA | ||
Secretary's details changed for Mr Paul Forsythe on Sep 04, 2020 | 1 pages | CH03 | ||
Registered office address changed from , 1 Poultry 5th Floor Wework Number 1 Poultry, 1 Poultry, London, EC2R 8EJ, England to 4th Floor Wework No.1 Poultry 1 Poultry London EC2R 8EJ on Sep 04, 2020 | 1 pages | AD01 | ||
Registered office address changed from , 5th Floor Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4GG to 4th Floor Wework No.1 Poultry 1 Poultry London EC2R 8EJ on Sep 04, 2020 | 1 pages | AD01 | ||
Confirmation statement made on May 31, 2020 with updates | 4 pages | CS01 | ||
Appointment of Ms Alexandra Fiona Strater as a director on Jun 15, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Appointment of Mr Andrew Vincent Mcpherson as a director on Jun 01, 2020 | 2 pages | AP01 | ||
Who are the officers of OM RESIDUAL UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PETERSHILL SECRETARIES LIMITED | Secretary | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom |
| 158808890001 | ||||||||||
| KADER, Nazrien Banu | Director | Benmore 2010 PO BOX 651915 South Africa | South Africa | South African | 285494320001 | |||||||||
| STRATER, Alexandra Fiona | Director | Wework No.1 Poultry 1 Poultry EC2R 8EJ London 4th Floor United Kingdom | United Kingdom | Dutch | 271275450001 | |||||||||
| THIART, Cornelius Christiaan | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | South African | 243651560001 | |||||||||
| CAMPBELL, Colin Robert | Secretary | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | 209086310001 | |||||||||||
| COWBURN, Julian Lawrence | Secretary | 10 Nerina Cul-De-Sac Gordons Bay South Africa | South African | 61816720001 | ||||||||||
| FORSYTHE, Paul | Secretary | 1 Poultry EC2R 8EJ London 5th Floor, Wework No.1 Poultry United Kingdom | 252278760001 | |||||||||||
| JAMES, Glen William | Secretary | 5 Granard Avenue West Putney SW15 6HH London | British | 16103720001 | ||||||||||
| MURRAY, Martin Charles | Secretary | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | British | 34484270003 | ||||||||||
| ANDREWS, Nigel Derek Tracy | Director | 38 Turkey Hill Road IRISH Westport Connecticut Ct 06880 United States Of America | British | 47613940002 | ||||||||||
| ANSTEE, Eric Edward | Director | Whitethorns Weydown Road GU27 1DS Haslemere Surrey | United Kingdom | British | 76479900001 | |||||||||
| ARNOLD, Michael | Director | Millennium Bridge House 2 Lambeth Hill EC4V 4GG London 5th Floor | United Kingdom | British | 1399970006 | |||||||||
| BOGNI, Rodolfo | Director | 122 Woodsford Square W14 8DT London | England | Italian | 35315290001 | |||||||||
| BROADHURST, Norman Neill | Director | Hobroyd Penny Bridge LA12 7TD Ulverston Cumbria | England | British | 49021680001 | |||||||||
| BROADLEY, Philip Arthur John | Director | Millennium Bridge House 2 Lambeth Hill EC4V 4GG London 5th Floor | United Kingdom | British | 99800590001 | |||||||||
| CASTILLO SANZ, Eva Maria | Director | Lambeth Hill Old Mutual Place EC4V 4GG London 5th Floor 2 England | Spain | Spanish | 172601680001 | |||||||||
| CLARK, Timothy Nicholas | Director | 55 Westover Road SW18 2RF London | United Kingdom | British | 4867120001 | |||||||||
| CLEWLOW, Warren Alexander Morten | Director | 186 Bryanston Drive Bryanston 2021 South Africa | South African | 48237770001 | ||||||||||
| COLLINS, Christopher Douglas | Director | Hawthorn Farm HP16 0RL Great Missenden Buckinghamshire | United Kingdom | British | 3004530001 | |||||||||
| CRUZ, Zoe | Director | 2 Lambeth Hill EC4A 4GG London 5th Floor Millennium Bridge House United Kingdom | United States | American | 185050090001 | |||||||||
| EDEY, Russell Philip | Director | Old Mutual Place 2 Lambeth Hill EC4V 4GG London 5th Floor United Kingdom | England | British | 50381390001 | |||||||||
| FORSYTHE, Paul | Director | 1 Poultry EC2R 8EJ London 5th Floor, Wework No.1 Poultry United Kingdom | United Kingdom | British | 247999700001 | |||||||||
| GILLESPIE, Alan Raymond, Dr | Director | Millennium Bridge House 2 Lambeth Hill EC4V 4GG London 5th Floor | United Kingdom | British | 146678520003 | |||||||||
| GRAY, Danuta | Director | Millennium Bridge House 2 Lambeth Hill EC4V 4GG London 5th Floor | England | British | 191445090003 | |||||||||
| HANRATTY, Paul Brendan | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millenium Bridge House United Kingdom | United Kingdom | Irish | 175030380001 | |||||||||
| HEMPHILL, Jonathan Bruce | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | South African | 202679420001 | |||||||||
| IGHODARO, Adiba Folashade | Director | Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridgehouse 2 United Kingdom | United Kingdom | British | 267953550002 | |||||||||
| ILSLEY, Michael Gerald | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | South Africa | South African | 248818790001 | |||||||||
| JAMES, Glen William | Director | 5 Granard Avenue West Putney SW15 6HH London | United Kingdom | British | 16103720001 | |||||||||
| JOHNSON, Ingrid Gail | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millenium Bridge House United Kingdom | England | South African | 189412890001 | |||||||||
| JOUBERT, Peter Gowar | Director | 9 Zambezi Road 2195 Emmarentia Republic Of South Africa | South African | 63455990001 | ||||||||||
| KHOZA, Reuel Jethro, Dr | Director | Millennium Bridge House 2 Lambeth Hill EC4V 4GG London 5th Floor | South African | 110551240001 | ||||||||||
| LAUBSCHER, Richard Charles Montague | Director | 88 Deodar Road Atholl Sandton 2196 Johannesburg Gauteng South Africa | South African | 73940380001 | ||||||||||
| LEVETT, Michael John | Director | 40 Magnolia Lodge St. Marys Gate W8 5UT London | British | 114996480001 | ||||||||||
| LIEBENBERG, Christo Ferro | Director | 50a Boundary Road FOREIGN Illovo Johannesburg 2196 South Africa | South African | 47253910001 |
Who are the persons with significant control of OM RESIDUAL UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Old Mutual Limited | Jun 26, 2018 | Jan Smuts Drive Pinelands 7405 Cape Town Mutualpark Western Cape South Africa | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for OM RESIDUAL UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 26, 2018 | Jun 26, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0