OM RESIDUAL UK LIMITED

OM RESIDUAL UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOM RESIDUAL UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03591559
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OM RESIDUAL UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    OM RESIDUAL UK PLCFeb 13, 2019Feb 13, 2019
    OLD MUTUAL PUBLIC LIMITED COMPANYNov 19, 1998Nov 19, 1998
    OLD MUTUAL GROUP PUBLIC LIMITED COMPANYNov 03, 1998Nov 03, 1998
    LAUDUM (NO.1) LIMITEDJun 26, 1998Jun 26, 1998

    What are the latest accounts for OM RESIDUAL UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OM RESIDUAL UK LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for OM RESIDUAL UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location One Chamberlain Square Cs Birmingham West Midlands B3 3AX

    2 pagesAD03

    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 pagesAD02

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Vincent Mcpherson as a director on Jun 30, 2021

    1 pagesTM01

    Appointment of Nazrien Banu Kader as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of Paul Forsythe as a director on May 31, 2021

    1 pagesTM01

    Termination of appointment of Paul Forsythe as a secretary on May 31, 2021

    1 pagesTM02

    Appointment of Petershill Secretaries Limited as a secretary on May 31, 2021

    2 pagesAP04

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    119 pagesAA

    Secretary's details changed for Mr Paul Forsythe on Sep 04, 2020

    1 pagesCH03

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on May 31, 2020 with updates

    4 pagesCS01

    Appointment of Ms Alexandra Fiona Strater as a director on Jun 15, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Appointment of Mr Andrew Vincent Mcpherson as a director on Jun 01, 2020

    2 pagesAP01

    Who are the officers of OM RESIDUAL UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PETERSHILL SECRETARIES LIMITED
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Secretary
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00628566
    158808890001
    KADER, Nazrien Banu
    Benmore 2010
    PO BOX 651915
    South Africa
    Director
    Benmore 2010
    PO BOX 651915
    South Africa
    South AfricaSouth African285494320001
    STRATER, Alexandra Fiona
    Wework No.1 Poultry
    1 Poultry
    EC2R 8EJ London
    4th Floor
    United Kingdom
    Director
    Wework No.1 Poultry
    1 Poultry
    EC2R 8EJ London
    4th Floor
    United Kingdom
    United KingdomDutch271275450001
    THIART, Cornelius Christiaan
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    United KingdomSouth African243651560001
    CAMPBELL, Colin Robert
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Secretary
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    209086310001
    COWBURN, Julian Lawrence
    10 Nerina Cul-De-Sac
    Gordons Bay
    South Africa
    Secretary
    10 Nerina Cul-De-Sac
    Gordons Bay
    South Africa
    South African61816720001
    FORSYTHE, Paul
    1 Poultry
    EC2R 8EJ London
    5th Floor, Wework No.1 Poultry
    United Kingdom
    Secretary
    1 Poultry
    EC2R 8EJ London
    5th Floor, Wework No.1 Poultry
    United Kingdom
    252278760001
    JAMES, Glen William
    5 Granard Avenue
    West Putney
    SW15 6HH London
    Secretary
    5 Granard Avenue
    West Putney
    SW15 6HH London
    British16103720001
    MURRAY, Martin Charles
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Secretary
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    British34484270003
    ANDREWS, Nigel Derek Tracy
    38 Turkey Hill Road
    IRISH Westport
    Connecticut Ct 06880
    United States Of America
    Director
    38 Turkey Hill Road
    IRISH Westport
    Connecticut Ct 06880
    United States Of America
    British47613940002
    ANSTEE, Eric Edward
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    Director
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    United KingdomBritish76479900001
    ARNOLD, Michael
    Millennium Bridge House
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor
    Director
    Millennium Bridge House
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor
    United KingdomBritish1399970006
    BOGNI, Rodolfo
    122 Woodsford Square
    W14 8DT London
    Director
    122 Woodsford Square
    W14 8DT London
    EnglandItalian35315290001
    BROADHURST, Norman Neill
    Hobroyd
    Penny Bridge
    LA12 7TD Ulverston
    Cumbria
    Director
    Hobroyd
    Penny Bridge
    LA12 7TD Ulverston
    Cumbria
    EnglandBritish49021680001
    BROADLEY, Philip Arthur John
    Millennium Bridge House
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor
    Director
    Millennium Bridge House
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor
    United KingdomBritish99800590001
    CASTILLO SANZ, Eva Maria
    Lambeth Hill
    Old Mutual Place
    EC4V 4GG London
    5th Floor 2
    England
    Director
    Lambeth Hill
    Old Mutual Place
    EC4V 4GG London
    5th Floor 2
    England
    SpainSpanish172601680001
    CLARK, Timothy Nicholas
    55 Westover Road
    SW18 2RF London
    Director
    55 Westover Road
    SW18 2RF London
    United KingdomBritish4867120001
    CLEWLOW, Warren Alexander Morten
    186 Bryanston Drive
    Bryanston 2021
    South Africa
    Director
    186 Bryanston Drive
    Bryanston 2021
    South Africa
    South African48237770001
    COLLINS, Christopher Douglas
    Hawthorn Farm
    HP16 0RL Great Missenden
    Buckinghamshire
    Director
    Hawthorn Farm
    HP16 0RL Great Missenden
    Buckinghamshire
    United KingdomBritish3004530001
    CRUZ, Zoe
    2 Lambeth Hill
    EC4A 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4A 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    United StatesAmerican185050090001
    EDEY, Russell Philip
    Old Mutual Place
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor
    United Kingdom
    Director
    Old Mutual Place
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor
    United Kingdom
    EnglandBritish50381390001
    FORSYTHE, Paul
    1 Poultry
    EC2R 8EJ London
    5th Floor, Wework No.1 Poultry
    United Kingdom
    Director
    1 Poultry
    EC2R 8EJ London
    5th Floor, Wework No.1 Poultry
    United Kingdom
    United KingdomBritish247999700001
    GILLESPIE, Alan Raymond, Dr
    Millennium Bridge House
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor
    Director
    Millennium Bridge House
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor
    United KingdomBritish146678520003
    GRAY, Danuta
    Millennium Bridge House
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor
    Director
    Millennium Bridge House
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor
    EnglandBritish191445090003
    HANRATTY, Paul Brendan
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millenium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millenium Bridge House
    United Kingdom
    United KingdomIrish175030380001
    HEMPHILL, Jonathan Bruce
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    United KingdomSouth African202679420001
    IGHODARO, Adiba Folashade
    Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridgehouse 2
    United Kingdom
    Director
    Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridgehouse 2
    United Kingdom
    United KingdomBritish267953550002
    ILSLEY, Michael Gerald
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    South AfricaSouth African248818790001
    JAMES, Glen William
    5 Granard Avenue
    West Putney
    SW15 6HH London
    Director
    5 Granard Avenue
    West Putney
    SW15 6HH London
    United KingdomBritish16103720001
    JOHNSON, Ingrid Gail
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millenium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millenium Bridge House
    United Kingdom
    EnglandSouth African189412890001
    JOUBERT, Peter Gowar
    9 Zambezi Road
    2195 Emmarentia
    Republic Of South Africa
    Director
    9 Zambezi Road
    2195 Emmarentia
    Republic Of South Africa
    South African63455990001
    KHOZA, Reuel Jethro, Dr
    Millennium Bridge House
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor
    Director
    Millennium Bridge House
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor
    South African110551240001
    LAUBSCHER, Richard Charles Montague
    88 Deodar Road
    Atholl Sandton 2196
    Johannesburg
    Gauteng
    South Africa
    Director
    88 Deodar Road
    Atholl Sandton 2196
    Johannesburg
    Gauteng
    South Africa
    South African73940380001
    LEVETT, Michael John
    40 Magnolia Lodge St. Marys Gate
    W8 5UT London
    Director
    40 Magnolia Lodge St. Marys Gate
    W8 5UT London
    British114996480001
    LIEBENBERG, Christo Ferro
    50a Boundary Road
    FOREIGN Illovo
    Johannesburg 2196
    South Africa
    Director
    50a Boundary Road
    FOREIGN Illovo
    Johannesburg 2196
    South Africa
    South African47253910001

    Who are the persons with significant control of OM RESIDUAL UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Mutual Limited
    Jan Smuts Drive
    Pinelands
    7405 Cape Town
    Mutualpark
    Western Cape
    South Africa
    Jun 26, 2018
    Jan Smuts Drive
    Pinelands
    7405 Cape Town
    Mutualpark
    Western Cape
    South Africa
    No
    Legal FormPublic Company
    Country RegisteredSouth Africa
    Legal AuthorityRepublic Of South Africa
    Place RegisteredCompanies And Intellectual Property Commission
    Registration Number2017/235138/06
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for OM RESIDUAL UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 26, 2018Jun 26, 2018The 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