OM GROUP (UK) LIMITED
Overview
Company Name | OM GROUP (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03591572 |
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 GROUP (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is OM GROUP (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 GROUP (UK) LIMITED?
Company Name | From | Until |
---|---|---|
LAUDUM (NO.2) LIMITED | Jun 26, 1998 | Jun 26, 1998 |
What are the latest accounts for OM GROUP (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for OM GROUP (UK) LIMITED?
Last Confirmation Statement Made Up To | Feb 05, 2026 |
---|---|
Next Confirmation Statement Due | Feb 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 05, 2025 |
Overdue | No |
What are the latest filings for OM GROUP (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 05, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Feb 05, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Register(s) moved to registered inspection location One Chamberlain Square Birmingham West Midlands B3 3AX | 2 pages | AD03 | ||
Register(s) moved to registered inspection location One Chamberlain Square Birmingham West Midlands B3 3AX | 1 pages | AD03 | ||
Register inspection address has been changed to One Chamberlain Square 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 | ||
Confirmation statement made on Feb 05, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Feb 05, 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 | ||
Appointment of Petershill Secretaries Limited as a secretary on May 31, 2021 | 2 pages | AP04 | ||
Termination of appointment of Paul Forsythe as a secretary on May 31, 2021 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2020 | 117 pages | AA | ||
Confirmation statement made on Feb 05, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 5th Floor, Wework No.1 Poultry No.1 Poultry London EC2R 8EJ United Kingdom to 5th Floor, Wework No.1 Poultry 1 Poultry London EC2R 8EJ on Sep 04, 2020 | 1 pages | AD01 | ||
Director's details changed for Mr Cornelius Christiaan Thiart on Sep 04, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Forsythe on Sep 04, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Paul Forsythe on Sep 04, 2020 | 1 pages | CH03 | ||
Registered office address changed from 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG to 5th Floor, Wework No.1 Poultry No.1 Poultry London EC2R 8EJ on Sep 04, 2020 | 1 pages | AD01 | ||
Appointment of Ms Alexandra Fiona Strater as a director on Jun 15, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Who are the officers of OM GROUP (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 | Chartered Accountant | 285494320001 | ||||||||
STRATER, Alexandra Fiona | Director | Wework No.1 Poultry 1 Poultry EC2R 8EJ London 4th Floor United Kingdom | United Kingdom | Dutch | Chartered Accountant | 271275450001 | ||||||||
THIART, Cornelius Christiaan | Director | Wework No.1 Poultry 1 Poultry EC2R 8EJ London 4th Floor United Kingdom | United Kingdom | South African | Auditor | 243651560001 | ||||||||
CHAPLIN, Robert Alexander | Secretary | 57 Newlands Road IG8 0RS Woodford Green Essex | British | 116912940001 | ||||||||||
FORSYTHE, Paul | Secretary | 1 Poultry EC2R 8EJ London 5th Floor, Wework No.1 Poultry United Kingdom | British | 112400030002 | ||||||||||
JAMES, Glen William | Secretary | 5 Granard Avenue West Putney SW15 6HH London | British | 16103720001 | ||||||||||
MURRAY, Martin Charles | Secretary | Flat 3 The Old Sorting Office 37 Station Road Barnes SW13 0LF London | British | Company Secretary | 34484270003 | |||||||||
WARR, Mark Robert | Secretary | Flat 17, Yew Tree House 19-23 Hook Road KT6 5AA Surbiton Surrey | British | 68147240001 | ||||||||||
ANSTEE, Eric Edward | Director | Whitethorns Weydown Road GU27 1DS Haslemere Surrey | United Kingdom | British | Finance Director | 76479900001 | ||||||||
BROADLEY, Philip Arthur John | Director | Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House 2 | United Kingdom | British | Finance Director | 99800590001 | ||||||||
CLARK, Timothy Nicholas | Director | 55 Westover Road SW18 2RF London | United Kingdom | British | Solicitor | 4867120001 | ||||||||
COXON, Robert Harold | Director | 39 Station Road AL5 4XD Harpenden Hertfordshire | United Kingdom | Australian | Head Of Tax | 65171530001 | ||||||||
COXON, Robert Harold | Director | 39 Station Road AL5 4XD Harpenden Hertfordshire | United Kingdom | Australian | Head Of Tax | 65171530001 | ||||||||
FORSYTHE, Paul | Director | 1 Poultry EC2R 8EJ London 5th Floor, Wework No.1 Poultry United Kingdom | United Kingdom | British | Company Secretary | 247999700001 | ||||||||
HARRIS, Rosemary | Director | The Mount GU2 4JB Guildford 74 Surrey | England | British | Group Risk Director | 228468970001 | ||||||||
HEMPHILL, Jonathan Bruce | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | South African | Group Chief Executive | 202679420001 | ||||||||
HOPE, Donald Ian | Director | 92 Copse Hill SW20 0NN London | United Kingdom | Uk And New Zealand | Group Treasurer | 65171640001 | ||||||||
HOPE, Donald Ian | Director | 92 Copse Hill SW20 0NN London | United Kingdom | Uk And New Zealand | Group Treasurer | 65171640001 | ||||||||
ILSLEY, Michael Gerald | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | South Africa | South African | Director | 248818790001 | ||||||||
JAMES, Glen William | Director | 5 Granard Avenue West Putney SW15 6HH London | United Kingdom | British | Solicitor | 16103720001 | ||||||||
JOHNSON, Ingrid Gail | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millenium Bridge House United Kingdom | England | South African | Group Finance Director | 189412890001 | ||||||||
LEVETT, Michael John | Director | 40 Magnolia Lodge St. Marys Gate W8 5UT London | British | Chairman And Chief Executive | 114996480001 | |||||||||
MCPHERSON, Andrew Vincent | Director | 1 Poultry EC2R 8EJ London 5th Floor, Wework No.1 Poultry United Kingdom | South Africa | South African | Chartered Accountant | 270285250001 | ||||||||
MURRAY, Martin Charles | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millenium Bridge House United Kingdom | United Kingdom | British | Company Secretary | 34484270004 | ||||||||
MURRAY, Martin Charles | Director | Flat 3 The Old Sorting Office 37 Station Road Barnes SW13 0LF London | United Kingdom | British | Company Secretary | 34484270003 | ||||||||
NICHOLLS, Jonathan Clive | Director | Longmeadow Prinsted Lane PO10 8HR Emsworth Hampshire | United Kingdom | English | Finance Director | 127532290001 | ||||||||
PEARCE, Iain Anthony | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium House United Kingdom | United Kingdom | British | Finance Director | 168163420001 | ||||||||
ROBERTS, Julian Victor Frow | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | England | British | Chief Executive | 57259630002 | ||||||||
ROBERTS, Julian Victor Frow | Director | 27 Fairway Merrow GU1 2XJ Guildford Surrey | British | Group Finance Director | 57259630001 |
Who are the persons with significant control of OM GROUP (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Old Mutual Limited | Oct 31, 2018 | Jan Smuts Drive Pinelands Cape Town Mutualpark Western Cape 7405 South Africa | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Old Mutual Public Limited Company | Apr 06, 2016 | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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