OM RESIDUAL UK LIMITED

4th Floor Wework No.1 Poultry 4th Floor Wework No.1 Poultry, London, EC2R 8EJ, United Kingdom
StatusACTIVE
Company No.03591559
CategoryPrivate Limited Company
Incorporated26 Jun 1998
Age25 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

OM RESIDUAL UK LIMITED is an active private limited company with number 03591559. It was incorporated 25 years, 10 months, 25 days ago, on 26 June 1998. The company address is 4th Floor Wework No.1 Poultry 4th Floor Wework No.1 Poultry, London, EC2R 8EJ, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 07 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Move registers to sail company with new address

Date: 25 May 2023

Category: Address

Type: AD03

New address: One Chamberlain Square Cs Birmingham West Midlands B3 3AX

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Apr 2023

Category: Address

Type: AD02

Old address: Aspect House Spencer Road Lancing West Sussex BN99 6DA

New address: One Chamberlain Square Cs Birmingham West Midlands B3 3AX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Address

Type: AD01

New address: 4th Floor Wework No.1 Poultry 1 Poultry London EC2R 8EJ

Old address: , 5th Floor, Wework No.1 Poultry 1 Poultry, London, EC2R 8EJ, United Kingdom

Change date: 2023-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Andrew Vincent Mcpherson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nazrien Banu Kader

Appointment date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Forsythe

Termination date: 2021-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-31

Officer name: Paul Forsythe

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Petershill Secretaries Limited

Appointment date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Forsythe

Change date: 2020-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Address

Type: AD01

New address: 4th Floor Wework No.1 Poultry 1 Poultry London EC2R 8EJ

Old address: , 1 Poultry 5th Floor Wework Number 1 Poultry, 1 Poultry, London, EC2R 8EJ, England

Change date: 2020-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-04

Old address: , 5th Floor Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4GG

New address: 4th Floor Wework No.1 Poultry 1 Poultry London EC2R 8EJ

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-15

Officer name: Ms Alexandra Fiona Strater

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mr Andrew Vincent Mcpherson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gerald Ilsley

Termination date: 2020-05-31

Documents

View document PDF

Capital cancellation shares

Date: 03 Jul 2019

Action Date: 25 Jun 2019

Category: Capital

Type: SH06

Capital : 4,942,048.36 GBP

Date: 2019-06-25

Documents

View document PDF

Capital return purchase own shares

Date: 03 Jul 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Legacy

Date: 16 May 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 May 2019

Action Date: 16 May 2019

Category: Capital

Type: SH19

Capital : 4,942,048.46 GBP

Date: 2019-05-16

Documents

View document PDF

Legacy

Date: 16 May 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/04/19

Documents

View document PDF

Resolution

Date: 16 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danuta Gray

Termination date: 2019-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-12

Officer name: Roger Michael James Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-12

Officer name: Michael Arnold

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Forsythe

Appointment date: 2019-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-12

Officer name: Casparus Gerhardus Troskie

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-12

Officer name: John Robert Lister

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Andrew Manuel

Termination date: 2019-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-26

Officer name: Iain Anthony Pearce

Documents

View document PDF

Re registration memorandum articles

Date: 13 Feb 2019

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate change of name re registration public limited company to private

Date: 13 Feb 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERT11

Documents

View document PDF

Resolution

Date: 13 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 13 Feb 2019

Category: Change-of-name

Type: RR02

Documents

View document PDF

Resolution

Date: 13 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 13 Feb 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cornelius Christiaan Thiart

Appointment date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Bruce Hemphill

Termination date: 2018-12-31

Documents

View document PDF

Accounts with accounts type interim

Date: 27 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Resolution

Date: 09 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-26

Psc name: Old Mutual Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-11-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Forsythe

Appointment date: 2018-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Robert Campbell

Termination date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Trevor Andrew Manuel

Change date: 2018-07-30

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2018

Action Date: 25 Jun 2018

Category: Capital

Type: SH01

Capital : 4,942,048.46 GBP

Date: 2018-06-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Raymond Gillespie

Termination date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Casparus Gerhardus Troskie

Appointment date: 2018-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Anthony Pearce

Appointment date: 2018-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Lister

Appointment date: 2018-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Michael Gerald Ilsley

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Patrick Henry Pierce O'sullivan

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vassi Naidoo

Termination date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Ingrid Gail Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Adiba Ighodaro

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Cruz

Termination date: 2018-06-30

Documents

View document PDF

Accounts with accounts type interim

Date: 09 Jul 2018

Action Date: 26 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-26

Documents

View document PDF

Memorandum articles

Date: 06 Jul 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Capital

Type: SH19

Capital : 3,093,391.45 GBP

Date: 2018-07-02

Documents

View document PDF

Legacy

Date: 02 Jul 2018

Category: Capital

Type: OC425

Description: Scheme of arrangement - amalgam

Documents

View document PDF

Certificate capital reduction issued capital

Date: 02 Jul 2018

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Capital

Type: SH19

Date: 2018-07-02

Capital : 4,942,048.355 GBP

Documents

View document PDF

Legacy

Date: 02 Jul 2018

Category: Capital

Type: OC425

Description: Scheme of arrangement - amalgam

Documents

View document PDF

Certificate capital reduction issued capital share premium cancellation share premiumn

Date: 02 Jul 2018

Category: Capital

Sub Category: Certificate

Type: CERT17

Documents

View document PDF

Accounts with accounts type interim

Date: 27 Jun 2018

Action Date: 23 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-23

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2018

Action Date: 07 Jun 2018

Category: Capital

Type: SH01

Capital : 563,918,946.51 GBP

Date: 2018-06-07

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2018

Action Date: 08 Jun 2018

Category: Capital

Type: SH01

Capital : 563,619,589.83 GBP

Date: 2018-06-08

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2018

Action Date: 12 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-12

Capital : 654,805,526.29 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2018

Action Date: 05 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-05

Capital : 563,916,853.14 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2018

Action Date: 01 Jun 2018

Category: Capital

Type: SH01

Capital : 563,910,149.03 GBP

Date: 2018-06-01

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2018

Action Date: 29 May 2018

Category: Capital

Type: SH01

Capital : 563,748,066.17 GBP

Date: 2018-05-29

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Arnold

Change date: 2018-06-13

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Resolution

Date: 07 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2018

Action Date: 29 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-29

Capital : 563,748,090.509560 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2018

Action Date: 22 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-22

Capital : 563,746,681.14 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2018

Action Date: 23 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-23

Capital : 5,637,435,571.71 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2018

Action Date: 04 Jan 2018

Category: Capital

Type: SH01

Capital : 563,742,420.80 GBP

Date: 2018-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nonkululeko Merina Cheryl Nyembezi

Termination date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2018

Action Date: 02 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-02

Capital : 563,715,331.66 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2018

Action Date: 21 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-21

Capital : 563,738,887.89 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2017

Action Date: 23 Nov 2017

Category: Capital

Type: SH01

Capital : 563,729,604.80 GBP

Date: 2017-11-23

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2017

Action Date: 16 Nov 2017

Category: Capital

Type: SH01

Capital : 563,723,025.26 GBP

Date: 2017-11-16

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2017

Action Date: 09 Nov 2017

Category: Capital

Type: SH01

Capital : 563,719,141.60 GBP

Date: 2017-11-09

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2017

Action Date: 05 Oct 2017

Category: Capital

Type: SH01

Capital : 563,706,425.49 GBP

Date: 2017-10-05

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2017

Action Date: 26 Oct 2017

Category: Capital

Type: SH01

Capital : 563,712,379.43 GBP

Date: 2017-10-26

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2017

Action Date: 12 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-12

Capital : 563,709,442.86 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2017

Action Date: 21 Sep 2017

Category: Capital

Type: SH01

Capital : 563,704,374.86 GBP

Date: 2017-09-21

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2017

Action Date: 03 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-03

Capital : 563,684,071.31 GBP

Documents

View document PDF


Some Companies

266 NEWPORT ROAD LTD

1 SENTINEL SQUARE,LONDON,NW4 2EL

Number:08424885
Status:ACTIVE
Category:Private Limited Company

A A U LIMITED

NORMANS CORNER 41 CHURCH LANE,CAMBRIDGE,CB21 5EP

Number:04505834
Status:ACTIVE
Category:Private Limited Company

AJ DENDRICK LIMITED

17 WINTER FOLLY,BASILDON,SS15 5GL

Number:10255774
Status:ACTIVE
Category:Private Limited Company

HEIST STUDIOS LIMITED

4TH FLOOR,LONDON,EC1V 4JT

Number:09412507
Status:ACTIVE
Category:Private Limited Company

INTEGRATED CONTACT SOLUTIONS LIMITED

4100 PARK APPROACH 4100 PARK APPROACH,LEEDS,LS15 8GB

Number:09972113
Status:ACTIVE
Category:Private Limited Company

KALEIDOSCOPE DAY NURSERIES LIMITED

ADWALTON COURT,DRIGHLINGTON,BD11 1BJ

Number:04397387
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source