Advanced company searchLink opens in new window

OM RESIDUAL UK LIMITED

Company number 03591559

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2019 SH20 Statement by Directors
16 May 2019 SH19 Statement of capital on 16 May 2019
  • GBP 4,942,048.46
16 May 2019 CAP-SS Solvency Statement dated 30/04/19
16 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Treasury shares cancelled 30/04/2019
25 Mar 2019 TM01 Termination of appointment of Danuta Gray as a director on 12 March 2019
15 Mar 2019 TM01 Termination of appointment of Roger Michael James Marshall as a director on 12 March 2019
14 Mar 2019 TM01 Termination of appointment of Michael Arnold as a director on 12 March 2019
14 Mar 2019 AP01 Appointment of Mr Paul Forsythe as a director on 12 March 2019
14 Mar 2019 TM01 Termination of appointment of Casparus Gerhardus Troskie as a director on 12 March 2019
14 Mar 2019 TM01 Termination of appointment of John Robert Lister as a director on 12 March 2019
14 Mar 2019 TM01 Termination of appointment of Trevor Andrew Manuel as a director on 12 March 2019
05 Mar 2019 AA Full accounts made up to 31 December 2018
26 Feb 2019 TM01 Termination of appointment of Iain Anthony Pearce as a director on 26 February 2019
13 Feb 2019 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private
13 Feb 2019 MAR Re-registration of Memorandum and Articles
13 Feb 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
13 Feb 2019 RR02 Re-registration from a public company to a private limited company
13 Feb 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-12
13 Feb 2019 CONNOT Change of name notice
22 Jan 2019 AP01 Appointment of Mr Cornelius Christiaan Thiart as a director on 1 January 2019
22 Jan 2019 TM01 Termination of appointment of Jonathan Bruce Hemphill as a director on 31 December 2018
27 Nov 2018 AA Interim accounts made up to 31 October 2018
09 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2018 PSC02 Notification of Old Mutual Limited as a person with significant control on 26 June 2018
08 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 8 November 2018