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)
26 May 2015 TM01 Termination of appointment of Reuel Jethro Khoza as a director on 14 May 2015
15 May 2015 AA Group of companies' accounts made up to 31 December 2014
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 9 February 2015
  • GBP 560,761,740.91
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 560,761,249.37
16 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 560,756,596.46
26 Nov 2014 SH01 Statement of capital following an allotment of shares on 16 September 2014
  • GBP 560,723,963.20
26 Nov 2014 SH01 Statement of capital following an allotment of shares on 23 September 2014
  • GBP 560,732,991.89
26 Nov 2014 SH01 Statement of capital following an allotment of shares on 29 September 2014
  • GBP 560,741,690.40
26 Nov 2014 SH01 Statement of capital following an allotment of shares on 2 September 2014
  • GBP 560,716,093.94
26 Nov 2014 SH01 Statement of capital following an allotment of shares on 22 August 2014
  • GBP 560,715,977.03
26 Nov 2014 SH01 Statement of capital following an allotment of shares on 14 October 2014
  • GBP 560,742,676
12 Sep 2014 AD03 Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA
12 Sep 2014 AD02 Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE to Aspect House Spencer Road Lancing West Sussex BN99 6DA
12 Sep 2014 TM01 Termination of appointment of Philip Arthur John Broadley as a director on 29 August 2014
11 Aug 2014 SH01 Statement of capital following an allotment of shares on 28 July 2014
  • GBP 560,644,637.94
08 Aug 2014 SH01 Statement of capital following an allotment of shares on 9 June 2014
  • GBP 560,496,554.17
08 Aug 2014 SH01 Statement of capital following an allotment of shares on 23 June 2014
  • GBP 560,562,041.03
08 Aug 2014 SH01 Statement of capital following an allotment of shares on 7 July 2014
  • GBP 560,604,064.11
08 Aug 2014 SH01 Statement of capital following an allotment of shares on 18 July 2014
  • GBP 560,612,728.842604
08 Aug 2014 SH01 Statement of capital following an allotment of shares on 6 June 2014
  • GBP 560,484,634.97
08 Aug 2014 SH01 Statement of capital following an allotment of shares on 11 July 2014
  • GBP 560,611,327.31
08 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 560,587,600.34
16 Jul 2014 AP01 Appointment of Ingrid Gail Johnson as a director on 1 July 2014
16 Jul 2014 AP01 Appointment of Paul Brendan Hanratty as a director on 1 July 2014
03 Jul 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 559,834,526.668532