Company NameOmnova UK Holding Limited
Company StatusDissolved
Company Number07682224
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)
Dissolution Date13 June 2023 (10 months, 1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDonald Bartlett McMillan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed03 March 2020(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 13 June 2023)
RoleVp, Chief Accounting Officer
Country of ResidenceUnited States
Correspondence Address25435 Harvard Road
Beachwood
Ohio
44122
Director NameMr Richard Atkinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2020(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 13 June 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSynthomer 45 Pall Mall
London
Greater London
SW1Y 5JG
Secretary NameMr Richard Atkinson
StatusClosed
Appointed02 November 2020(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 13 June 2023)
RoleCompany Director
Correspondence AddressSynthomer 45 Pall Mall
London
Greater London
SW1Y 5JG
Director NameMr Kevin McMullen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2011(same day as company formation)
RolePresident Omnova Solutions Inc.
Country of ResidenceUnited States
Correspondence Address25435 Harvard Road
Beachwood
Ohio
44122
Director NameJames Lemay
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleLegal Counsel Omnova Solutions
Country of ResidenceUnited States
Correspondence Address25435 Harvard Road
Beachwood
Ohio
44122
Director NameMs Anne Patricia Noonan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2016(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2020)
RolePresident And Ceo, Omnova Solutions Inc.
Country of ResidenceUnited States
Correspondence AddressOmnova Solutions Inc. 25435 Harvard Road
Beachwood
Ohio
44122
Director NameFrank Patrick Esposito
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2020(8 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 October 2020)
RoleVp, Corporate Secretary & Investor Relations; Assi
Country of ResidenceUnited States
Correspondence Address25435 Harvard Road
Beachwood
Ohio
44122
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed25 June 2014(3 years after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2020)
Correspondence AddressChurchill House Churchill Way
Cardiff
CF10 2HH
Wales

Contact

Websitewww.omnova.com

Location

Registered AddressTemple Fields
Harlow
Essex
CM20 2BH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£1
Current Liabilities£7,299,999

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

4 December 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
19 November 2020Appointment of Mr Richard Atkinson as a secretary on 2 November 2020 (3 pages)
19 November 2020Appointment of Mr Richard Atkinson as a director on 2 November 2020 (2 pages)
18 November 2020Termination of appointment of Frank Patrick Esposito as a director on 1 October 2020 (1 page)
14 October 2020Registered office address changed from C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales to Temple Fields Harlow Essex CM20 2BH on 14 October 2020 (1 page)
14 October 2020Termination of appointment of 7Side Secretarial Limited as a secretary on 1 October 2020 (1 page)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
16 June 2020Cessation of Omnova Solutions Inc as a person with significant control on 1 April 2020 (1 page)
16 June 2020Notification of Synthomer Plc as a person with significant control on 1 April 2020 (2 pages)
10 March 2020Appointment of Frank Patrick Esposito as a director on 3 March 2020 (2 pages)
9 March 2020Termination of appointment of James Lemay as a director on 3 March 2020 (1 page)
9 March 2020Termination of appointment of Anne Patricia Noonan as a director on 3 March 2020 (1 page)
9 March 2020Appointment of Donald Bartlett Mcmillan as a director on 3 March 2020 (2 pages)
5 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
8 May 2019Secretary's details changed for 7Side Secretarial Limited on 8 May 2019 (1 page)
28 March 2019Registered office address changed from C/O 7Side Secretarial Limited 14-18 City Road Cardiff CF24 3DL to C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH on 28 March 2019 (1 page)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
28 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
11 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
11 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
7 July 2017Notification of Omnova Solutions Inc as a person with significant control on 6 April 2016 (1 page)
7 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
7 July 2017Notification of Omnova Solutions Inc as a person with significant control on 6 April 2016 (1 page)
18 May 2017Appointment of Ms Anne Patricia Noonan as a director on 1 December 2016 (2 pages)
18 May 2017Appointment of Ms Anne Patricia Noonan as a director on 1 December 2016 (2 pages)
16 May 2017Termination of appointment of Kevin Mcmullen as a director on 1 December 2016 (1 page)
16 May 2017Termination of appointment of Kevin Mcmullen as a director on 1 December 2016 (1 page)
22 September 2016Sub-division of shares on 6 September 2016 (4 pages)
22 September 2016Sub-division of shares on 6 September 2016 (4 pages)
19 September 2016Resolutions
  • RES13 ‐ Sub divide 1 issued ordinary share of £1 inton 100 ordinary of £0.01 each 06/09/2016
(1 page)
12 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
12 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
14 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(7 pages)
14 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
(7 pages)
8 September 2015Full accounts made up to 30 November 2014 (11 pages)
8 September 2015Full accounts made up to 30 November 2014 (11 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
1 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(5 pages)
14 May 2015Appointment of 7Side Secretarial Limited as a secretary on 25 June 2014 (2 pages)
14 May 2015Appointment of 7Side Secretarial Limited as a secretary on 25 June 2014 (2 pages)
17 September 2014Director's details changed for Kevin Mcmullen on 15 September 2014 (2 pages)
17 September 2014Director's details changed for James Lemay on 15 September 2014 (2 pages)
17 September 2014Director's details changed for James Lemay on 15 September 2014 (2 pages)
17 September 2014Director's details changed for Kevin Mcmullen on 15 September 2014 (2 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
2 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
10 May 2013Full accounts made up to 30 November 2012 (10 pages)
10 May 2013Full accounts made up to 30 November 2012 (10 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
28 June 2011Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page)
28 June 2011Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page)
24 June 2011Incorporation (54 pages)
24 June 2011Incorporation (54 pages)