Beachwood
Ohio
44122
Director Name | Mr Richard Atkinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2020(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 June 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Synthomer 45 Pall Mall London Greater London SW1Y 5JG |
Secretary Name | Mr Richard Atkinson |
---|---|
Status | Closed |
Appointed | 02 November 2020(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 June 2023) |
Role | Company Director |
Correspondence Address | Synthomer 45 Pall Mall London Greater London SW1Y 5JG |
Director Name | Mr Kevin McMullen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | President Omnova Solutions Inc. |
Country of Residence | United States |
Correspondence Address | 25435 Harvard Road Beachwood Ohio 44122 |
Director Name | James Lemay |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Legal Counsel Omnova Solutions |
Country of Residence | United States |
Correspondence Address | 25435 Harvard Road Beachwood Ohio 44122 |
Director Name | Ms Anne Patricia Noonan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2016(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 March 2020) |
Role | President And Ceo, Omnova Solutions Inc. |
Country of Residence | United States |
Correspondence Address | Omnova Solutions Inc. 25435 Harvard Road Beachwood Ohio 44122 |
Director Name | Frank Patrick Esposito |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2020(8 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 October 2020) |
Role | Vp, Corporate Secretary & Investor Relations; Assi |
Country of Residence | United States |
Correspondence Address | 25435 Harvard Road Beachwood Ohio 44122 |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2014(3 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2020) |
Correspondence Address | Churchill House Churchill Way Cardiff CF10 2HH Wales |
Website | www.omnova.com |
---|
Registered Address | Temple Fields Harlow Essex CM20 2BH |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1 |
Current Liabilities | £7,299,999 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
4 December 2020 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
---|---|
19 November 2020 | Appointment of Mr Richard Atkinson as a secretary on 2 November 2020 (3 pages) |
19 November 2020 | Appointment of Mr Richard Atkinson as a director on 2 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Frank Patrick Esposito as a director on 1 October 2020 (1 page) |
14 October 2020 | Registered 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 2020 | Termination of appointment of 7Side Secretarial Limited as a secretary on 1 October 2020 (1 page) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
16 June 2020 | Cessation of Omnova Solutions Inc as a person with significant control on 1 April 2020 (1 page) |
16 June 2020 | Notification of Synthomer Plc as a person with significant control on 1 April 2020 (2 pages) |
10 March 2020 | Appointment of Frank Patrick Esposito as a director on 3 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of James Lemay as a director on 3 March 2020 (1 page) |
9 March 2020 | Termination of appointment of Anne Patricia Noonan as a director on 3 March 2020 (1 page) |
9 March 2020 | Appointment of Donald Bartlett Mcmillan as a director on 3 March 2020 (2 pages) |
5 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
8 May 2019 | Secretary's details changed for 7Side Secretarial Limited on 8 May 2019 (1 page) |
28 March 2019 | Registered 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 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
28 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
11 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
11 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
7 July 2017 | Notification of Omnova Solutions Inc as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
7 July 2017 | Notification of Omnova Solutions Inc as a person with significant control on 6 April 2016 (1 page) |
18 May 2017 | Appointment of Ms Anne Patricia Noonan as a director on 1 December 2016 (2 pages) |
18 May 2017 | Appointment of Ms Anne Patricia Noonan as a director on 1 December 2016 (2 pages) |
16 May 2017 | Termination of appointment of Kevin Mcmullen as a director on 1 December 2016 (1 page) |
16 May 2017 | Termination of appointment of Kevin Mcmullen as a director on 1 December 2016 (1 page) |
22 September 2016 | Sub-division of shares on 6 September 2016 (4 pages) |
22 September 2016 | Sub-division of shares on 6 September 2016 (4 pages) |
19 September 2016 | Resolutions
|
12 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
14 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
8 September 2015 | Full accounts made up to 30 November 2014 (11 pages) |
8 September 2015 | Full accounts made up to 30 November 2014 (11 pages) |
1 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
14 May 2015 | Appointment of 7Side Secretarial Limited as a secretary on 25 June 2014 (2 pages) |
14 May 2015 | Appointment of 7Side Secretarial Limited as a secretary on 25 June 2014 (2 pages) |
17 September 2014 | Director's details changed for Kevin Mcmullen on 15 September 2014 (2 pages) |
17 September 2014 | Director's details changed for James Lemay on 15 September 2014 (2 pages) |
17 September 2014 | Director's details changed for James Lemay on 15 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Kevin Mcmullen on 15 September 2014 (2 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
2 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Full accounts made up to 30 November 2012 (10 pages) |
10 May 2013 | Full accounts made up to 30 November 2012 (10 pages) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page) |
28 June 2011 | Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page) |
24 June 2011 | Incorporation (54 pages) |
24 June 2011 | Incorporation (54 pages) |