About

Registered Number: 03734749
Date of Incorporation: 17/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: C/O Legalinx Limited Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH

 

Omnova Performance Chemicals Ltd was registered on 17 March 1999 and has its registered office in Wales, it's status is listed as "Active". There are 10 directors listed for the company at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGIN, Andrew 07 March 2012 - 1
BYRNE, Kevin 19 April 1999 24 August 2001 1
COSTELLO, Mark 01 September 2004 28 February 2012 1
MASS, Nathaniel 30 June 1999 01 April 2000 1
MCMULLEN, Kevin 30 June 1999 01 December 2016 1
NATARO, Frank 01 December 1999 29 November 2002 1
SCHWARZ, Tom 19 April 1999 30 November 1999 1
YASINSKY, John 30 June 1999 01 September 2000 1
ZIMA, Marvin 30 June 1999 01 April 2001 1
Secretary Name Appointed Resigned Total Appointments
HIGGIN, Andrew 07 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AP01 - Appointment of director 10 March 2020
PSC05 - N/A 09 March 2020
AP01 - Appointment of director 09 March 2020
TM01 - Termination of appointment of director 09 March 2020
TM01 - Termination of appointment of director 09 March 2020
DISS40 - Notice of striking-off action discontinued 13 November 2019
AA - Annual Accounts 12 November 2019
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
CH04 - Change of particulars for corporate secretary 08 May 2019
AD01 - Change of registered office address 07 May 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 02 June 2017
AP01 - Appointment of director 18 May 2017
TM01 - Termination of appointment of director 16 May 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 24 September 2014
CH01 - Change of particulars for director 17 September 2014
CH01 - Change of particulars for director 17 September 2014
CH01 - Change of particulars for director 17 September 2014
CH03 - Change of particulars for secretary 17 September 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 15 April 2013
AD04 - Change of location of company records to the registered office 12 April 2013
AA - Annual Accounts 05 September 2012
AD01 - Change of registered office address 28 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2012
AP04 - Appointment of corporate secretary 28 May 2012
AR01 - Annual Return 08 May 2012
AP03 - Appointment of secretary 02 April 2012
AP01 - Appointment of director 02 April 2012
TM02 - Termination of appointment of secretary 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 31 March 2011
CH03 - Change of particulars for secretary 31 March 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 19 March 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 28 September 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 24 June 2005
363s - Annual Return 04 April 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
AA - Annual Accounts 17 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 June 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 18 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 September 2003
363s - Annual Return 19 May 2003
288b - Notice of resignation of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
AA - Annual Accounts 03 October 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 04 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 September 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 21 March 2001
DISS40 - Notice of striking-off action discontinued 24 October 2000
363s - Annual Return 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 September 2000
GAZ1 - First notification of strike-off action in London Gazette 05 September 2000
CERTNM - Change of name certificate 22 October 1999
MEM/ARTS - N/A 15 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
225 - Change of Accounting Reference Date 12 July 1999
CERTNM - Change of name certificate 01 July 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
287 - Change in situation or address of Registered Office 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
RESOLUTIONS - N/A 24 April 1999
MEM/ARTS - N/A 24 April 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.