Orica Africa Holdings Limited WARRINGTON


Founded in 1998, Orica Africa Holdings, classified under reg no. 03684963 is an active company. Currently registered at West Wing 101 Dalton Avenue, Birchwood Park WA3 6YF, Warrington the company has been in the business for twenty six years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 20th July 2018 Orica Africa Holdings Limited is no longer carrying the name Mmtt.

The firm has 3 directors, namely Christian H., Victor M. and Abhisek R.. Of them, Abhisek R. has been with the company the longest, being appointed on 10 December 2020 and Christian H. has been with the company for the least time - from 28 November 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Orica Africa Holdings Limited Address / Contact

Office Address West Wing 101 Dalton Avenue, Birchwood Park
Office Address2 Birchwood
Town Warrington
Post code WA3 6YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03684963
Date of Incorporation Fri, 11th Dec 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Christian H.

Position: Director

Appointed: 28 November 2022

Victor M.

Position: Director

Appointed: 29 March 2021

Abhisek R.

Position: Director

Appointed: 10 December 2020

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 April 2011

Heather H.

Position: Director

Appointed: 17 June 2021

Resigned: 21 November 2022

Ravichandran M.

Position: Director

Appointed: 07 September 2018

Resigned: 12 October 2020

Adam S.

Position: Director

Appointed: 07 September 2018

Resigned: 17 June 2021

Andrew D.

Position: Director

Appointed: 07 September 2018

Resigned: 10 December 2020

Peter A.

Position: Director

Appointed: 08 December 2017

Resigned: 07 September 2018

Barend M.

Position: Director

Appointed: 17 November 2016

Resigned: 08 December 2017

Matthew C.

Position: Director

Appointed: 17 November 2016

Resigned: 15 June 2018

Michael N.

Position: Director

Appointed: 15 June 2016

Resigned: 07 September 2018

Richard B.

Position: Director

Appointed: 06 June 2014

Resigned: 15 June 2016

Peter S.

Position: Director

Appointed: 22 October 2013

Resigned: 17 November 2016

Emile H.

Position: Director

Appointed: 20 January 2012

Resigned: 31 March 2014

Domenic R.

Position: Director

Appointed: 07 November 2011

Resigned: 22 October 2013

Jan P.

Position: Director

Appointed: 01 October 2008

Resigned: 07 November 2011

Detlev B.

Position: Director

Appointed: 01 October 2008

Resigned: 31 January 2012

Mark P.

Position: Secretary

Appointed: 24 April 2007

Resigned: 31 December 2008

Michael R.

Position: Director

Appointed: 24 April 2007

Resigned: 30 September 2008

Mark P.

Position: Director

Appointed: 24 April 2007

Resigned: 23 October 2008

Graham A.

Position: Secretary

Appointed: 08 March 2007

Resigned: 24 April 2007

Ian B.

Position: Director

Appointed: 22 June 2006

Resigned: 24 April 2007

David G.

Position: Secretary

Appointed: 01 April 2001

Resigned: 08 March 2007

Graham R.

Position: Director

Appointed: 01 November 1999

Resigned: 28 July 2000

June B.

Position: Director

Appointed: 20 September 1999

Resigned: 15 May 2003

Graham W.

Position: Director

Appointed: 11 December 1998

Resigned: 24 April 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 1998

Resigned: 11 December 1998

June B.

Position: Secretary

Appointed: 11 December 1998

Resigned: 16 May 2001

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Orica Uk Limited from Warrington, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Mintun 4 Limited that entered Barnsley, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Orica Uk Limited

West Wing 101 Dalton Avenue, Birchwood Park, Birchwood, Warrington, Cheshire, WA3 6YF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3499102
Notified on 31 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mintun 4 Limited

Unit 19 Redbrook Business Park, Wilthorpe Road, Barnsley, South Yorkshire, S75 1JN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4641640
Notified on 31 July 2018
Ceased on 31 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mmtt July 20, 2018
M.m.t. (UK) October 6, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th September 2022
filed on: 7th, October 2023
Free Download (25 pages)

Company search