Om Group (UK) Limited LONDON


Om Group (UK) started in year 1998 as Private Limited Company with registration number 03591572. The Om Group (UK) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 4th Floor Wework No.1 Poultry. Postal code: EC2R 8EJ. Since Thu, 13th May 1999 Om Group (UK) Limited is no longer carrying the name Laudum (no.2).

The firm has 3 directors, namely Nazrien K., Alexandra S. and Cornelius T.. Of them, Cornelius T. has been with the company the longest, being appointed on 19 July 2018 and Nazrien K. has been with the company for the least time - from 1 July 2021. At present 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.

Om Group (UK) Limited Address / Contact

Office Address 4th Floor Wework No.1 Poultry
Office Address2 1 Poultry
Town London
Post code EC2R 8EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03591572
Date of Incorporation Fri, 26th Jun 1998
Industry Activities of head offices
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Nazrien K.

Position: Director

Appointed: 01 July 2021

Petershill Secretaries Limited

Position: Corporate Secretary

Appointed: 31 May 2021

Alexandra S.

Position: Director

Appointed: 15 June 2020

Cornelius T.

Position: Director

Appointed: 19 July 2018

Andrew M.

Position: Director

Appointed: 01 June 2020

Resigned: 30 June 2021

Paul F.

Position: Director

Appointed: 19 July 2018

Resigned: 31 May 2021

Michael I.

Position: Director

Appointed: 19 July 2018

Resigned: 31 May 2020

Iain P.

Position: Director

Appointed: 01 July 2018

Resigned: 14 December 2018

Jonathan H.

Position: Director

Appointed: 15 November 2015

Resigned: 13 December 2018

Ingrid J.

Position: Director

Appointed: 01 July 2014

Resigned: 30 June 2018

Martin M.

Position: Director

Appointed: 01 July 2014

Resigned: 26 May 2016

Philip B.

Position: Director

Appointed: 04 February 2009

Resigned: 29 August 2014

Julian R.

Position: Director

Appointed: 23 October 2008

Resigned: 31 October 2015

Rosemary H.

Position: Director

Appointed: 21 July 2008

Resigned: 04 February 2009

Jonathan N.

Position: Director

Appointed: 21 July 2008

Resigned: 23 October 2008

Paul F.

Position: Secretary

Appointed: 11 January 2006

Resigned: 31 May 2021

Mark W.

Position: Secretary

Appointed: 01 November 2001

Resigned: 11 January 2006

Donald H.

Position: Director

Appointed: 16 October 2001

Resigned: 21 July 2008

Julian R.

Position: Director

Appointed: 06 June 2001

Resigned: 01 March 2006

Robert C.

Position: Director

Appointed: 06 June 2001

Resigned: 01 March 2006

Donald H.

Position: Director

Appointed: 12 July 1999

Resigned: 16 October 2001

Robert C.

Position: Director

Appointed: 12 July 1999

Resigned: 06 June 2001

Eric A.

Position: Director

Appointed: 11 May 1999

Resigned: 06 June 2001

Michael L.

Position: Director

Appointed: 11 May 1999

Resigned: 16 October 2001

Martin M.

Position: Director

Appointed: 11 May 1999

Resigned: 20 October 2008

Martin M.

Position: Secretary

Appointed: 11 May 1999

Resigned: 01 November 2001

Robert C.

Position: Secretary

Appointed: 10 May 1999

Resigned: 11 May 1999

Glen J.

Position: Secretary

Appointed: 26 June 1998

Resigned: 10 May 1999

Glen J.

Position: Director

Appointed: 26 June 1998

Resigned: 11 May 1999

Timothy C.

Position: Director

Appointed: 26 June 1998

Resigned: 11 May 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Old Mutual Limited from Cape Town, South Africa. This PSC is classified as "a public company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Old Mutual Public Limited Company that put London as the address. This PSC has a legal form of "a public limited company", 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.

Old Mutual Limited

Mutualpark Jan Smuts Drive, Pinelands, Cape Town, Western Cape 7405, South Africa

Legal authority Republic Of South Africa
Legal form Public Company
Country registered South Africa
Place registered Companies And Intellectual Property Commission
Registration number 2017/235138/06
Notified on 31 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Old Mutual Public Limited Company

5th Floor Millennium Bridge House 2 Lambeth Hill, London, EC4V 4GG

Legal authority England & Wales
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 3591559
Notified on 6 April 2016
Ceased on 31 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Laudum (no.2) May 13, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 7th, September 2023
Free Download (22 pages)

Company search