Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OMNOVA PERFORMANCE CHEMICALS LIMITED
Company Information for

OMNOVA PERFORMANCE CHEMICALS LIMITED

TEMPLE FIELDS, HARLOW, CM20 2BH,
Company Registration Number
03734749
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Omnova Performance Chemicals Ltd
OMNOVA PERFORMANCE CHEMICALS LIMITED was founded on 1999-03-17 and has its registered office in Harlow. The organisation's status is listed as "Active - Proposal to Strike off". Omnova Performance Chemicals Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OMNOVA PERFORMANCE CHEMICALS LIMITED
 
Legal Registered Office
TEMPLE FIELDS
HARLOW
CM20 2BH
Other companies in CF24
 
Filing Information
Company Number 03734749
Company ID Number 03734749
Date formed 1999-03-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2021
Account next due 31/08/2023
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB132115368  
Last Datalog update: 2022-12-30 21:57:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMNOVA PERFORMANCE CHEMICALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OMNOVA PERFORMANCE CHEMICALS LIMITED

Current Directors
Officer Role Date Appointed
7SIDE SECRETARIAL LIMITED
Company Secretary 2012-03-18
ANDREW HIGGIN
Company Secretary 2012-03-07
ANDREW HIGGIN
Director 2012-03-07
JAMES LEMAY
Director 1999-06-30
ANNE PATRICIA NOONAN
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN MCMULLEN
Director 1999-06-30 2016-12-01
TARIQ RASHID
Company Secretary 2000-05-22 2012-02-28
MARK COSTELLO
Director 2004-09-01 2012-02-28
TARIQ RASHID
Director 2002-11-29 2012-02-28
JAMES SCOULLER
Director 2000-01-31 2004-08-31
FRANK NATARO
Director 1999-12-01 2002-11-29
KEVIN BYRNE
Director 1999-04-19 2001-08-24
MARVIN ZIMA
Director 1999-06-30 2001-04-01
JOHN YASINSKY
Director 1999-06-30 2000-09-01
KEVIN BYRNE
Company Secretary 1999-04-19 2000-05-22
NATHANIEL MASS
Director 1999-06-30 2000-04-01
TOM SCHWARZ
Director 1999-04-19 1999-11-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-17 1999-04-19
INSTANT COMPANIES LIMITED
Nominated Director 1999-03-17 1999-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
7SIDE SECRETARIAL LIMITED BANKING COMPETITION REMEDIES LIMITED Company Secretary 2018-08-22 CURRENT 2017-10-06 Liquidation
7SIDE SECRETARIAL LIMITED CHRISTCHURCH COURT TENANT LIMITED Company Secretary 2018-06-19 CURRENT 2018-06-19 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED NAKED HUB UK LIMITED Company Secretary 2018-06-01 CURRENT 2018-01-23 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED TELEFĂ“NICA TECH OCEAN LIMITED Company Secretary 2018-05-14 CURRENT 2018-03-09 Active
7SIDE SECRETARIAL LIMITED OMIO TRAVEL (UK) LTD Company Secretary 2018-05-07 CURRENT 2018-05-07 Active
7SIDE SECRETARIAL LIMITED THE WING (UK) 14-16 GREAT PORTLAND STREET LIMITED Company Secretary 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 1 WATERHOUSE SQUARE TENANT LIMITED Company Secretary 2018-04-17 CURRENT 2018-04-17 Active
7SIDE SECRETARIAL LIMITED POWERED BY WE UK LIMITED Company Secretary 2018-04-17 CURRENT 2018-04-17 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED LT BUILD LIMITED Company Secretary 2018-04-13 CURRENT 2015-04-21 Active
7SIDE SECRETARIAL LIMITED HONEY SCIENCE UK LIMITED Company Secretary 2018-04-03 CURRENT 2018-04-03 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED FLATIRON SCHOOL UK LIMITED Company Secretary 2018-03-12 CURRENT 2018-03-12 Active
7SIDE SECRETARIAL LIMITED DATACOM UK HOLDINGS LIMITED Company Secretary 2018-01-16 CURRENT 2018-01-16 Liquidation
7SIDE SECRETARIAL LIMITED 1 POULTRY TENANT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active
7SIDE SECRETARIAL LIMITED 38 CHANCERY LANE TENANT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active
7SIDE SECRETARIAL LIMITED PREMIER PLACE TENANT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED THE HEWITT SHOREDITCH TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED PUDDLE DOCK TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 90 YORK WAY TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 184 SHEPHERDS BUSH ROAD TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 131 FINSBURY PAVEMENT TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 5 MERCHANT SQUARE TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED SHOREDITCH THE BARD TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 1 ST PETER'S SQUARE TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 120 MOORGATE TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED LORD ABBETT (UK) LTD. Company Secretary 2017-06-06 CURRENT 2017-06-06 Active
7SIDE SECRETARIAL LIMITED HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED Company Secretary 2017-04-03 CURRENT 1979-06-04 Active
7SIDE SECRETARIAL LIMITED TECHIMP GROUP LIMITED Company Secretary 2017-03-30 CURRENT 2014-08-28 Liquidation
7SIDE SECRETARIAL LIMITED CORCEPT THERAPEUTICS UK LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
7SIDE SECRETARIAL LIMITED T.EN UK HOLDINGS LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
7SIDE SECRETARIAL LIMITED HANCOCK BRITISH HOLDINGS LTD Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
7SIDE SECRETARIAL LIMITED WAN MEDIA LTD Company Secretary 2016-08-24 CURRENT 2010-09-13 Active
7SIDE SECRETARIAL LIMITED ALIGN COMMERCE LTD Company Secretary 2016-08-22 CURRENT 2014-10-24 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED SURF AIR EUROPE LIMITED Company Secretary 2016-02-19 CURRENT 2016-02-19 Liquidation
7SIDE SECRETARIAL LIMITED 1 ST KATHARINE'S WAY TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 5 CANADA SQUARE TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 10 BACK HILL TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 71-91 ALDWYCH HOUSE TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 2 SOUTHBANK TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 207 OLD STREET TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 12 HAMMERSMITH GROVE TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 65-70 WHITE LION STREET TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 125 KINGSWAY TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED INTERNATIONAL QUARTER BUILDING TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 125 SHAFTESBURY TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED STAMFORD STREET TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 51 EASTCHEAP TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED RADIUS INTERNATIONAL LIMITED Company Secretary 2015-10-30 CURRENT 2015-10-30 Active
7SIDE SECRETARIAL LIMITED ABENGOA SOLAR INVESTMENTS 2 LIMITED Company Secretary 2015-09-24 CURRENT 2015-09-24 Dissolved 2017-11-07
7SIDE SECRETARIAL LIMITED WW SEA CONTAINERS LIMITED Company Secretary 2015-08-18 CURRENT 2014-02-05 Active
7SIDE SECRETARIAL LIMITED ABENGOA AFRICA INVESTMENTS LIMITED Company Secretary 2015-05-15 CURRENT 2015-05-13 Active
7SIDE SECRETARIAL LIMITED FPI (UK) 1 LIMITED Company Secretary 2014-12-19 CURRENT 2014-12-19 Active
7SIDE SECRETARIAL LIMITED BE WILD LTD Company Secretary 2014-12-11 CURRENT 2014-12-11 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED ALBERT UK HOLDINGS 1 LIMITED Company Secretary 2014-10-31 CURRENT 2014-10-31 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED OMNOVA UK HOLDING LIMITED Company Secretary 2014-06-25 CURRENT 2011-06-24 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED PARADIGM PRECISION BURNLEY LTD Company Secretary 2014-06-11 CURRENT 2004-05-26 Active
7SIDE SECRETARIAL LIMITED SWICK DRILLING EUROPE LIMITED Company Secretary 2014-03-17 CURRENT 2012-11-07 Active
7SIDE SECRETARIAL LIMITED DEMETER INVESTMENTS LIMITED Company Secretary 2013-12-19 CURRENT 2013-12-19 Dissolved 2017-02-28
7SIDE SECRETARIAL LIMITED GIA INSTRUMENTS UK LIMITED Company Secretary 2013-11-26 CURRENT 2003-07-22 Dissolved 2017-01-24
7SIDE SECRETARIAL LIMITED GIA ENGLAND Company Secretary 2013-11-26 CURRENT 2002-10-17 Active
7SIDE SECRETARIAL LIMITED ATHENA COSMETICS LIMITED Company Secretary 2013-10-08 CURRENT 2013-10-08 Active
7SIDE SECRETARIAL LIMITED PARADIGM BURNLEY LTD Company Secretary 2013-08-22 CURRENT 2013-08-22 Active
7SIDE SECRETARIAL LIMITED PARADIGM BURNLEY HOLDINGS LTD Company Secretary 2013-08-21 CURRENT 2013-08-21 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 5 LIMITED Company Secretary 2013-06-03 CURRENT 2013-06-03 Active
7SIDE SECRETARIAL LIMITED BAKER & BAKER GROUP LIMITED Company Secretary 2013-06-03 CURRENT 2013-06-03 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 2 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 1 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 3 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 4 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MACKENZIE HALL LIMITED Company Secretary 2013-03-19 CURRENT 2003-09-12 Dissolved 2017-09-23
7SIDE SECRETARIAL LIMITED MACKENZIE HALL DEBT PURCHASE LIMITED Company Secretary 2013-03-19 CURRENT 2006-11-21 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED MACKENZIE HALL HOLDINGS LIMITED Company Secretary 2013-03-19 CURRENT 2006-11-21 Dissolved 2017-10-12
7SIDE SECRETARIAL LIMITED PORTFOLIO RECOVERY ASSOCIATES U.K. LTD Company Secretary 2013-03-19 CURRENT 2012-06-08 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED PRA SERVICING LTD Company Secretary 2013-03-19 CURRENT 1982-02-19 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED PRA U.K. HOLDING PTY LTD Company Secretary 2013-03-19 CURRENT 2011-12-22 Dissolved 2017-11-01
7SIDE SECRETARIAL LIMITED PRA U.K. MANAGEMENT SERVICES LTD Company Secretary 2013-03-19 CURRENT 2012-10-24 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED LOTUS LAB LTD Company Secretary 2012-10-29 CURRENT 2012-10-29 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED CEP WIND 1 LIMITED Company Secretary 2012-08-09 CURRENT 2011-01-18 Active
7SIDE SECRETARIAL LIMITED STREAMIX DIGITAL LTD Company Secretary 2012-07-05 CURRENT 2012-07-05 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED TODMORDEN MOOR WIND FARM LIMITED Company Secretary 2012-02-24 CURRENT 2011-11-30 Active
7SIDE SECRETARIAL LIMITED CEP WIND 3 LIMITED Company Secretary 2012-02-24 CURRENT 2011-11-30 Active
7SIDE SECRETARIAL LIMITED A123 SYSTEMS U.K. LIMITED Company Secretary 2011-11-04 CURRENT 2011-11-04 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED INTEGREON BUSINESS SERVICES UK LIMITED Company Secretary 2011-04-01 CURRENT 1997-06-11 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED GRUIG WIND FARM LIMITED Company Secretary 2011-02-23 CURRENT 2006-10-19 Active
7SIDE SECRETARIAL LIMITED TPHM ADMINISTRATION LIMITED Company Secretary 2010-12-17 CURRENT 2010-12-17 Liquidation
7SIDE SECRETARIAL LIMITED INTEGREON MANAGED SOLUTIONS LIMITED Company Secretary 2010-06-30 CURRENT 2005-07-15 Active
JAMES LEMAY OMNOVA UK HOLDING LIMITED Director 2011-06-24 CURRENT 2011-06-24 Active - Proposal to Strike off
ANNE PATRICIA NOONAN OMNOVA UK HOLDING LIMITED Director 2016-12-01 CURRENT 2011-06-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-03SECOND GAZETTE not voluntary dissolution
2023-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-10-04FIRST GAZETTE notice for voluntary strike-off
2022-10-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-23Application to strike the company off the register
2022-09-23DS01Application to strike the company off the register
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2021-09-23AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/20
2021-08-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/20
2021-04-14PSC05Change of details for Omnova Uk Holding Limited as a person with significant control on 2020-10-14
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-11-19AP03Appointment of Mr Richard Atkinson as company secretary on 2020-11-02
2020-11-19AP01DIRECTOR APPOINTED MR RICHARD ATKINSON
2020-11-18TM02Termination of appointment of Andrew Higgin on 2020-11-02
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HIGGIN
2020-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/20 FROM C/O Legalinx Limited Churchill House Churchill Way Cardiff Wales CF10 2HH
2020-10-14TM02Termination of appointment of 7Side Secretarial Limited on 2020-10-01
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES
2020-03-10AP01DIRECTOR APPOINTED FRANK PATRICK ESPOSITO
2020-03-09PSC05Change of details for Omnova Uk Holding Limited as a person with significant control on 2019-05-07
2020-03-09AP01DIRECTOR APPOINTED DONALD BARTLETT MCMILLAN
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEMAY
2019-11-13DISS40Compulsory strike-off action has been discontinued
2019-11-13DISS40Compulsory strike-off action has been discontinued
2019-11-12AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-11-12AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-11-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-05-08CH04SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LIMITED on 2019-05-08
2019-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/19 FROM C/O C/O 7Side Secretarial Limited 14-18 City Road Cardiff CF24 3DL
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2018-07-13AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2017-06-02AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-05-18AP01DIRECTOR APPOINTED MS ANNE PATRICIA NOONAN
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCMULLEN
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-09-06AAFULL ACCOUNTS MADE UP TO 30/11/15
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-23AR0117/03/16 ANNUAL RETURN FULL LIST
2015-09-08AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-19AR0117/03/15 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEMAY / 15/09/2014
2014-09-17CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW HIGGIN on 2014-09-15
2014-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HIGGIN / 15/09/2014
2014-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCMULLEN / 15/09/2014
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-24AR0117/03/14 ANNUAL RETURN FULL LIST
2013-09-02AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-04-15AR0117/03/13 ANNUAL RETURN FULL LIST
2013-04-12AD04Register(s) moved to registered office address
2012-09-05AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/12 FROM 74-78 Wood Lane End Hemel Hempstead Hertfordshire HP2 4RF
2012-05-28AD03Register(s) moved to registered inspection location
2012-05-28AD02SAIL ADDRESS CREATED
2012-05-28AP04CORPORATE SECRETARY APPOINTED 7SIDE SECRETARIAL LIMITED
2012-05-08AR0117/03/12 FULL LIST
2012-04-02AP03SECRETARY APPOINTED ANDREW HIGGIN
2012-04-02AP01DIRECTOR APPOINTED ANDREW HIGGIN
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK COSTELLO
2012-04-02TM02APPOINTMENT TERMINATED, SECRETARY TARIQ RASHID
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR TARIQ RASHID
2011-09-23AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-03-31AR0117/03/11 FULL LIST
2011-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR TARIQ RASHID / 31/03/2011
2010-09-21AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-04-01AR0117/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEMAY / 17/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCMULLEN / 17/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ RASHID / 17/03/2010
2009-09-17AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-04-20363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-07-28AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-03-19363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-11-29363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-09-28AAFULL ACCOUNTS MADE UP TO 30/11/06
2006-07-27AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-03-22363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-06-24AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-04363sRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-23288bDIRECTOR RESIGNED
2004-09-17AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-06-23244DELIVERY EXT'D 3 MTH 30/11/03
2004-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/04
2004-03-23363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-11-18AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-09-14244DELIVERY EXT'D 3 MTH 30/11/02
2003-05-19363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2002-12-13288aNEW DIRECTOR APPOINTED
2002-12-13288bDIRECTOR RESIGNED
2002-10-03AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-06-28363(288)DIRECTOR RESIGNED
2002-06-28363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2002-03-04AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-09-20244DELIVERY EXT'D 3 MTH 30/11/00
2001-04-18363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2001-03-21AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-10-24DISS40STRIKE-OFF ACTION DISCONTINUED
2000-10-18288bDIRECTOR RESIGNED
2000-10-18288bDIRECTOR RESIGNED
2000-10-18288bSECRETARY RESIGNED
2000-10-18288aNEW DIRECTOR APPOINTED
2000-10-18363sRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
204 - Manufacture of soap and detergents, cleaning and polishing preparations, perfumes and toilet preparations
20411 - Manufacture of soap and detergents




Licences & Regulatory approval
We could not find any licences issued to OMNOVA PERFORMANCE CHEMICALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OMNOVA PERFORMANCE CHEMICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OMNOVA PERFORMANCE CHEMICALS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 20411 - Manufacture of soap and detergents

Filed Financial Reports
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OMNOVA PERFORMANCE CHEMICALS LIMITED

Intangible Assets
Patents
We have not found any records of OMNOVA PERFORMANCE CHEMICALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMNOVA PERFORMANCE CHEMICALS LIMITED
Trademarks
We have not found any records of OMNOVA PERFORMANCE CHEMICALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMNOVA PERFORMANCE CHEMICALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20411 - Manufacture of soap and detergents) as OMNOVA PERFORMANCE CHEMICALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OMNOVA PERFORMANCE CHEMICALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by OMNOVA PERFORMANCE CHEMICALS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0129
2015-02-0129420000Separate chemically defined organic compounds, n.e.s.
2015-02-0148149070Wallpaper and similar wallcoverings of paper, and window transparencies of paper (excl. goods of subheadings 4814.20 and 4814.90.10)
2015-02-0159050090Textile wallcoverings (excl. those of flax, jute or man-made fibres, and those consisting of parallel yarns, fixed on a backing of any material)
2015-01-0132089091Paints and varnishes, incl. enamels and lacquers, based on synthetic polymers, dispersed or dissolved in a non-aqueous medium (excl. those based on polyesters and acrylic or vinyl polymers)
2014-08-0139039090Polymers of styrene, in primary forms (excl. polystyrene, styrene-acrylonitrile copolymers "SAN", acrylonitrile-butadiene-styrene "ABS", copolymer solely of styrene with allyl alcohol, of an acetyl value of >= 175 and brominated polystyrene, containing by weight >= 58% but <= 71% of bromine, in blocks of irregular shape, lumps, powders, granules, flakes and similar bulk forms)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMNOVA PERFORMANCE CHEMICALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OMNOVA PERFORMANCE CHEMICALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.