Background WavePink WaveYellow Wave

ORICA AFRICA HOLDINGS LIMITED (03684963)

ORICA AFRICA HOLDINGS LIMITED (03684963) is an active UK company. incorporated on 11 December 1998. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ORICA AFRICA HOLDINGS LIMITED has been registered for 27 years. Current directors include ALFORD, Joseph, GOODACRE, Laurence, HAMMER, Christian Arnstein and 1 others.

Company Number
03684963
Status
active
Type
ltd
Incorporated
11 December 1998
Age
27 years
Address
West Wing 101 Dalton Avenue, Birchwood Park, Warrington, WA3 6YF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALFORD, Joseph, GOODACRE, Laurence, HAMMER, Christian Arnstein, IHLE, Timothy Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORICA AFRICA HOLDINGS LIMITED

ORICA AFRICA HOLDINGS LIMITED is an active company incorporated on 11 December 1998 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ORICA AFRICA HOLDINGS LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03684963

LTD Company

Age

27 Years

Incorporated 11 December 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

MMTT LIMITED
From: 6 October 1999To: 20 July 2018
M.M.T. (UK) LIMITED
From: 11 December 1998To: 6 October 1999
Contact
Address

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

Previous Addresses

4 Stonecrop, North Quarry Business Park Appley Bridge Wigan Lancashire WN6 9DL United Kingdom
From: 20 July 2018To: 19 October 2020
Unit 19 Redbrook Business Park Wilthorpe Road Barnsley South Yorkshire S75 1JN
From: 10 June 2014To: 20 July 2018
Unit 8 Freshwaters Road Park Road, Holmewood Industrial Park Holmewood Chesterfield Derbyshire S42 5UY
From: 11 December 1998To: 10 June 2014
Timeline

38 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Funding Round
Aug 20
Director Left
Oct 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Apr 21
Director Left
Jun 21
Director Joined
Jun 21
Loan Cleared
May 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Joined
Dec 25
1
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Apr 2011

ALFORD, Joseph

Active
Dashwood Lang Road, AddlestoneKT15 2NX
Born February 1988
Director
Appointed 12 Nov 2025

GOODACRE, Laurence

Active
500 Dashwood Lang Road, AddlestoneKT15 2NX
Born June 1980
Director
Appointed 16 Apr 2025

HAMMER, Christian Arnstein

Active
101 Dalton Avenue, Birchwood Park, WarringtonWA3 6YF
Born November 1990
Director
Appointed 28 Nov 2022

IHLE, Timothy Christopher

Active
1 Nicholson Street, East Melbourne3002
Born April 1983
Director
Appointed 16 Apr 2025

ADKINS, Graham Laurence Warwick

Resigned
Millfield House, NewarkNG22 0QT
Secretary
Appointed 08 Mar 2007
Resigned 24 Apr 2007

BELL, June Margaret

Resigned
Millfield House, NewarkNG22 0QT
Secretary
Appointed 11 Dec 1998
Resigned 16 May 2001

GILL, David Greatorex

Resigned
The Cedars, Burton On TrentDE13 9SD
Secretary
Appointed 01 Apr 2001
Resigned 08 Mar 2007

PIPER, Mark Richard John

Resigned
Orchard House, PewseySN9 6JA
Secretary
Appointed 24 Apr 2007
Resigned 31 Dec 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Dec 1998
Resigned 11 Dec 1998

ASSINDER, Peter

Resigned
Stonecrop, North Quarry Business Park, WiganWN6 9DL
Born June 1971
Director
Appointed 08 Dec 2017
Resigned 07 Sept 2018

BEIER, Detlev William

Resigned
Managing Director Minova Holding Gmbh, Essen45307
Born March 1959
Director
Appointed 01 Oct 2008
Resigned 31 Jan 2012

BELL, June Margaret

Resigned
Millfield House, NewarkNG22 0QT
Born April 1961
Director
Appointed 20 Sept 1999
Resigned 15 May 2003

BROWN, Richard

Resigned
Muelheimer Strasse, Troisdorf53840
Born April 1968
Director
Appointed 06 Jun 2014
Resigned 15 Jun 2016

BYWATER, Ian

Resigned
30 Ash Dale Road, DoncasterDN4 9NG
Born October 1956
Director
Appointed 22 Jun 2006
Resigned 24 Apr 2007

COLLINS, Matthew Ian

Resigned
Redbrook Business Park, BarnsleyS75 1JN
Born May 1972
Director
Appointed 17 Nov 2016
Resigned 15 Jun 2018

DOUGAL, Andrew

Resigned
400 Dashwood Lang Road, AddlestoneKT15 2NX
Born April 1980
Director
Appointed 07 Sept 2018
Resigned 10 Dec 2020

HOEKSTRA, Emile Philip

Resigned
Essen45307
Born November 1969
Director
Appointed 20 Jan 2012
Resigned 31 Mar 2014

HOLFORD, Heather Louise

Resigned
169 Oxford Road, Rosebank2191
Born February 1973
Director
Appointed 17 Jun 2021
Resigned 21 Nov 2022

MOODLEY, Ravichandran

Resigned
2nd Floor, Craddock Square, Rosebank, Johannesburg2196
Born January 1971
Director
Appointed 07 Sept 2018
Resigned 12 Oct 2020

MORALES BAEZA, Victor Enrique

Resigned
Dashwood Lang Road, AddlestoneKT15 2NX
Born April 1972
Director
Appointed 29 Mar 2021
Resigned 16 Apr 2025

MOUTON, Barend Johannes

Resigned
Redbrook Business Park, BarnsleyS75 1JN
Born July 1958
Director
Appointed 17 Nov 2016
Resigned 08 Dec 2017

NAPOLETANO, Michael Joseph

Resigned
Stonecrop, North Quarry Business Park, WiganWN6 9DL
Born May 1967
Director
Appointed 15 Jun 2016
Resigned 07 Sept 2018

PETZOLD, Jan Olaf, Dr

Resigned
Am Technologiepark 1, Essen45307
Born July 1964
Director
Appointed 01 Oct 2008
Resigned 07 Nov 2011

PIPER, Mark Richard John

Resigned
Orchard House, PewseySN9 6JA
Born May 1964
Director
Appointed 24 Apr 2007
Resigned 23 Oct 2008

REEVES, Graham

Resigned
135 Barnsley Road, BarnsleyS73 8HH
Born April 1952
Director
Appointed 01 Nov 1999
Resigned 28 Jul 2000

REICH, Michael

Resigned
Hagebuttenstr. 3, Hamm 59071
Born July 1962
Director
Appointed 24 Apr 2007
Resigned 30 Sept 2008

ROMANELLI, Domenic

Resigned
Level 3, East Melbourne
Born February 1966
Director
Appointed 07 Nov 2011
Resigned 22 Oct 2013

ROY, Abhisek

Resigned
101 Dalton Avenue, Birchwood Park, WarringtonWA3 6YF
Born October 1980
Director
Appointed 10 Dec 2020
Resigned 16 Apr 2025

SVOZIL, Peter

Resigned
1 Nicholson Street, East Melbourne3002
Born May 1964
Director
Appointed 22 Oct 2013
Resigned 17 Nov 2016

SWISS, Adam David Radcliffe

Resigned
Dashwood Lang Road, AddlestoneKT15 2NX
Born February 1968
Director
Appointed 07 Sept 2018
Resigned 17 Jun 2021

WARWICK ADKINS, Graham Laurence

Resigned
Millfield House, NewarkNG22 0QT
Born August 1950
Director
Appointed 11 Dec 1998
Resigned 24 Apr 2007

Persons with significant control

2

1 Active
1 Ceased
Redbrook Business Park, BarnsleyS75 1JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2018
Ceased 31 Jul 2018
101 Dalton Avenue, Birchwood Park, WarringtonWA3 6YF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Memorandum Articles
14 August 2020
MAMA
Resolution
14 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2020
SH01Allotment of Shares
Change To A Person With Significant Control
16 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2019
CH01Change of Director Details
Accounts Amended With Accounts Type Full
23 October 2019
AAMDAAMD
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
28 November 2018
RP04PSC02RP04PSC02
Second Filing Cessation Of A Person With Significant Control
28 November 2018
RP04PSC07RP04PSC07
Notification Of A Person With Significant Control
30 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2018
AD01Change of Registered Office Address
Resolution
20 July 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
16 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
9 February 2012
RP04RP04
Memorandum Articles
12 January 2012
MEM/ARTSMEM/ARTS
Resolution
12 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Appoint Corporate Secretary Company With Name
9 January 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
287Change of Registered Office
Legacy
17 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
7 November 2007
225Change of Accounting Reference Date
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
31 October 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
13 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2003
AAAnnual Accounts
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2002
AAAnnual Accounts
Legacy
3 May 2002
395Particulars of Mortgage or Charge
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2000
AAAnnual Accounts
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
29 December 1999
88(2)R88(2)R
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288cChange of Particulars
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
287Change of Registered Office
Certificate Change Of Name Company
5 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 1998
288bResignation of Director or Secretary
Incorporation Company
11 December 1998
NEWINCIncorporation