Background WavePink WaveYellow Wave

OM LAM UK 2 LIMITED (10850173)

OM LAM UK 2 LIMITED (10850173) is an active UK company. incorporated on 5 July 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OM LAM UK 2 LIMITED has been registered for 8 years. Current directors include GAO, Ronghua.

Company Number
10850173
Status
active
Type
ltd
Incorporated
5 July 2017
Age
8 years
Address
63/66 Hatton Garden Fifth Floor,, London, EC1N 8LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GAO, Ronghua
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OM LAM UK 2 LIMITED

OM LAM UK 2 LIMITED is an active company incorporated on 5 July 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OM LAM UK 2 LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10850173

LTD Company

Age

8 Years

Incorporated 5 July 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

63/66 Hatton Garden Fifth Floor, Suit 23 London, EC1N 8LE,

Previous Addresses

124 City Road, London EC1V 2NX England
From: 4 February 2026To: 13 February 2026
63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England
From: 2 February 2023To: 4 February 2026
27-28 Eastcastle Street London W1W 8DH
From: 3 May 2019To: 2 February 2023
5th Floor, Millennium Bridge House 2 Lambeth Hill London EC4V 4GG United Kingdom
From: 5 July 2017To: 3 May 2019
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Apr 20
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jul 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

GAO, Ronghua

Active
Hatton Garden Fifth Floor,, LondonEC1N 8LE
Born May 1982
Director
Appointed 01 Oct 2024

FORSYTHE, Paul

Resigned
2 Lambeth Hill, LondonEC4V 4GG
Secretary
Appointed 05 Jul 2017
Resigned 01 Apr 2019

LI, Hang

Resigned
Fifth Floor, Suite 23, LondonEC1N 8LE
Secretary
Appointed 08 Feb 2022
Resigned 29 Jul 2025

TAN, Kim Han Raymond

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 01 Apr 2019
Resigned 08 Feb 2022

CAMPBELL, Colin Robert

Resigned
2 Lambeth Hill, LondonEC4V 4GG
Born August 1971
Director
Appointed 05 Jul 2017
Resigned 21 Mar 2019

COXON, Robert Harold

Resigned
Eastcastle Street, LondonW1W 8DH
Born May 1960
Director
Appointed 05 Jul 2017
Resigned 01 Apr 2019

FORSYTHE, Paul

Resigned
2 Lambeth Hill, LondonEC4V 4GG
Born January 1976
Director
Appointed 21 Mar 2019
Resigned 01 Apr 2019

FULLER, Wayne Mark

Resigned
Eastcastle Street, LondonW1W 8DH
Born June 1967
Director
Appointed 05 Jul 2017
Resigned 01 Apr 2019

HAN, Tan Wei

Resigned
Fifth Floor, Suite 23, LondonEC1N 8LE
Born February 1973
Director
Appointed 08 Feb 2022
Resigned 21 May 2023

LI, Hang

Resigned
Fifth Floor, Suite 23, LondonEC1N 8LE
Born April 1994
Director
Appointed 21 May 2023
Resigned 28 Jul 2025

SHANG, Weihe, Mr.

Resigned
Eastcastle Street, LondonW1W 8DH
Born March 1978
Director
Appointed 20 Apr 2020
Resigned 04 Feb 2022

SONG, Tianchi

Resigned
Fifth Floor, Suite 23, LondonEC1N 8LE
Born December 1988
Director
Appointed 08 Feb 2022
Resigned 21 May 2023

TAN, Kim Han Raymond

Resigned
Eastcastle Street, LondonW1W 8DH
Born April 1979
Director
Appointed 01 Apr 2019
Resigned 08 Feb 2022

ZUO, Qingqing

Resigned
Fifth Floor, Suite 23, LondonEC1N 8LE
Born January 1995
Director
Appointed 21 May 2023
Resigned 01 Oct 2024

Persons with significant control

1

2 Lambeth Hill, LondonEC4V 4GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

47

Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
9 December 2025
AAMDAAMD
Accounts Amended With Accounts Type Full
3 September 2025
AAMDAAMD
Accounts Amended With Accounts Type Full
2 September 2025
AAMDAAMD
Termination Secretary Company With Name Termination Date
29 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
26 March 2025
AAMDAAMD
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 February 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
5 July 2017
NEWINCIncorporation