Background WavePink WaveYellow Wave

OM FINANCE (USD) LIMITED (11443270)

OM FINANCE (USD) LIMITED (11443270) is an active UK company. incorporated on 2 July 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OM FINANCE (USD) LIMITED has been registered for 7 years. Current directors include KADER, Nazrien Banu, STRATER, Alexandra Fiona, THIART, Cornelius Christiaan.

Company Number
11443270
Status
active
Type
ltd
Incorporated
2 July 2018
Age
7 years
Address
Wework Moor Place, London, SE1 7ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KADER, Nazrien Banu, STRATER, Alexandra Fiona, THIART, Cornelius Christiaan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OM FINANCE (USD) LIMITED

OM FINANCE (USD) LIMITED is an active company incorporated on 2 July 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OM FINANCE (USD) LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11443270

LTD Company

Age

7 Years

Incorporated 2 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Wework Moor Place 10 York Road London, SE1 7ND,

Previous Addresses

4th Floor Wework No.1 Poultry 1 Poultry London EC2R 8EJ United Kingdom
From: 5 April 2023To: 11 February 2026
5th Floor, Wework No.1 Poultry 1 Poultry London EC2R 8EJ United Kingdom
From: 4 September 2020To: 5 April 2023
5th Floor, Wework No.1 Poultry No.1 Poultry London EC2R 8EJ United Kingdom
From: 4 September 2020To: 4 September 2020
5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG United Kingdom
From: 2 July 2018To: 4 September 2020
Timeline

15 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jul 18
Funding Round
Oct 18
Capital Update
Oct 18
Owner Exit
Nov 18
Director Left
Dec 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Capital Update
May 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

PETERSHILL SECRETARIES LIMITED

Active
Chamberlain Square Cs, BirminghamB3 3AX
Corporate secretary
Appointed 31 May 2021

KADER, Nazrien Banu

Active
Benmore 2010
Born November 1969
Director
Appointed 01 Jul 2021

STRATER, Alexandra Fiona

Active
10 York Road, LondonSE1 7ND
Born May 1982
Director
Appointed 15 Jun 2020

THIART, Cornelius Christiaan

Active
10 York Road, LondonSE1 7ND
Born January 1969
Director
Appointed 02 Jul 2018

FORSYTHE, Paul

Resigned
1 Poultry, LondonEC2R 8EJ
Secretary
Appointed 02 Jul 2018
Resigned 31 May 2021

CAMPBELL, Colin Robert

Resigned
Millennium Bridge House, LondonEC4V 4GG
Born August 1971
Director
Appointed 02 Jul 2018
Resigned 29 Mar 2019

COXON, Robert Harold

Resigned
Millennium Bridge House, LondonEC4V 4GG
Born May 1960
Director
Appointed 02 Jul 2018
Resigned 29 Mar 2019

FORSYTHE, Paul

Resigned
1 Poultry, LondonEC2R 8EJ
Born January 1976
Director
Appointed 02 Jul 2018
Resigned 31 May 2021

ILSLEY, Michael Gerald

Resigned
2 Lambeth Hill, LondonEC4V 4GG
Born March 1961
Director
Appointed 19 Jul 2018
Resigned 31 May 2020

MCPHERSON, Andrew Vincent

Resigned
1 Poultry, LondonEC2R 8EJ
Born December 1973
Director
Appointed 01 Jun 2020
Resigned 30 Jun 2021

PEARCE, Iain Anthony

Resigned
Millennium Bridge House, LondonEC4V 4GG
Born May 1971
Director
Appointed 02 Jul 2018
Resigned 14 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
Jan Smuts Drive, Cape Town7405

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2018
Millennium Bridge House, 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 02 Jul 2018
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

47

Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 May 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
24 April 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
21 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 April 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 June 2021
AP04Appointment of Corporate Secretary
Legacy
21 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 May 2021
SH19Statement of Capital
Legacy
21 May 2021
CAP-SSCAP-SS
Resolution
21 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Resolution
7 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
8 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 October 2018
SH01Allotment of Shares
Legacy
26 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 October 2018
SH19Statement of Capital
Legacy
26 October 2018
CAP-SSCAP-SS
Resolution
26 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
2 July 2018
NEWINCIncorporation