Background WavePink WaveYellow Wave

OM UK BIDCO LIMITED (14755867)

OM UK BIDCO LIMITED (14755867) is an active UK company. incorporated on 24 March 2023. with registered office in Wrexham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OM UK BIDCO LIMITED has been registered for 3 years. Current directors include HEBRON, Nigel Patrick, TOAL, Ian John, WALSH, Gordon James.

Company Number
14755867
Status
active
Type
ltd
Incorporated
24 March 2023
Age
3 years
Address
C/O Om Uk Bidco Limited Gastro Hub, Ash Road South, Wrexham, LL13 9UG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEBRON, Nigel Patrick, TOAL, Ian John, WALSH, Gordon James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OM UK BIDCO LIMITED

OM UK BIDCO LIMITED is an active company incorporated on 24 March 2023 with the registered office located in Wrexham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OM UK BIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14755867

LTD Company

Age

3 Years

Incorporated 24 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

C/O Om Uk Bidco Limited Gastro Hub, Ash Road South Wrexham Industrial Estate Wrexham, LL13 9UG,

Previous Addresses

C/O Aztec Financial Services (Uk) Ltd Solent Business Park Whiteley, Fareham Hampshire PO15 7AD United Kingdom
From: 24 March 2023To: 28 April 2025
Timeline

9 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Mar 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HEBRON, Nigel Patrick

Active
Gastro Hub, Ash Road South, WrexhamLL13 9UG
Born December 1970
Director
Appointed 25 Sept 2023

TOAL, Ian John

Active
Gastro Hub, Ash Road South, WrexhamLL13 9UG
Born October 1966
Director
Appointed 30 Jun 2023

WALSH, Gordon James

Active
Gastro Hub, Ash Road South, WrexhamLL13 9UG
Born April 1977
Director
Appointed 25 Sept 2023

AZTEC FINANCIAL SERVICES (UK) LIMITED

Resigned
Solent Business Park, Whiteley, FarehamPO15 7AD
Corporate secretary
Appointed 24 Mar 2023
Resigned 28 Apr 2025

LOWE, Stuart Jonathan

Resigned
Solent Business Park, Whiteley, FarehamPO15 7AD
Born June 1958
Director
Appointed 24 Mar 2023
Resigned 25 Sept 2023

THORNTON, Peter William

Resigned
Solent Business Park, Whiteley, FarehamPO15 7AD
Born August 1965
Director
Appointed 24 Mar 2023
Resigned 30 Jun 2023

WOTTON, Alan John

Resigned
Solent Business Park, Whiteley, FarehamPO15 7AD
Born March 1972
Director
Appointed 24 Mar 2023
Resigned 25 Sept 2023

Persons with significant control

1

Forum 4, Whiteley, FarehamPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Mar 2023
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Incorporation Company
24 March 2023
NEWINCIncorporation