OMNICOM FINANCE LIMITED

Bankside 3 Bankside 3, London, SE1 0SW, England
StatusACTIVE
Company No.01064095
CategoryPrivate Limited Company
Incorporated03 Aug 1972
Age51 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

OMNICOM FINANCE LIMITED is an active private limited company with number 01064095. It was incorporated 51 years, 10 months, 12 days ago, on 03 August 1972. The company address is Bankside 3 Bankside 3, London, SE1 0SW, England.



Company Fillings

Confirmation statement with updates

Date: 22 May 2024

Action Date: 22 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-22

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Capital

Type: SH01

Capital : 137,268,130 GBP

Date: 2024-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Capital allotment shares

Date: 17 Feb 2023

Action Date: 16 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-16

Capital : 137,267,130 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-25

Officer name: Mrs Sarah Jayne Carter

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2022

Action Date: 08 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Omnicom Capital Holdings Limited

Change date: 2021-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2022

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Omnicom Capital Holdings Limited

Notification date: 2021-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2022

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-19

Psc name: Omnicom Finance Holdings Plc

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-30

Capital : 137,267,012 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mrs Sarah Jayne Carter

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-27

Officer name: Mrs Catherine Margaret Porter

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Christopher Nigel Medhurst

Termination date: 2021-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Anthony Peter Phipkin

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally-Ann Bray

Appointment date: 2021-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2020

Action Date: 31 Aug 2020

Category: Capital

Type: SH01

Capital : 137,267,011 GBP

Date: 2020-08-31

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2020

Action Date: 14 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-14

Capital : 137,267,010 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2020

Action Date: 24 Jun 2020

Category: Capital

Type: SH01

Capital : 137,267,009 GBP

Date: 2020-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Omnicom Management Europe

Cessation date: 2019-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Omnicom Finance Holdings Plc

Notification date: 2019-07-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rochelle Miriam Tarlowe

Appointment date: 2019-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Jeffrey Stewart Rodd

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2019

Action Date: 02 Jul 2019

Category: Capital

Type: SH01

Capital : 137,266,908 GBP

Date: 2019-07-02

Documents

View document PDF

Resolution

Date: 06 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2019

Action Date: 08 Jul 2019

Category: Capital

Type: SH01

Capital : 137,267,008.00 GBP

Date: 2019-07-08

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2019

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Omnicom Management Europe

Change date: 2018-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Dennis Edwin Hewitt

Documents

View document PDF

Legacy

Date: 20 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Capital

Type: SH19

Date: 2018-12-20

Capital : 137,266,808.00 GBP

Documents

View document PDF

Legacy

Date: 20 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/12/18

Documents

View document PDF

Resolution

Date: 20 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-03

Officer name: Mr Stephen Christopher Nigel Medhurst

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

New address: Bankside 3 90 - 100 Southwark Street London SE1 0SW

Old address: Bankside 3 90-100 Southwark Street London SE1 0SW England

Change date: 2018-09-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sally Ann Bray

Change date: 2018-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

Old address: 85 Strand 5th Floor London WC2R 0DW England

New address: Bankside 3 90-100 Southwark Street London SE1 0SW

Change date: 2018-09-05

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-03

Officer name: Mr Anthony Peter Phipkin

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-03

Officer name: Mr Jeffrey Stewart Rodd

Documents

View document PDF

Re registration memorandum articles

Date: 30 Jul 2018

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 30 Jul 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 30 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 30 Jul 2018

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 06 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-10

Officer name: Mr Jeffrey Stewart Rodd

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Peter Phipkin

Change date: 2016-10-10

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Christopher Nigel Medhurst

Change date: 2016-10-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-10-10

Officer name: Mrs Sally Ann Bray

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-10

Old address: 239 Old Marylebone Road London NW1 5QT

New address: 85 Strand 5th Floor London WC2R 0DW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Resolution

Date: 18 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Christopher Nigel Medhurst

Change date: 2015-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Miscellaneous

Date: 06 Jan 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 16 Dec 2013

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey Stewart Rodd

Change date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Stephen Christopher Nigel Medhurst

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dennis Edwin Hewitt

Change date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffrey Stewart Rodd

Change date: 2010-06-20

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Loney

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 19 Jan 2010

Action Date: 02 Dec 2009

Category: Capital

Type: SH02

Capital : 167,266,808.00 GBP

Date: 2009-12-02

Documents

View document PDF

Resolution

Date: 30 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Anthony Peter Phipkin

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Suzanne Christina Rosemarie Loney

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Munday

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sally Ann Bray

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Resolution

Date: 24 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / anthony phipkin / 29/03/2007

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed jeffrey stewart rodd

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF


Some Companies

AJE BUSINESS SERVICES LTD

6 KINGSWAY,EASTLEIGH,SO53 2FE

Number:10322002
Status:ACTIVE
Category:Private Limited Company

COUNTY FLAT ROOFING (UK) LIMITED

UNIT 5,WESTON-SUPER-MARE,BS23 3PZ

Number:07108155
Status:ACTIVE
Category:Private Limited Company

KARMA LIVING LIMITED

THE EXCHANGE,BURY,BL9 0DN

Number:05750793
Status:ACTIVE
Category:Private Limited Company

NEW WORKING WAYS LIMITED

14 GREAT GEORGE STREET,,LS1 3DW

Number:IP26521R
Status:ACTIVE
Category:Industrial and Provident Society

RC MAGIC LIMITED

330 KINGSLAND ROAD,LONDON,E8 4DA

Number:10870021
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S E ACCOUNTANCY LTD

1 CARTER CLOSE,SWINDON,SN25 4AD

Number:08461516
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source