OMNICOM PACIFIC FINANCE LIMITED
Status | ACTIVE |
Company No. | 07496844 |
Category | Private Limited Company |
Incorporated | 18 Jan 2011 |
Age | 13 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
OMNICOM PACIFIC FINANCE LIMITED is an active private limited company with number 07496844. It was incorporated 13 years, 3 months, 14 days ago, on 18 January 2011. The company address is Bankside 3 Bankside 3, London, SE1 0SW, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 12 Mar 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 18 Jan 2024
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Capital
Type: SH19
Date: 2023-08-31
Capital : 1 AUD
Documents
Legacy
Date: 31 Aug 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 31 Aug 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 30/08/23
Documents
Resolution
Date: 31 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 29 Aug 2023
Action Date: 21 Aug 2023
Category: Capital
Type: SH01
Capital : 15,230 AUD
Date: 2023-08-21
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Legacy
Date: 12 Aug 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Capital
Type: SH19
Date: 2022-08-12
Capital : 15,230 AUD
Documents
Legacy
Date: 12 Aug 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 08/08/22
Documents
Resolution
Date: 12 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 22 Jul 2022
Action Date: 15 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-15
Officer name: Rochelle Miriam Tarlowe
Documents
Accounts with accounts type full
Date: 19 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Cessation of a person with significant control
Date: 04 Feb 2022
Action Date: 19 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: A Person with Significant Control
Cessation date: 2021-10-19
Documents
Notification of a person with significant control
Date: 03 Feb 2022
Action Date: 19 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-10-19
Psc name: Omnicom Capital Holdings Plc
Documents
Cessation of a person with significant control
Date: 03 Feb 2022
Action Date: 19 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Omnicom Finance Holdings Limited
Cessation date: 2021-10-19
Documents
Accounts with accounts type full
Date: 09 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 01 Sep 2021
Action Date: 27 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Margaret Porter
Appointment date: 2021-08-27
Documents
Termination director company with name termination date
Date: 27 Aug 2021
Action Date: 27 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-27
Officer name: Stephen Christopher Nigel Medhurst
Documents
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
Appoint person director company with name date
Date: 02 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-01
Officer name: Mrs Sally-Ann Bray
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type full
Date: 13 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Appoint person director company with name date
Date: 03 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-30
Officer name: Mrs Rochelle Miriam Tarlowe
Documents
Termination director company with name termination date
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeffrey Stewart Rodd
Termination date: 2019-09-30
Documents
Accounts with accounts type full
Date: 11 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Change person director company with change date
Date: 21 Jan 2019
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeffrey Stewart Rodd
Change date: 2018-09-03
Documents
Change person director company with change date
Date: 21 Jan 2019
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-03
Officer name: Mr Anthony Peter Phipkin
Documents
Change person director company with change date
Date: 21 Jan 2019
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
Termination director company with name termination date
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dennis Edwin Hewitt
Termination date: 2018-12-31
Documents
Change to a person with significant control
Date: 10 Dec 2018
Action Date: 03 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-09-03
Psc name: Omnicom Finance Holdings Limited
Documents
Change person secretary company with change date
Date: 10 Dec 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-09-03
Officer name: Sally-Ann Bray
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-05
Old address: Bankside 3 90-100 Southwark Street London SE1 0SW England
New address: Bankside 3 90 - 100 Southwark Street London SE1 0SW
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-05
Old address: 85 Strand 5th Floor London WC2R 0DW England
New address: Bankside 3 90-100 Southwark Street London SE1 0SW
Documents
Notification of a person with significant control
Date: 28 Aug 2018
Action Date: 27 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Omnicom Finance Holdings Limited
Notification date: 2018-06-27
Documents
Cessation of a person with significant control
Date: 28 Aug 2018
Action Date: 26 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-26
Psc name: Omnicom International Finance
Documents
Accounts with accounts type full
Date: 03 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Notification of a person with significant control
Date: 07 Nov 2017
Action Date: 30 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Omnicom International Finance
Notification date: 2017-10-30
Documents
Cessation of a person with significant control
Date: 07 Nov 2017
Action Date: 30 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-30
Psc name: Omnicom Finance Plc
Documents
Accounts with accounts type full
Date: 17 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Accounts with accounts type full
Date: 24 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
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 Dennis Edwin Hewitt
Change date: 2016-10-10
Documents
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: Sally-Ann Bray
Documents
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 Jeffrey Stewart Rodd
Change date: 2016-10-10
Documents
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
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
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
Resolution
Date: 18 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Change person director company with change date
Date: 09 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
Accounts with accounts type full
Date: 13 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
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
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Miscellaneous
Date: 06 Jan 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Miscellaneous
Date: 16 Dec 2013
Category: Miscellaneous
Type: MISC
Description: Sect 519
Documents
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
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
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
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Capital allotment shares
Date: 18 Apr 2011
Action Date: 15 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-15
Capital : 15,230 AUD
Documents
Capital allotment shares
Date: 08 Feb 2011
Action Date: 03 Feb 2011
Category: Capital
Type: SH01
Capital : 3,040 AUD
Date: 2011-02-03
Documents
Change account reference date company current shortened
Date: 04 Feb 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-01-31
Documents
Appoint person director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dennis Edwin Hewitt
Documents
Some Companies
UNIT 1, BARONS COURT GRACEWAYS,BLACKPOOL,FY4 5GP
Number: | 10309114 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 EAGLESHAM ROAD,GLASGOW,G76 7BU
Number: | SC358099 |
Status: | ACTIVE |
Category: | Private Limited Company |
229 WATERLOO ROAD,STOKE ON TRENT,ST6 2JB
Number: | 11844461 |
Status: | ACTIVE |
Category: | Private Limited Company |
220 WARWICK ROAD,WEST MIDLANDS, BIRMINGHAM,B11 2NB
Number: | 11426262 |
Status: | ACTIVE |
Category: | Private Limited Company |
195A KENTON ROAD,HARROW,HA3 0HD
Number: | 08079723 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BLOOMER WOOD VIEW,SUTTON-IN-ASHFIELD,NG17 1HA
Number: | 10225252 |
Status: | ACTIVE |
Category: | Private Limited Company |