Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OMNICOM FINANCE LIMITED
Company Information for

OMNICOM FINANCE LIMITED

BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, SE1 0SW,
Company Registration Number
01064095
Private Limited Company
Active

Company Overview

About Omnicom Finance Ltd
OMNICOM FINANCE LIMITED was founded on 1972-08-03 and has its registered office in London. The organisation's status is listed as "Active". Omnicom Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OMNICOM FINANCE LIMITED
 
Legal Registered Office
BANKSIDE 3
90 - 100 SOUTHWARK STREET
LONDON
SE1 0SW
Other companies in NW1
 
Filing Information
Company Number 01064095
Company ID Number 01064095
Date formed 1972-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 20:03:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMNICOM FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OMNICOM FINANCE LIMITED
The following companies were found which have the same name as OMNICOM FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OMNICOM FINANCE BRAZIL LIMITED BANKSIDE 3 90 - 100 SOUTHWARK STREET LONDON SE1 0SW Active - Proposal to Strike off Company formed on the 2015-12-11
OMNICOM FINANCE INC Delaware Unknown
OMNICOM FINANCE INVESTMENTS LIMITED BANKSIDE 3 90 - 100 SOUTHWARK STREET LONDON SE1 0SW Active Company formed on the 2017-09-18
OMNICOM FINANCE HOLDINGS PLC BANKSIDE 3 90 - 100 SOUTHWARK STREET LONDON SE1 0SW Active Company formed on the 2018-06-25

Company Officers of OMNICOM FINANCE LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN BRAY
Company Secretary 2000-03-30
DENNIS EDWIN HEWITT
Director 1993-12-01
STEPHEN CHRISTOPHER NIGEL MEDHURST
Director 2001-02-16
ANTHONY PETER PHIPKIN
Director 2000-05-09
JEFFREY STEWART RODD
Director 2008-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE CHRISTINA ROSEMARIE LONEY
Director 1998-08-01 2010-01-29
PATRICIA ANNETTE MUNDAY
Director 2001-02-16 2009-10-05
NICHOLAS ROACH
Director 1999-08-01 2003-11-27
BARRY JAY WAGNER
Director 1996-04-23 2003-09-22
ANTHONY WILLIAM WREFORD
Director 1999-10-01 2001-12-13
CAROLINE SHUFFREY
Director 1992-10-19 2001-10-12
JEREMY IVOR BROWN
Director 1998-11-19 2001-01-26
DIANA ROSEMARY WOOLLEY
Company Secretary 1992-06-20 2000-03-31
MICHAEL JOHN BIRKIN
Director 1995-05-30 1999-10-01
BRIAN JAMES BASTIBLE
Director 1997-11-12 1999-01-11
CHRISTOPHER DAVID BROWN
Director 1997-03-18 1998-11-19
IAN CHARLES CUMMINGS
Director 1992-06-20 1998-07-31
PETER IVAN JONES
Director 1992-06-20 1995-05-31
KEITH BREMER
Director 1992-06-20 1993-12-01
PETER DOUGLAS TRUEMAN
Director 1992-06-20 1993-11-30
JOHN HENRY WATT
Director 1992-06-20 1992-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN BRAY ADELPHI VALUES LIMITED Company Secretary 2009-06-24 CURRENT 1992-11-03 Active
SALLY ANN BRAY FISHBURN COMMUNICATIONS LIMITED Company Secretary 2008-12-15 CURRENT 1990-08-23 Dissolved 2017-01-17
SALLY ANN BRAY PROXIMITY LONDON LIMITED Company Secretary 2008-11-20 CURRENT 1991-06-05 Active - Proposal to Strike off
SALLY ANN BRAY ABBOTT MEAD VICKERS.BBDO LIMITED Company Secretary 2008-11-20 CURRENT 1985-08-02 Active
SALLY ANN BRAY PHD MEDIA LIMITED Company Secretary 2008-10-20 CURRENT 1989-09-19 Active
SALLY ANN BRAY DRUM OMG LIMITED Company Secretary 2008-10-20 CURRENT 1994-03-03 Active
SALLY ANN BRAY DIVERSIFIED ENERGY COMMUNICATIONS LIMITED Company Secretary 2008-08-01 CURRENT 1985-02-13 Dissolved 2017-03-21
SALLY ANN BRAY DAGGERWING GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1993-04-15 Active
SALLY ANN BRAY TRO GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1989-03-15 Active
SALLY ANN BRAY AMCI EUROPE LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Active
SALLY ANN BRAY VIRION INTERACTIVE LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Dissolved 2017-01-17
SALLY ANN BRAY CRITICAL MASS (UK) LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-04 Active
SALLY ANN BRAY SIEGEL+GALE LIMITED Company Secretary 2007-03-12 CURRENT 2003-04-07 Active
SALLY ANN BRAY FLAMINGO RESEARCH LIMITED Company Secretary 2006-12-19 CURRENT 1992-07-30 Active
SALLY ANN BRAY WEAPON 7 LTD Company Secretary 2006-11-02 CURRENT 2001-09-03 Dissolved 2016-01-26
SALLY ANN BRAY TBWAMCR LIMITED Company Secretary 2006-02-17 CURRENT 1987-09-03 Active
SALLY ANN BRAY G PLUS LIMITED Company Secretary 2006-01-31 CURRENT 2000-10-06 Active
SALLY ANN BRAY PORTLAND PR EUROPE LIMITED Company Secretary 2006-01-31 CURRENT 2002-09-27 Active
SALLY ANN BRAY EXPERIENCE WORLDWIDE LIMITED Company Secretary 2005-12-19 CURRENT 1997-06-20 Dissolved 2016-05-10
SALLY ANN BRAY THE BEANSTALK GROUP UK LIMITED Company Secretary 2005-10-01 CURRENT 2001-02-14 Active
SALLY ANN BRAY THE CINNAMON AGENCY LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 Liquidation
SALLY ANN BRAY OMNICOM INTERNATIONAL FINANCE Company Secretary 2005-06-27 CURRENT 2005-06-27 Active
SALLY ANN BRAY OMNICOM FINANCIAL SERVICES LIMITED Company Secretary 2005-03-03 CURRENT 2004-11-24 Active
SALLY ANN BRAY PROXIMITY WORLDWIDE LIMITED Company Secretary 2004-12-16 CURRENT 2000-07-04 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MANAGEMENT EUROPE Company Secretary 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
SALLY ANN BRAY CDS EMEA LIMITED Company Secretary 2004-09-22 CURRENT 2004-07-08 Active - Proposal to Strike off
SALLY ANN BRAY EGPLUS WORLDWIDE LIMITED Company Secretary 2004-09-10 CURRENT 1971-11-04 Active
SALLY ANN BRAY BEING LONDON LIMITED Company Secretary 2004-07-26 CURRENT 1995-10-30 Active - Proposal to Strike off
SALLY ANN BRAY HALL & PARTNERS EUROPE LIMITED Company Secretary 2003-11-26 CURRENT 1992-07-23 Active
SALLY ANN BRAY METHODS+MASTERY LIMITED Company Secretary 2003-11-26 CURRENT 1999-03-12 Active
SALLY ANN BRAY REDWOOD PUBLISHING CHANNEL ISLANDS LIMITED Company Secretary 2003-07-31 CURRENT 1993-12-31 Converted / Closed
SALLY ANN BRAY CEDAR COMMUNICATIONS LIMITED Company Secretary 2003-07-31 CURRENT 1992-04-24 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP LIMITED Company Secretary 2003-07-31 CURRENT 1977-10-31 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP PENSION TRUSTEE LIMITED Company Secretary 2003-07-31 CURRENT 1996-11-11 Active
SALLY ANN BRAY REDWOOD PUBLISHING LIMITED Company Secretary 2003-07-31 CURRENT 1998-06-17 Active
SALLY ANN BRAY OMNICOM EUROPE LIMITED Company Secretary 2003-07-01 CURRENT 2003-07-01 Active
SALLY ANN BRAY OMNICOM HOLDINGS LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active - Proposal to Strike off
SALLY ANN BRAY DDB EUROPE LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active
SALLY ANN BRAY E-GRAPHICS LIMITED Company Secretary 2003-03-05 CURRENT 2003-03-05 Dissolved 2016-09-27
SALLY ANN BRAY STANIFORTH LIMITED Company Secretary 2002-10-31 CURRENT 1989-07-12 Dissolved 2014-12-09
SALLY ANN BRAY APR MEDIA SERVICES LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Dissolved 2015-01-20
SALLY ANN BRAY OPTIMUM MEDIA BUYING LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY OMNICOM MEDIA GROUP UK LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY BEING HAKUHODO LIMITED Company Secretary 2001-12-14 CURRENT 2001-12-14 Dissolved 2014-05-13
SALLY ANN BRAY TBWA UK GROUP LIMITED Company Secretary 2001-11-30 CURRENT 2001-11-30 Active
SALLY ANN BRAY DESIGNORY UK LIMITED Company Secretary 2001-08-09 CURRENT 1978-05-09 Active
SALLY ANN BRAY WOLFF OLINS LIMITED Company Secretary 2001-06-01 CURRENT 1985-09-06 Active
SALLY ANN BRAY TBWA UK Company Secretary 2001-05-17 CURRENT 1980-02-29 Dissolved 2014-02-04
SALLY ANN BRAY MEDIA DIRECTION CEE LIMITED Company Secretary 2001-04-11 CURRENT 1993-06-23 Dissolved 2014-07-01
SALLY ANN BRAY TEQUILA INTERNATIONAL HOLDINGS LIMITED Company Secretary 2001-02-21 CURRENT 1998-02-10 Active
SALLY ANN BRAY CODE WORLDWIDE LIMITED Company Secretary 2001-01-24 CURRENT 2001-01-24 Active
SALLY ANN BRAY CPM UNITED KINGDOM LIMITED Company Secretary 2001-01-11 CURRENT 1983-09-29 Active
SALLY ANN BRAY BBDO EUROPEAN HOLDINGS LIMITED Company Secretary 2000-12-14 CURRENT 2000-12-14 Active
SALLY ANN BRAY TEQUILA LONDON LIMITED Company Secretary 2000-11-03 CURRENT 1988-09-27 Active
SALLY ANN BRAY TEQUILA UK Company Secretary 2000-11-03 CURRENT 1992-01-14 Active
SALLY ANN BRAY OMD EMEA LIMITED Company Secretary 2000-10-23 CURRENT 2000-10-23 Active
SALLY ANN BRAY OPTIMUM MEDIA CIS LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA EURASIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OMEL Company Secretary 2000-03-30 CURRENT 1998-06-26 Dissolved 2014-06-10
SALLY ANN BRAY SPECIALIST PUBLICATIONS (UK) LIMITED Company Secretary 2000-03-30 CURRENT 1969-10-16 Active - Proposal to Strike off
SALLY ANN BRAY DIVERSIFIED AGENCY SERVICES LIMITED Company Secretary 2000-03-30 CURRENT 1989-02-06 Active
SALLY ANN BRAY DDB UK LIMITED Company Secretary 2000-03-30 CURRENT 1968-06-11 Active
SALLY ANN BRAY DAS EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1979-12-24 Active
SALLY ANN BRAY DOREMUS & COMPANY LIMITED Company Secretary 2000-03-30 CURRENT 1986-06-30 Active - Proposal to Strike off
SALLY ANN BRAY DAS FRANCE LIMITED Company Secretary 2000-03-30 CURRENT 1988-11-23 Active - Proposal to Strike off
SALLY ANN BRAY TRKKN UK LIMITED Company Secretary 2000-03-30 CURRENT 1999-07-08 Active
SALLY ANN BRAY INTERBRAND GROUP Company Secretary 2000-03-30 CURRENT 1986-11-06 Active
SALLY ANN BRAY BBDO EMEA LIMITED Company Secretary 2000-03-30 CURRENT 1985-04-01 Active
SALLY ANN BRAY PORTER NOVELLI LIMITED Company Secretary 2000-03-30 CURRENT 1973-03-13 Active
SALLY ANN BRAY AMV BBDO INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1983-02-14 Active
SALLY ANN BRAY CPM FIELD MARKETING LIMITED Company Secretary 2000-03-30 CURRENT 1985-10-02 Active
SALLY ANN BRAY ADELPHI GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-01-07 Active
SALLY ANN BRAY 2THENTH LIMITED Company Secretary 2000-03-30 CURRENT 1986-11-11 Active
SALLY ANN BRAY ADELPHI INTERNATIONAL RESEARCH LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-04 Active
SALLY ANN BRAY ADELPHI COMMUNICATIONS LIMITED Company Secretary 2000-03-30 CURRENT 1992-11-03 Active
SALLY ANN BRAY DAS UK INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1995-09-04 Active
SALLY ANN BRAY TARGETBASE CLAYDON HEELEY LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-11 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MEDIA GROUP EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1982-09-08 Active
SALLY ANN BRAY INTERBRAND U.K. LIMITED Company Secretary 2000-03-30 CURRENT 1983-03-02 Active
SALLY ANN BRAY OMD GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-12-01 Active
SALLY ANN BRAY TBWAWORLDHEALTH LONDON LIMITED Company Secretary 2000-03-30 CURRENT 1980-04-18 Active
SALLY ANN BRAY KETCHUM LIMITED Company Secretary 2000-03-30 CURRENT 1983-06-20 Active
SALLY ANN BRAY COSINE UK LIMITED Company Secretary 2000-03-30 CURRENT 1984-04-26 Active
SALLY ANN BRAY CDM EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1972-10-18 Active
SALLY ANN BRAY NAVIGATOR DDB LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY TDCL GROUP LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY FLEISHMAN-HILLARD GROUP LIMITED Company Secretary 1997-08-18 CURRENT 1980-10-10 Active
SALLY ANN BRAY 239 OMR LIMITED Company Secretary 1997-03-01 CURRENT 1984-07-23 Dissolved 2017-02-21
DENNIS EDWIN HEWITT OMNICOM PACIFIC FINANCE LIMITED Director 2011-01-19 CURRENT 2011-01-18 Active - Proposal to Strike off
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM APIMA INVESTMENTS LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM REGIONAL INVESTMENTS LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM EMEA INVESTMENTS LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM EUROPE SUBHOLDINGS LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM FINANCE BRAZIL LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active - Proposal to Strike off
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM EMEA HOLDINGS LIMITED Director 2015-08-06 CURRENT 2015-02-26 Active
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM NETWORK HOLDINGS LIMITED Director 2015-08-06 CURRENT 2014-10-31 Active - Proposal to Strike off
STEPHEN CHRISTOPHER NIGEL MEDHURST TBWA EMEA LIMITED Director 2015-07-06 CURRENT 2014-10-31 Active
STEPHEN CHRISTOPHER NIGEL MEDHURST CARDINIA EUROPE LIMITED Director 2014-12-17 CURRENT 2014-10-31 Active
STEPHEN CHRISTOPHER NIGEL MEDHURST CARDINIA REAL ESTATE UK LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM PACIFIC FINANCE LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active - Proposal to Strike off
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM EUROPE LIMITED Director 2009-05-21 CURRENT 2003-07-01 Active
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM HOLDINGS LIMITED Director 2008-04-17 CURRENT 2003-06-24 Active - Proposal to Strike off
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM INTERNATIONAL FINANCE Director 2008-04-17 CURRENT 2005-06-27 Active
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM MANAGEMENT EUROPE Director 2008-04-17 CURRENT 2004-11-19 Active - Proposal to Strike off
STEPHEN CHRISTOPHER NIGEL MEDHURST 45/45A HIGH STREET SOUTHWOLD MANAGEMENT COMPANY LIMITED Director 2008-02-19 CURRENT 2008-02-19 Active
ANTHONY PETER PHIPKIN OMNICOM FINANCE HOLDINGS PLC Director 2018-06-25 CURRENT 2018-06-25 Active
ANTHONY PETER PHIPKIN OMNICOM APIMA INVESTMENTS LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
ANTHONY PETER PHIPKIN OMNICOM REGIONAL INVESTMENTS LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
ANTHONY PETER PHIPKIN OMNICOM FINANCE INVESTMENTS LIMITED Director 2017-10-20 CURRENT 2017-09-18 Active
ANTHONY PETER PHIPKIN OMNICOM EMEA INVESTMENTS LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
ANTHONY PETER PHIPKIN OMNICOM EUROPE SUBHOLDINGS LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
ANTHONY PETER PHIPKIN OMNICOM FINANCE BRAZIL LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active - Proposal to Strike off
ANTHONY PETER PHIPKIN TEQUILA INTERNATIONAL HOLDINGS LIMITED Director 2015-09-04 CURRENT 1998-02-10 Active
ANTHONY PETER PHIPKIN TEQUILA UK Director 2015-09-04 CURRENT 1992-01-14 Active
ANTHONY PETER PHIPKIN OMNICOM EMEA HOLDINGS LIMITED Director 2015-08-06 CURRENT 2015-02-26 Active
ANTHONY PETER PHIPKIN CARDINIA EUROPE LIMITED Director 2015-08-06 CURRENT 2014-10-31 Active
ANTHONY PETER PHIPKIN OMNICOM NETWORK HOLDINGS LIMITED Director 2015-08-06 CURRENT 2014-10-31 Active - Proposal to Strike off
ANTHONY PETER PHIPKIN TBWA EMEA LIMITED Director 2015-07-06 CURRENT 2014-10-31 Active
ANTHONY PETER PHIPKIN CARDINIA REAL ESTATE UK LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
ANTHONY PETER PHIPKIN OMNICOM PACIFIC FINANCE LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active - Proposal to Strike off
ANTHONY PETER PHIPKIN OMEL Director 2010-01-29 CURRENT 1998-06-26 Dissolved 2014-06-10
ANTHONY PETER PHIPKIN TBWA UK Director 2010-01-29 CURRENT 1980-02-29 Dissolved 2014-02-04
ANTHONY PETER PHIPKIN OMNICOM HOLDINGS LIMITED Director 2008-04-17 CURRENT 2003-06-24 Active - Proposal to Strike off
ANTHONY PETER PHIPKIN OMNICOM INTERNATIONAL FINANCE Director 2008-04-17 CURRENT 2005-06-27 Active
ANTHONY PETER PHIPKIN OMNICOM MANAGEMENT EUROPE Director 2008-04-17 CURRENT 2004-11-19 Active - Proposal to Strike off
JEFFREY STEWART RODD OMNICOM FINANCE INVESTMENTS LIMITED Director 2017-10-12 CURRENT 2017-09-18 Active
JEFFREY STEWART RODD OMNICOM PACIFIC FINANCE LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0606/03/24 STATEMENT OF CAPITAL GBP 137268130
2023-05-23CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2023-02-1716/02/23 STATEMENT OF CAPITAL GBP 137267130
2022-11-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-09Director's details changed for Mrs Sarah Jayne Carter on 2022-10-25
2022-11-09CH01Director's details changed for Mrs Sarah Jayne Carter on 2022-10-25
2022-05-23Change of details for Omnicom Capital Holdings Limited as a person with significant control on 2021-11-08
2022-05-23CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES
2022-05-23PSC05Change of details for Omnicom Capital Holdings Limited as a person with significant control on 2021-11-08
2022-05-23PSC02Notification of Omnicom Capital Holdings Limited as a person with significant control on 2021-10-19
2022-05-23PSC07CESSATION OF OMNICOM FINANCE HOLDINGS PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-12-01SH0130/11/21 STATEMENT OF CAPITAL GBP 137267012
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-02AP01DIRECTOR APPOINTED MRS SARAH JAYNE CARTER
2021-09-01AP01DIRECTOR APPOINTED MRS CATHERINE MARGARET PORTER
2021-08-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER NIGEL MEDHURST
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETER PHIPKIN
2021-08-02AP01DIRECTOR APPOINTED MRS SALLY-ANN BRAY
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2020-11-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-08SH0131/08/20 STATEMENT OF CAPITAL GBP 137267011
2020-08-11SH0114/07/20 STATEMENT OF CAPITAL GBP 137267010
2020-06-25SH0124/06/20 STATEMENT OF CAPITAL GBP 137267009
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2020-06-04PSC07CESSATION OF OMNICOM MANAGEMENT EUROPE AS A PERSON OF SIGNIFICANT CONTROL
2020-06-03PSC02Notification of Omnicom Finance Holdings Plc as a person with significant control on 2019-07-01
2020-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-10-03AP01DIRECTOR APPOINTED MRS ROCHELLE MIRIAM TARLOWE
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY STEWART RODD
2019-08-09SH0102/07/19 STATEMENT OF CAPITAL GBP 137266908
2019-08-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-08-02SH0108/07/19 STATEMENT OF CAPITAL GBP 137267008.00
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2019-03-18PSC05Change of details for Omnicom Management Europe as a person with significant control on 2018-09-03
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS EDWIN HEWITT
2018-12-20SH20Statement by Directors
2018-12-20SH19Statement of capital on 2018-12-20 GBP 137,266,808.00
2018-12-20CAP-SSSolvency Statement dated 11/12/18
2018-12-20RES13Resolutions passed:
  • That the entire share premium account of the company be cancelled 11/12/2018
2018-09-06CH01Director's details changed for Mr Stephen Christopher Nigel Medhurst on 2018-09-03
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/18 FROM Bankside 3 90-100 Southwark Street London SE1 0SW England
2018-09-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2018-09-03
2018-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER PHIPKIN / 03/09/2018
2018-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STEWART RODD / 03/09/2018
2018-07-30RES02Resolutions passed:
  • Resolution of re-registration
2018-07-30MARRe-registration of memorandum and articles of association
2018-07-30CERT10Certificate of re-registration from Public Limited Company to Private
2018-07-30RR02Re-registration from a public company to a private limited company
2018-06-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 167266808
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 167266808
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STEWART RODD / 10/10/2016
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER PHIPKIN / 10/10/2016
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER NIGEL MEDHURST / 10/10/2016
2016-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 10/10/2016
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 167266808
2016-06-20AR0120/06/16 FULL LIST
2016-02-18RES13ADOPT FRS 102 11/01/2016
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER NIGEL MEDHURST / 04/12/2015
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 167266808
2015-06-22AR0120/06/15 FULL LIST
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 167266808
2014-06-20AR0120/06/14 FULL LIST
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06MISCSECTION 519
2013-12-16MISCSECT 519
2013-06-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-21AR0120/06/13 FULL LIST
2012-06-20AR0120/06/12 FULL LIST
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-20AR0120/06/11 FULL LIST
2011-06-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STEWART RODD / 01/01/2011
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER NIGEL MEDHURST / 01/01/2011
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22AR0120/06/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS EDWIN HEWITT / 20/06/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY STEWART RODD / 20/06/2010
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE LONEY
2010-01-19SH0202/12/09 STATEMENT OF CAPITAL GBP 167266808.00
2009-10-30RES01ADOPT ARTICLES
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER PHIPKIN / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE CHRISTINA ROSEMARIE LONEY / 01/10/2009
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MUNDAY
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009
2009-06-22363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-05-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-24RES01ADOPT ARTICLES 30/09/2008
2008-10-24RES13SECT. 175(5)(A) 30/09/2008
2008-06-20363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PHIPKIN / 29/03/2007
2008-04-22288aDIRECTOR APPOINTED JEFFREY STEWART RODD
2007-06-20363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-06-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-1888(2)RAD 05/12/06--------- £ SI 1@1=1 £ IC 177266807/177266808
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-21363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-03-29288cDIRECTOR'S PARTICULARS CHANGED
2006-01-0488(2)RAD 14/10/05--------- £ SI 1000000@1=1000000 £ IC 176266807/177266807
2005-10-15395PARTICULARS OF MORTGAGE/CHARGE
2005-07-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-02-28288cDIRECTOR'S PARTICULARS CHANGED
2005-02-1788(2)RAD 16/12/04--------- £ SI 863500@1=863500 £ IC 175423307/176286807
2004-07-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-1988(2)RAD 01/07/04--------- £ SI 220209@1=220209 £ IC 175203098/175423307
2004-06-24363aRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-06-24288cDIRECTOR'S PARTICULARS CHANGED
2004-06-09123NC INC ALREADY ADJUSTED 01/06/04
2004-06-09RES04£ NC 165500000/265500000
2004-06-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-0988(2)RAD 01/06/04--------- £ SI 10000000@1=10000000 £ IC 165203098/175203098
2004-06-09RES04£ NC 165500000/265500000 01
2004-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-04288bDIRECTOR RESIGNED
2003-11-10SASHARES AGREEMENT BI
2003-11-1088(2)RAD 29/07/03--------- £ SI 146100000@1=146100000 £ IC 19103098/165203098
2003-10-28RES04£ NC 25000000/165500000 29
2003-10-21MISCRECIND 882 20000 ORD £1 160402
2003-10-14MISC20000 SHARES AT £1 NOT TAKEN PLA
2003-10-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-29288bDIRECTOR RESIGNED
2003-08-23123NC INC ALREADY ADJUSTED 29/07/03
2003-07-24244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-26363aRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2002-08-09MISCAUD RES SECT 394
2002-06-25288cDIRECTOR'S PARTICULARS CHANGED
2002-06-25363aRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-04-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-22288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OMNICOM FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OMNICOM FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT 2005-10-15 Outstanding BARCLAYS TECHNOLOGY FINANCE LIMITED
SECURITY ASSIGNMENT 2001-04-10 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
SECURITY ASSIGNMENT 2001-04-05 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OMNICOM FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of OMNICOM FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMNICOM FINANCE LIMITED
Trademarks
We have not found any records of OMNICOM FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMNICOM FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as OMNICOM FINANCE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OMNICOM FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMNICOM FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OMNICOM FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.