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

OMD GROUP LIMITED

BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, SE1 0SW,
Company Registration Number
02078820
Private Limited Company
Active

Company Overview

About Omd Group Ltd
OMD GROUP LIMITED was founded on 1986-12-01 and has its registered office in London. The organisation's status is listed as "Active". Omd Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OMD GROUP LIMITED
 
Legal Registered Office
BANKSIDE 3
90 - 100 SOUTHWARK STREET
LONDON
SE1 0SW
Other companies in NW1
 
Previous Names
OMD UK LIMITED04/04/2006
Filing Information
Company Number 02078820
Company ID Number 02078820
Date formed 1986-12-01
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 AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-09-05 12:09:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMD GROUP 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 OMD GROUP LIMITED
The following companies were found which have the same name as OMD GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OMD GROUP, L.L.C. 150 ALHAMBRA CIR., STE. 1240 CORAL GABLES FL 33134 Inactive Company formed on the 2002-12-20

Company Officers of OMD GROUP LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN BRAY
Company Secretary 2000-03-30
RONALD JAMES BELL
Director 2017-11-01
DANIEL JOHN CLAYS
Director 2012-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL BRUCE LEE
Director 2015-05-01 2017-10-20
ROBERT OLIVER FFITCH
Director 2012-05-04 2015-12-31
CHRIS STEPHEN WATERS
Director 2013-04-01 2015-06-26
MARK STEPHEN CHAPPELL
Director 2012-05-04 2014-12-05
LEE JOSEPH NICHOLSON
Director 2012-05-04 2013-03-31
MARTIN TELLING
Director 2002-05-22 2012-05-04
STEVE WILLIAMS
Director 2002-01-02 2012-05-04
NICHOLAS VINCENT MANNING
Director 2004-04-01 2007-04-05
PAUL JOHN TAYLOR
Director 1992-06-20 2005-12-31
SHIRLEY WATSON
Director 1992-06-20 2002-05-22
BRIAN WILLIAM CURRAN
Director 1998-08-01 2002-01-02
IAN DAVID LOMAS
Director 1992-06-20 2002-01-02
SUZANNE CHRISTINA ROSEMARIE LONEY
Director 1999-09-30 2002-01-02
DIANA ROSEMARY WOOLLEY
Company Secretary 1992-06-20 2000-03-31
DIANA ROSEMARY WOOLLEY
Director 1993-11-30 2000-03-31
IAN CHARLES CUMMINGS
Director 1992-06-20 1998-07-31
PETER DOUGLAS TRUEMAN
Director 1992-06-20 1993-11-30

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 TBWA\MCR 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 TRACK 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 OMNICOM FINANCE LIMITED Company Secretary 2000-03-30 CURRENT 1972-08-03 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 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

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
2023-12-08DIRECTOR APPOINTED MISS SUZANNAH ELIZABETH RYDER
2023-11-29APPOINTMENT TERMINATED, DIRECTOR LAURA CLAIRE FENTON
2023-11-24Director's details changed for Mrs Laura Claire Fenton on 2023-04-11
2023-08-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-22CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-04Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-04Audit exemption subsidiary accounts made up to 2021-12-31
2022-11-04Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-04Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-11-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-21CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-03-04AP01DIRECTOR APPOINTED MRS LAURA CLAIRE FENTON
2021-03-01AP01DIRECTOR APPOINTED MRS NATALIE STURGEON
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARD PEARSON
2021-02-22AP01DIRECTOR APPOINTED MR RAVINDER PANESAR
2021-02-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-02-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-22AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD PEARSON
2019-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN CLAYS
2019-07-17CH01Director's details changed for Mr Daniel John Clays on 2019-07-01
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-03-18PSC05Change of details for Omnicom Media Group Uk Limited as a person with significant control on 2018-09-03
2018-12-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2018-09-03
2018-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/18 FROM 85 Strand 5th Floor London WC2R 0DW England
2018-08-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-08-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 1177071
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2017-11-01AP01DIRECTOR APPOINTED MR RONALD JAMES BELL
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BRUCE LEE
2017-07-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 1177071
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN BRAY on 2016-10-10
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT
2016-09-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-09-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1177071
2016-06-20AR0120/06/16 FULL LIST
2016-03-11RES13RE:FRS 102 REDUCED DISCLOSURE FRAMEWORK 11/01/2016
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FFITCH
2015-09-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-09-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-09-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-09-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATERS
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 1177071
2015-06-22AR0120/06/15 FULL LIST
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FFITCH / 01/06/2015
2015-05-01AP01DIRECTOR APPOINTED MR NIGEL BRUCE LEE
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHAPPELL
2014-09-02AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-02PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 1177071
2014-06-20AR0120/06/14 FULL LIST
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FFITCH / 16/01/2014
2014-01-06MISCSECTION 519
2013-12-16MISCSECT 519
2013-06-20AR0120/06/13 FULL LIST
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-02AP01DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN WATERS
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR LEE NICHOLSON
2012-06-20AR0120/06/12 FULL LIST
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-29AP01DIRECTOR APPOINTED MR ROBERT FFITCH
2012-05-29AP01DIRECTOR APPOINTED MR LEE JOSEPH NICHOLSON
2012-05-21AP01DIRECTOR APPOINTED MR MARK STEPHEN CHAPPELL
2012-05-21AP01DIRECTOR APPOINTED MR DANIEL JOHN CLAYS
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVE WILLIAMS
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TELLING
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-20AR0120/06/11 FULL LIST
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-21AR0120/06/10 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
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
2008-12-16RES13SECTION 175 30/09/2008
2008-12-16RES01ADOPT ARTICLES 30/09/2008
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-20363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN TELLING / 01/01/2008
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-05-11288bDIRECTOR RESIGNED
2006-08-18SASHARES AGREEMENT OTC
2006-08-1888(2)RAD 03/04/06--------- £ SI 1@1
2006-07-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-21363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-04-0788(2)RAD 03/04/06--------- £ SI 1@1=1 £ IC 1177070/1177071
2006-04-0788(2)RAD 03/04/06--------- £ SI 1@1=1 £ IC 1177069/1177070
2006-04-04CERTNMCOMPANY NAME CHANGED OMD UK LIMITED CERTIFICATE ISSUED ON 04/04/06
2006-01-10288bDIRECTOR RESIGNED
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-10363aRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2004-11-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-22RES04NC INC ALREADY ADJUSTED 06/04/04
2004-06-29RES04NC INC ALREADY ADJUSTED 06/04/04
2004-06-29123NC INC ALREADY ADJUSTED 06/04/04
2004-06-2988(2)RAD 07/04/04--------- £ SI 888638@1
2004-06-25363aRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-05-04288aNEW DIRECTOR APPOINTED
2003-12-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-10244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-26363aRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-05-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-02AUDAUDITOR'S RESIGNATION
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-14SASHARES AGREEMENT OTC
2002-08-16244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-14123£ NC 50000/288431 29/07/02
2002-08-14RES04NC INC ALREADY ADJUSTED 29/07/02
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 OMD GROUP 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 OMD GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OMD GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of OMD GROUP LIMITED registering or being granted any patents
Domain Names

OMD GROUP LIMITED owns 1 domain names.

omduk.co.uk  

Trademarks
We have not found any records of OMD GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMD GROUP 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 OMD GROUP 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 OMD GROUP 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 OMD GROUP 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 OMD GROUP 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.