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

OMNIAMED COMMUNICATIONS LIMITED

Ground Floor, 108 Cannon Street, London, EC4N 6EU,
Company Registration Number
04750138
Private Limited Company
Active

Company Overview

About Omniamed Communications Ltd
OMNIAMED COMMUNICATIONS LIMITED was founded on 2003-05-01 and has its registered office in London. The organisation's status is listed as "Active". Omniamed Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OMNIAMED COMMUNICATIONS LIMITED
 
Legal Registered Office
Ground Floor
108 Cannon Street
London
EC4N 6EU
Other companies in SM1
 
Previous Names
OMNIA-MED LIMITED31/10/2017
PRI-MED EDUCATIONAL PROGRAMMES LIMITED16/10/2012
Filing Information
Company Number 04750138
Company ID Number 04750138
Date formed 2003-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-26
Return next due 2025-04-09
Type of accounts GROUP
VAT Number /Sales tax ID GB821014486  
Last Datalog update: 2024-03-26 10:37:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMNIAMED COMMUNICATIONS 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 OMNIAMED COMMUNICATIONS LIMITED
The following companies were found which have the same name as OMNIAMED COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OMNIAMED COMMUNICATIONS PTY LTD Active Company formed on the 2020-06-03
OMNIAMED COMMUNICATIONS PTY LTD Active Company formed on the 2020-06-03

Company Officers of OMNIAMED COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER JOHN BEAUMONT
Director 2017-07-11
SIMON EDWARD DAVID BREED
Director 2017-04-19
ALAN RICHARD FREEMAN
Director 2015-03-01
GERARD NEMITZ
Director 2017-10-31
ROB ANTHONY YATES
Director 2017-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANDREW DICKSON
Director 2014-10-14 2017-01-25
LUCY CAROLINE WILLIAMS
Director 2014-03-17 2015-06-30
JONATHAN KEITH MORLEY
Director 2005-09-01 2014-03-17
JOHN MOONEY
Company Secretary 2003-05-01 2013-02-01
JOHN PATRICK SHEEHAN
Director 2003-05-01 2006-03-07
SDG SECRETARIES LIMITED
Nominated Secretary 2003-05-01 2003-05-01
SDG REGISTRARS LIMITED
Nominated Director 2003-05-01 2003-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON EDWARD DAVID BREED SCHOFIELD HEALTHCARE MEDIA LIMITED Director 2005-12-19 CURRENT 2005-11-29 Active
ALAN RICHARD FREEMAN OXBRIDGE SOLUTIONS LIMITED Director 2018-01-22 CURRENT 1991-03-19 Active
ALAN RICHARD FREEMAN MEDICAL EDUCATION PRESS LIMITED Director 2009-01-16 CURRENT 2002-02-28 Active
ALAN RICHARD FREEMAN CONTINENCE UK LIMITED Director 2008-08-04 CURRENT 2006-06-13 Active
ALAN RICHARD FREEMAN HEALTHCOMM UK LIMITED Director 2008-08-04 CURRENT 2005-01-19 Active
ALAN RICHARD FREEMAN SCHOFIELD HEALTHCARE MEDIA LIMITED Director 2008-05-09 CURRENT 2005-11-29 Active
ROB ANTHONY YATES THE LINDSAY LEG CLUB FOUNDATION Director 2015-12-07 CURRENT 2005-02-10 Active

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
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-08-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-31CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-12-23APPOINTMENT TERMINATED, DIRECTOR ROB ANTHONY YATES
2022-10-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2021-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-08SH0103/07/20 STATEMENT OF CAPITAL GBP 10179122
2020-09-14AP01DIRECTOR APPOINTED MR SANJAY CHUDASAMA
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2020-02-03RP04SH01Second filing of capital allotment of shares GBP9,779,122
2020-01-16SH0109/01/20 STATEMENT OF CAPITAL GBP 5779122.00
2020-01-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-01-03RES14Resolutions passed:
  • 600,000 b ord shares of £1 each be issued to simon breed and 3,400,000 b ord shares shall be issued to omniamed holding gmbh by way or capitalisation 20/12/2019
  • Resolution of allotment of securities
2019-12-23SH0120/12/19 STATEMENT OF CAPITAL GBP 9779112
2019-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-01-22MR05
2019-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047501380003
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-03SH0122/01/18 STATEMENT OF CAPITAL GBP 5779112
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 5779112
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM 1-2 Hatfields London SE1 9PG England
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 4374112
2018-01-22SH0121/12/17 STATEMENT OF CAPITAL GBP 4374112
2018-01-08RES14B ORD S SHA SHALL BE ISS CAPOITALISATION OF £150000 OF LOANS OWED ABD 580,000 B ORD SHARES 21/12/2017
2018-01-08RES12VARYING SHARE RIGHTS AND NAMES
2018-01-08RES01ADOPT ARTICLES 08/01/18
2017-11-10AP01DIRECTOR APPOINTED MR GERARD NEMITZ
2017-10-31RES15CHANGE OF COMPANY NAME 31/10/17
2017-10-31CERTNMCOMPANY NAME CHANGED OMNIA-MED LIMITED CERTIFICATE ISSUED ON 31/10/17
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-20AP01DIRECTOR APPOINTED MR ALEXANDER JOHN BEAUMONT
2017-04-21AP01DIRECTOR APPOINTED MR ROBERT ANTHONY YATES
2017-04-21AP01DIRECTOR APPOINTED MR SIMON EDWARD DAVID BREED
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 3379112
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW DICKSON
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/16 FROM C/O Schofield Healthcare Media Ltd Suite 5B, Cringleford Business Centre Intwood Road Cringleford Norwich Norfolk NR4 6AU England
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 3379112
2016-03-31AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LUCY CAROLINE WILLIAMS
2016-02-18AUDAUDITOR'S RESIGNATION
2015-09-10AP01DIRECTOR APPOINTED MR ALAN RICHARD FREEMAN
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/15 FROM Nine 4th Floor 9 Sutton Court Road Sutton Surrey SM1 4SZ
2015-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 3379112
2015-05-06AR0131/03/15 FULL LIST
2014-12-02AP01DIRECTOR APPOINTED MR ROBERT ANDREW DICKSON
2014-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 047501380003
2014-11-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-05SH0114/10/14 STATEMENT OF CAPITAL GBP 3379112
2014-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-12RES01ALTER ARTICLES 16/07/2014
2014-08-12SH0116/07/14 STATEMENT OF CAPITAL GBP 2872245
2014-05-07AR0131/03/14 FULL LIST
2014-03-18AP01DIRECTOR APPOINTED LUCY CAROLINE WILLIAMS
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORLEY
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-05-24AR0131/03/13 FULL LIST
2013-04-16RP04SECOND FILING WITH MUD 31/03/12 FOR FORM AR01
2013-04-16ANNOTATIONClarification
2013-03-08TM02APPOINTMENT TERMINATED, SECRETARY JOHN MOONEY
2013-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2013-02-09DISS40DISS40 (DISS40(SOAD))
2013-01-08GAZ1FIRST GAZETTE
2012-10-16RES15CHANGE OF NAME 10/10/2012
2012-10-16CERTNMCOMPANY NAME CHANGED PRI-MED EDUCATIONAL PROGRAMMES LIMITED CERTIFICATE ISSUED ON 16/10/12
2012-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-17AR0131/03/12 FULL LIST
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-14AR0131/03/11 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-31AR0131/03/10 FULL LIST
2010-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN MOONEY / 08/03/2010
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-27363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-14363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2007-04-12363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-20287REGISTERED OFFICE CHANGED ON 20/11/06 FROM: UNIT G9 LINTON HOUSE, 164-180 UNION STREET, LONDON, SE1 0LH
2006-07-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-06-20363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-06-20288cDIRECTOR'S PARTICULARS CHANGED
2006-04-27288aNEW DIRECTOR APPOINTED
2006-04-27288bDIRECTOR RESIGNED
2006-03-24363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2006-03-24287REGISTERED OFFICE CHANGED ON 24/03/06 FROM: KNIGHTS QUARTER, 14 ST JOHN'S LANE, LONDON, EC1M 4AJ
2006-03-24288cDIRECTOR'S PARTICULARS CHANGED
2006-03-24363(288)SECRETARY'S PARTICULARS CHANGED
2005-11-03244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-1288(2)RAD 05/08/04--------- £ SI 99@1=99 £ IC 1/100
2004-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-08363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-03-31225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03
2003-11-10CERTNMCOMPANY NAME CHANGED PRI-MED EDUCATIONAL PROGRAMS LIM ITED CERTIFICATE ISSUED ON 10/11/03
2003-06-09288aNEW SECRETARY APPOINTED
2003-06-09288bSECRETARY RESIGNED
2003-06-09288aNEW DIRECTOR APPOINTED
2003-06-09288bDIRECTOR RESIGNED
2003-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to OMNIAMED COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Fines / Sanctions
No fines or sanctions have been issued against OMNIAMED COMMUNICATIONS 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
2014-11-21 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT 2012-08-17 Outstanding WALTON GROUP LTD
RENT DEPOSIT 2012-08-17 Outstanding WALTON GROUP LTD
Debtors
Overpayment of Business Rates
DateDebtor NameDebtDescription of Debt
2014-04-01London Borough of SuttonGBP £1 Overpayment of Business Rates 2013
Intangible Assets
Patents
We have not found any records of OMNIAMED COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMNIAMED COMMUNICATIONS LIMITED
Trademarks
We have not found any records of OMNIAMED COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMNIAMED COMMUNICATIONS 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 (85320 - Technical and vocational secondary education) as OMNIAMED COMMUNICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for OMNIAMED COMMUNICATIONS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton Offices & Premises 4th Floor, 9 Sutton Court Road, Sutton, Surrey, SM1 4SZ GBP £13,9272011-10-21

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyOMNIA-MED LIMITEDEvent Date2013-01-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMNIAMED COMMUNICATIONS 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 OMNIAMED COMMUNICATIONS 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.