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

OMNICOM EUROPE LIMITED

BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, SE1 0SW,
Company Registration Number
04816192
Private Limited Company
Active

Company Overview

About Omnicom Europe Ltd
OMNICOM EUROPE LIMITED was founded on 2003-07-01 and has its registered office in London. The organisation's status is listed as "Active". Omnicom Europe 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 EUROPE LIMITED
 
Legal Registered Office
BANKSIDE 3
90 - 100 SOUTHWARK STREET
LONDON
SE1 0SW
Other companies in NW1
 
Filing Information
Company Number 04816192
Company ID Number 04816192
Date formed 2003-07-01
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 05/01/2016
Return next due 02/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 21:03:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMNICOM EUROPE 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 EUROPE LIMITED
The following companies were found which have the same name as OMNICOM EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OMNICOM EUROPE SUBHOLDINGS LIMITED BANKSIDE 3 90 - 100 SOUTHWARK STREET LONDON SE1 0SW Active Company formed on the 2016-11-10

Company Officers of OMNICOM EUROPE LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANN BRAY
Company Secretary 2003-07-01
PHILIP ANGELASTRO
Director 2014-11-21
NICOLAS PAUL CLAUDE BORDAS
Director 2015-12-01
COLIN ANDREW GOTTLIEB
Director 2003-07-31
PETER WILLIAM MEAD
Director 2003-07-31
STEPHEN CHRISTOPHER NIGEL MEDHURST
Director 2009-05-21
PIETRO GIUSEPPE TRAMONTIN
Director 2010-12-01
WILLIAM ST. JOHN WALSHE
Director 2013-07-23
SALLY ANN WILLIAMS
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETRUS ADRIANUS VALKENBURG
Director 2010-12-01 2015-12-31
JOSEPH ROBERT PAOLINO
Director 2010-12-01 2014-09-30
RANDALL JOHN WEISENBURGER
Director 2003-07-31 2014-09-23
PETER SHERMAN
Director 2010-12-01 2013-07-22
KEITH DENIS SMITH
Director 2007-11-06 2010-10-26
SUZANNE CHRISTINA ROSEMARIE LONEY
Director 2003-07-01 2010-01-29
JOHN MICHAEL BRAY
Director 2003-07-31 2010-01-27
CHRISTOPHER WILLIAM ECCLESHARE
Director 2006-03-07 2009-09-11
ANTHONY WILLIAM WREFORD
Director 2003-07-31 2009-06-01
DAVID RONALD PATTISON
Director 2003-07-31 2007-03-31
PAUL JEFFREY BAINSFAIR
Director 2003-07-31 2007-03-28
JEAN MICHEL GOUDARD
Director 2003-07-31 2006-06-12
JULIET ANDREA JANE ASHLEY
Director 2003-07-01 2003-07-31

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 ABBOTT MEAD VICKERS.BBDO LIMITED Company Secretary 2008-11-20 CURRENT 1985-08-02 Active
SALLY ANN BRAY PROXIMITY LONDON LIMITED Company Secretary 2008-11-20 CURRENT 1991-06-05 Active - Proposal to Strike off
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 TRO GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1989-03-15 Active
SALLY ANN BRAY DAGGERWING GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1993-04-15 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 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 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 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 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 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 DOREMUS & COMPANY LIMITED Company Secretary 2000-03-30 CURRENT 1986-06-30 Active - Proposal to Strike off
SALLY ANN BRAY OMD GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-12-01 Active
SALLY ANN BRAY ADELPHI COMMUNICATIONS LIMITED Company Secretary 2000-03-30 CURRENT 1992-11-03 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
COLIN ANDREW GOTTLIEB FUSE INTERNATIONAL LIMITED Director 2017-09-15 CURRENT 2009-01-28 Active
COLIN ANDREW GOTTLIEB MOBILE5 MEDIA LIMITED Director 2014-03-03 CURRENT 2011-03-08 Active
COLIN ANDREW GOTTLIEB OMNICOM MEDIA GROUP EUROPE LIMITED Director 2009-06-09 CURRENT 1982-09-08 Active
PETER WILLIAM MEAD H & D HOLDINGS LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
PETER WILLIAM MEAD CONSIGLIERE CORPORATION LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active - Proposal to Strike off
ALISON FLETT SUTHERLAND THE GEORGE MACKAY BROWN FELLOWSHIP Director 2009-09-11 - 2015-09-30 RESIGNED 2008-09-29 Active
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 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
STEPHEN CHRISTOPHER NIGEL MEDHURST OMNICOM FINANCE LIMITED Director 2001-02-16 CURRENT 1972-08-03 Active
PIETRO GIUSEPPE TRAMONTIN TDCL GROUP LIMITED Director 2016-08-30 CURRENT 1999-10-01 Active
PIETRO GIUSEPPE TRAMONTIN DDB EUROPE LIMITED Director 2013-10-01 CURRENT 2003-06-24 Active
SALLY ANN WILLIAMS DAS EUROPE LIMITED Director 2014-01-01 CURRENT 1979-12-24 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
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2024-01-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-12DIRECTOR APPOINTED MR JEAN-MARIE PRENAUD
2023-09-08APPOINTMENT TERMINATED, DIRECTOR NICOLAS PAUL CLAUDE BORDAS
2023-09-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN COOPER
2023-07-20DIRECTOR APPOINTED MR DANI ISHAK RICHA
2023-06-16APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS MOSER
2023-04-2101/04/23 STATEMENT OF CAPITAL GBP 16
2023-02-27Director's details changed for Mr Guy Marks on 2023-01-01
2023-02-16AUDITOR'S RESIGNATION
2023-02-1431/01/23 STATEMENT OF CAPITAL GBP 15
2023-02-13Resolutions passed:<ul><li>Resolution on securities</ul>
2023-01-25CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-14DIRECTOR APPOINTED MR GUY MARKS
2022-10-14AP01DIRECTOR APPOINTED MR GUY MARKS
2022-03-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-02-03Director's details changed for Mr Philip Angelastro on 2022-01-01
2022-02-03CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-03CH01Director's details changed for Mr Philip Angelastro on 2022-01-01
2022-02-02Director's details changed for Mr Michael John Cooper on 2022-01-01
2022-02-02CH01Director's details changed for Mr Michael John Cooper on 2022-01-01
2022-02-01Change of details for Omnicom Group Inc as a person with significant control on 2022-01-01
2022-02-01PSC05Change of details for Omnicom Group Inc as a person with significant control on 2022-01-01
2022-01-05Statement of capital on GBP 12
2022-01-05Resolutions passed:<ul><li>Resolution Reduce share prem a/c 20/12/2021</ul>
2022-01-05Solvency Statement dated 20/12/21
2022-01-05Statement by Directors
2022-01-05SH20Statement by Directors
2022-01-05CAP-SSSolvency Statement dated 20/12/21
2022-01-05RES13Resolutions passed:
  • Reduce share prem a/c 20/12/2021
2022-01-05SH19Statement of capital on 2022-01-05 GBP 12
2021-09-30CH01Director's details changed for Mr Peter William Mead on 2021-09-30
2021-08-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHRISTOPHER NIGEL MEDHURST
2021-08-27AP01DIRECTOR APPOINTED MR DAVID JULIAN BARRY
2021-04-08CH01Director's details changed for Mr James Thomas Moser on 2020-01-01
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR PIETRO GIUSEPPE TRAMONTIN
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2021-01-08AP01DIRECTOR APPOINTED MR GLEN LOMAS
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-30CH01Director's details changed for Mr Michael John Cooper on 2020-03-18
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2019-10-01AP01DIRECTOR APPOINTED MR MICHAEL JOHN COOPER
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANDREW GOTTLIEB
2019-08-20CH01Director's details changed for Mr James Thomas Moser on 2019-06-15
2019-02-12AP01DIRECTOR APPOINTED MR JAMES THOMAS MOSER
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ST. JOHN WALSHE
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-06CH01Director's details changed for Mr Stephen Christopher Nigel Medhurst on 2018-09-03
2018-09-05CH03SECRETARY'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
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 12
2017-12-04SH0121/11/17 STATEMENT OF CAPITAL GBP 12
2017-10-27RES10Resolutions passed:
  • Resolution of allotment of securities
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-01CH01Director's details changed for Mr. Peter William Mead on 2015-09-30
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 11
2017-07-31RP04SH01Second filing of capital allotment of shares GBP11.00
2017-07-31ANNOTATIONClarification
2017-07-05SH0114/06/17 STATEMENT OF CAPITAL GBP 11
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER WILLIAM MEAD / 01/01/2017
2017-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW GOTTLIEB / 12/12/2016
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER NIGEL MEDHURST / 10/10/2016
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ST. JOHN WALSHE / 10/10/2016
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER WILLIAM MEAD / 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
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-18RES13ADOPT FRS 102 11/01/2016
2016-01-14SH0130/11/15 STATEMENT OF CAPITAL GBP 10
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 10
2016-01-05AR0105/01/16 FULL LIST
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PETRUS VALKENBURG
2015-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER NIGEL MEDHURST / 04/12/2015
2015-12-04AP01DIRECTOR APPOINTED MR NICOLAS PAUL CLAUDE BORDAS
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 9
2015-08-21SH0101/07/15 STATEMENT OF CAPITAL GBP 9.00
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN WILLIAMS / 01/06/2015
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 8
2015-01-13AR0105/01/15 FULL LIST
2015-01-13SH0102/12/14 STATEMENT OF CAPITAL GBP 8
2015-01-06ANNOTATIONClarification
2015-01-06RP04SECOND FILING FOR FORM SH01
2014-12-16AP01DIRECTOR APPOINTED MR PHILIP ANGELASTRO
2014-11-21SH0114/11/14 STATEMENT OF CAPITAL GBP 6
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PAOLINO
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR RANDALL WEISENBURGER
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 6
2014-01-28AR0105/01/14 FULL LIST
2014-01-06MISCSECTION 519
2013-12-16MISCSECT 519 AUD
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHERMAN
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-26AP01DIRECTOR APPOINTED MR WILLIAM ST. JOHN WALSHE
2013-01-11AR0105/01/13 FULL LIST
2012-12-27SH0112/12/12 STATEMENT OF CAPITAL GBP 6
2012-10-25SH0118/10/12 STATEMENT OF CAPITAL GBP 5.00
2012-08-10SH0103/08/12 STATEMENT OF CAPITAL GBP 4
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBERT PAOLINO / 12/07/2012
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBERT PAOLINO / 22/02/2012
2012-01-13AR0105/01/12 FULL LIST
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-06-06RP04SECOND FILING WITH MUD 05/01/11 FOR FORM AR01
2011-06-06ANNOTATIONClarification
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER NIGEL MEDHURST / 01/01/2011
2011-02-02AP01DIRECTOR APPOINTED MR JOSEPH ROBERT PAOLINO
2011-02-02AP01DIRECTOR APPOINTED MR PETRUS ADRIANUS VALKENBURG
2011-02-02AP01DIRECTOR APPOINTED MR PIETRO GIUSEPPE TRAMONTIN
2011-02-02AP01DIRECTOR APPOINTED MR PETER SHERMAN
2011-02-02AP01DIRECTOR APPOINTED MRS SALLY ANN WILLIAMS
2011-01-07AR0105/01/11 NO CHANGES
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SMITH
2010-07-07SH0130/06/10 STATEMENT OF CAPITAL GBP 2
2010-07-01AR0101/07/10 FULL LIST
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE LONEY
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRAY
2009-11-24SH20STATEMENT BY DIRECTORS
2009-11-24SH1924/11/09 STATEMENT OF CAPITAL GBP 2
2009-11-24CAP-SSSOLVENCY STATEMENT DATED 29/10/09
2009-11-24RES01ADOPT ARTICLES 29/10/2009
2009-11-24RES06REDUCE ISSUED CAPITAL 29/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL BRAY / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW GOTTLIEB / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE CHRISTINA ROSEMARIE LONEY / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RANDALL JOHN WEISENBURGER / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM MEAD / 01/10/2009
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ECCLESHARE
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH SMITH / 06/11/2007
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY WREFORD
2009-07-07363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-05-28288aDIRECTOR APPOINTED MR STEPHEN CHRISTOPHER NIGEL MEDHURST
2009-04-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-04-2288(2)AD 31/03/09 GBP SI 1@1=1 GBP IC 740636870/740636871
2009-01-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-11-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-10-28RES13SECTION 175 30/09/2008
2008-10-28RES01ADOPT ARTICLES 30/09/2008
2008-08-15288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ECCLESHARE / 01/08/2008
2008-07-07363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-14288aNEW DIRECTOR APPOINTED
2007-09-10288cDIRECTOR'S PARTICULARS CHANGED
2007-07-27288cDIRECTOR'S PARTICULARS CHANGED
2007-07-27363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-17288bDIRECTOR RESIGNED
2007-04-16288bDIRECTOR RESIGNED
2007-03-13SASHARES AGREEMENT OTC
2007-03-13SASHARES AGREEMENT OTC
2007-02-14288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OMNICOM EUROPE 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 EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OMNICOM EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of OMNICOM EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OMNICOM EUROPE LIMITED
Trademarks
We have not found any records of OMNICOM EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMNICOM EUROPE 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 (70100 - Activities of head offices) as OMNICOM EUROPE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OMNICOM EUROPE 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 EUROPE 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 EUROPE LIMITED any grants or awards.
Ownership
    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.