OMNICOM FINANCE LIMITED

01064095
BANKSIDE 3 90 - 100 SOUTHWARK STREET LONDON ENGLAND SE1 0SW

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
22 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Mar 2024 capital Return of Allotment of shares 3 Buy now
19 Feb 2024 accounts Annual Accounts 105 Buy now
23 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Feb 2023 capital Return of Allotment of shares 3 Buy now
28 Nov 2022 accounts Annual Accounts 108 Buy now
09 Nov 2022 officers Change of particulars for director (Mrs Sarah Jayne Carter) 2 Buy now
23 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Dec 2021 capital Return of Allotment of shares 3 Buy now
27 Sep 2021 accounts Annual Accounts 29 Buy now
02 Sep 2021 officers Appointment of director (Mrs Sarah Jayne Carter) 2 Buy now
01 Sep 2021 officers Appointment of director (Mrs Catherine Margaret Porter) 2 Buy now
27 Aug 2021 officers Termination of appointment of director (Stephen Christopher Nigel Medhurst) 1 Buy now
02 Aug 2021 officers Termination of appointment of director (Anthony Peter Phipkin) 1 Buy now
02 Aug 2021 officers Appointment of director (Mrs Sally-Ann Bray) 2 Buy now
28 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Nov 2020 accounts Annual Accounts 26 Buy now
08 Sep 2020 capital Return of Allotment of shares 3 Buy now
11 Aug 2020 capital Return of Allotment of shares 3 Buy now
25 Jun 2020 capital Return of Allotment of shares 3 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jun 2020 mortgage Statement of satisfaction of a charge 2 Buy now
02 Jun 2020 mortgage Statement of satisfaction of a charge 2 Buy now
02 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2019 officers Appointment of director (Mrs Rochelle Miriam Tarlowe) 2 Buy now
01 Oct 2019 accounts Annual Accounts 24 Buy now
30 Sep 2019 officers Termination of appointment of director (Jeffrey Stewart Rodd) 1 Buy now
09 Aug 2019 capital Return of Allotment of shares 4 Buy now
06 Aug 2019 resolution Resolution 11 Buy now
02 Aug 2019 capital Return of Allotment of shares 4 Buy now
22 May 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jan 2019 officers Termination of appointment of director (Dennis Edwin Hewitt) 1 Buy now
20 Dec 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Dec 2018 capital Statement of capital (Section 108) 3 Buy now
20 Dec 2018 insolvency Solvency Statement dated 11/12/18 1 Buy now
20 Dec 2018 resolution Resolution 1 Buy now
06 Sep 2018 officers Change of particulars for director (Mr Stephen Christopher Nigel Medhurst) 2 Buy now
05 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2018 officers Change of particulars for secretary (Mrs Sally Ann Bray) 1 Buy now
05 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2018 officers Change of particulars for director (Mr Anthony Peter Phipkin) 2 Buy now
04 Sep 2018 officers Change of particulars for director (Mr Jeffrey Stewart Rodd) 2 Buy now
30 Jul 2018 incorporation Re Registration Memorandum Articles 9 Buy now
30 Jul 2018 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
30 Jul 2018 resolution Resolution 1 Buy now
30 Jul 2018 change-of-name Reregistration Public To Private Company 1 Buy now
29 Jun 2018 accounts Annual Accounts 27 Buy now
06 Jun 2018 resolution Resolution 1 Buy now
22 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jul 2017 accounts Annual Accounts 26 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Oct 2016 accounts Annual Accounts 26 Buy now
10 Oct 2016 officers Change of particulars for director (Mr Jeffrey Stewart Rodd) 2 Buy now
10 Oct 2016 officers Change of particulars for director (Mr Anthony Peter Phipkin) 2 Buy now
10 Oct 2016 officers Change of particulars for director (Mr Stephen Christopher Nigel Medhurst) 2 Buy now
10 Oct 2016 officers Change of particulars for secretary (Mrs Sally Ann Bray) 1 Buy now
10 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2016 annual-return Annual Return 9 Buy now
18 Feb 2016 resolution Resolution 2 Buy now
08 Dec 2015 officers Change of particulars for director (Mr Stephen Christopher Nigel Medhurst) 2 Buy now
26 Aug 2015 accounts Annual Accounts 24 Buy now
22 Jun 2015 annual-return Annual Return 9 Buy now
20 Jun 2014 annual-return Annual Return 9 Buy now
10 Jun 2014 accounts Annual Accounts 21 Buy now
06 Jan 2014 miscellaneous Miscellaneous 3 Buy now
16 Dec 2013 miscellaneous Miscellaneous 3 Buy now
21 Jun 2013 accounts Annual Accounts 23 Buy now
21 Jun 2013 annual-return Annual Return 9 Buy now
20 Jun 2012 annual-return Annual Return 9 Buy now
13 Jun 2012 accounts Annual Accounts 25 Buy now
20 Jun 2011 annual-return Annual Return 9 Buy now
08 Jun 2011 accounts Annual Accounts 21 Buy now
01 Mar 2011 officers Change of particulars for director (Mr Jeffrey Stewart Rodd) 2 Buy now
01 Mar 2011 officers Change of particulars for director (Mr Stephen Christopher Nigel Medhurst) 2 Buy now
14 Jul 2010 accounts Annual Accounts 22 Buy now
22 Jun 2010 annual-return Annual Return 7 Buy now
22 Jun 2010 officers Change of particulars for director (Dennis Edwin Hewitt) 2 Buy now
21 Jun 2010 officers Change of particulars for director (Jeffrey Stewart Rodd) 2 Buy now
01 Feb 2010 officers Termination of appointment of director (Suzanne Loney) 1 Buy now
19 Jan 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 9 Buy now
30 Oct 2009 resolution Resolution 12 Buy now
23 Oct 2009 officers Change of particulars for director (Mr Anthony Peter Phipkin) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Mrs Suzanne Christina Rosemarie Loney) 2 Buy now
09 Oct 2009 officers Termination of appointment of director (Patricia Munday) 1 Buy now
09 Oct 2009 officers Change of particulars for secretary (Mrs Sally Ann Bray) 1 Buy now
22 Jun 2009 annual-return Return made up to 20/06/09; full list of members 5 Buy now
15 May 2009 accounts Annual Accounts 20 Buy now
24 Oct 2008 resolution Resolution 13 Buy now
20 Jun 2008 annual-return Return made up to 20/06/08; full list of members 5 Buy now
02 Jun 2008 accounts Annual Accounts 19 Buy now
22 Apr 2008 officers Director's change of particulars / anthony phipkin / 29/03/2007 1 Buy now
22 Apr 2008 officers Director appointed jeffrey stewart rodd 2 Buy now
20 Jun 2007 annual-return Return made up to 20/06/07; full list of members 3 Buy now
13 Jun 2007 accounts Annual Accounts 19 Buy now