Advanced company searchLink opens in new window

OMNICARE LIMITED

Company number 03073148

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2023 AA Micro company accounts made up to 31 December 2022
29 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
12 Sep 2022 AA Micro company accounts made up to 31 December 2021
03 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
01 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with updates
17 Oct 2020 PSC02 Notification of Alma Nutrix Limited as a person with significant control on 14 July 2020
17 Oct 2020 PSC07 Cessation of Allied Healthcare Group Holdings as a person with significant control on 14 July 2020
30 Aug 2020 AA Micro company accounts made up to 31 December 2019
30 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with updates
27 Dec 2019 PSC02 Notification of Allied Healthcare Group Holdings as a person with significant control on 27 December 2019
27 Dec 2019 PSC07 Cessation of Allied Healthcare Holdings Limited as a person with significant control on 27 December 2019
30 Oct 2019 AA Full accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
02 Dec 2018 TM02 Termination of appointment of David Collison as a secretary on 29 November 2018
02 Dec 2018 TM01 Termination of appointment of Carl Michael Brown as a director on 29 November 2018
02 Dec 2018 AD01 Registered office address changed from Cavendish House Lakhpur Court Staffordshire Technology Park Stafford ST18 0FX England to 33 Glasshouse Street London W1B 5DG on 2 December 2018
02 Nov 2018 TM01 Termination of appointment of Luca Warnke as a director on 1 November 2018
02 Nov 2018 TM01 Termination of appointment of Joanne Machin as a director on 1 November 2018
03 Oct 2018 AA Full accounts made up to 31 December 2017
04 Aug 2018 AP01 Appointment of Dr Caspaar Friedrich Trautwein as a director on 3 August 2018
09 Jul 2018 SH19 Statement of capital on 9 July 2018
  • GBP 100.0
05 Jul 2018 SH20 Statement by Directors
05 Jul 2018 CAP-SS Solvency Statement dated 25/06/18
05 Jul 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital