Advanced company searchLink opens in new window

OMNICOM FINANCE LIMITED

Company number 01064095

Filter by category

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)
30 Jul 2018 RR02 Re-registration from a public company to a private limited company
29 Jun 2018 AA Full accounts made up to 31 December 2017
06 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates
10 Jul 2017 AA Full accounts made up to 31 December 2016
22 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
10 Oct 2016 CH01 Director's details changed for Mr Jeffrey Stewart Rodd on 10 October 2016
10 Oct 2016 CH01 Director's details changed for Mr Anthony Peter Phipkin on 10 October 2016
10 Oct 2016 CH01 Director's details changed for Mr Stephen Christopher Nigel Medhurst on 10 October 2016
10 Oct 2016 CH03 Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016
10 Oct 2016 AD01 Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 167,266,808
18 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Adopt frs 102 11/01/2016
08 Dec 2015 CH01 Director's details changed for Mr Stephen Christopher Nigel Medhurst on 4 December 2015
26 Aug 2015 AA Full accounts made up to 31 December 2014
22 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 167,266,808
20 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 167,266,808
10 Jun 2014 AA Full accounts made up to 31 December 2013
06 Jan 2014 MISC Section 519
16 Dec 2013 MISC Sect 519
21 Jun 2013 AA Full accounts made up to 31 December 2012
21 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
20 Jun 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
13 Jun 2012 AA Full accounts made up to 31 December 2011