UKBizDB.co.uk

OMD GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Omd Group Limited. The company was founded 37 years ago and was given the registration number 02078820. The firm's registered office is in LONDON. You can find them at Bankside 3, 90 - 100 Southwark Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OMD GROUP LIMITED
Company Number:02078820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW

Secretary30 March 2000Active
10, Regents Wharf, All Saints Street, London, England, N1 9RL

Director01 November 2017Active
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Director22 February 2021Active
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Director01 November 2023Active
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Director22 February 2021Active
Humphries Bar, Naunton, Cheltenham, GL54 3AS

Secretary20 June 1992Active
Minerva House, 1-4 North Crescent, London, United Kingdom, WC1E 7ER

Director04 May 2012Active
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Director04 May 2012Active
9 Parkland Drive, St Albans, AL3 4AH

Director-Active
23 The Crosspath, Radlett, WD7 8HR

Director01 August 1998Active
Bankside 2, 90 - 100 Southwark Street, London, England, SE1 0SW

Director22 February 2021Active
Minerva House, 1-4 North Crescent, London, England, WC1E 7ER

Director04 May 2012Active
Minerva House, 1-4 North Crescent, Chenies Street, London, England, WC1E 7ER

Director01 May 2015Active
68 Grove Hill Road, Tunbridge Wells, TN1 1SP

Director-Active
31 Viewfield Road, Southfields, London, SW18 5JD

Director30 September 1999Active
14 Parkmead, London, SW15 5BS

Director01 April 2004Active
Seymour Mews House, Seymour Mews, London, United Kingdom, W1H 6BN

Director04 May 2012Active
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Director01 July 2019Active
Abbotsbury House, Coombe Hill Road, Kingston, KT2 7DY

Director-Active
4, Meadow Way, Farnborough Park, Orpington, BR6 8LW

Director22 May 2002Active
8 Dunstall Road, Wimbledon, London, SW20 0HR

Director-Active
Seymour Mews House, 26 - 37 Seymour Mews, London, England, W1H 6BN

Director01 April 2013Active
68 Games Road, Ludgrove Hall, Barnet, EN4 9HT

Director-Active
47 Queens Road, Beckenham, BR3 4JJ

Director02 January 2002Active
Humphries Bar, Naunton, Cheltenham, GL54 3AS

Director30 November 1993Active

People with Significant Control

Omnicom Media Group Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-24Officers

Change person director company with change date.

Download
2023-08-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-21Accounts

Legacy.

Download
2023-08-21Other

Legacy.

Download
2023-08-21Other

Legacy.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Legacy.

Download
2022-11-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-04Accounts

Legacy.

Download
2022-11-04Other

Legacy.

Download
2022-11-04Other

Legacy.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-20Accounts

Legacy.

Download
2021-10-20Other

Legacy.

Download
2021-10-20Other

Legacy.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-19Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.