OMNICOM EUROPE LIMITED

Register to unlock more data on OkredoRegister

OMNICOM EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04816192

Incorporation date

01/07/2003

Size

Full

Contacts

Registered address

Registered address

Bankside 3, 90 - 100 Southwark Street, London SE1 0SWCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2003)
dot icon17/03/2026
Statement of capital following an allotment of shares on 2026-03-12
dot icon17/03/2026
Statement of capital following an allotment of shares on 2026-03-12
dot icon30/01/2026
Confirmation statement made on 2026-01-25 with updates
dot icon21/11/2025
Termination of appointment of Philip Angelastro as a director on 2025-11-17
dot icon06/11/2025
Full accounts made up to 2024-12-31
dot icon02/09/2025
Termination of appointment of Sally Ann Bray as a secretary on 2025-08-28
dot icon01/09/2025
Appointment of Mr John Devon Traynor as a secretary on 2025-08-28
dot icon10/07/2025
Termination of appointment of Dani Ishak Richa as a director on 2025-07-02
dot icon09/07/2025
Termination of appointment of Jean-Marie Prenaud as a director on 2025-07-02
dot icon05/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon20/12/2024
Full accounts made up to 2023-12-31
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with updates
dot icon03/01/2024
Full accounts made up to 2022-12-31
dot icon12/09/2023
Appointment of Mr Jean-Marie Prenaud as a director on 2023-07-31
dot icon08/09/2023
Termination of appointment of Nicolas Paul Claude Bordas as a director on 2023-07-31
dot icon08/09/2023
Termination of appointment of Michael John Cooper as a director on 2023-07-31
dot icon20/07/2023
Appointment of Mr Dani Ishak Richa as a director on 2023-07-11
dot icon16/06/2023
Termination of appointment of James Thomas Moser as a director on 2023-06-12
dot icon21/04/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon27/02/2023
Director's details changed for Mr Guy Marks on 2023-01-01
dot icon16/02/2023
Auditor's resignation
dot icon14/02/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon13/02/2023
Resolutions
dot icon25/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon07/01/2023
Full accounts made up to 2021-12-31
dot icon14/10/2022
Appointment of Mr Guy Marks as a director on 2022-10-01
dot icon25/03/2022
Full accounts made up to 2020-12-31
dot icon03/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon03/02/2022
Director's details changed for Mr Philip Angelastro on 2022-01-01
dot icon02/02/2022
Director's details changed for Mr Michael John Cooper on 2022-01-01
dot icon01/02/2022
Change of details for Omnicom Group Inc as a person with significant control on 2022-01-01
dot icon05/01/2022
Statement by Directors
dot icon05/01/2022
Solvency Statement dated 20/12/21
dot icon05/01/2022
Resolutions
dot icon05/01/2022
Statement of capital on 2022-01-05
dot icon30/09/2021
Director's details changed for Mr Peter William Mead on 2021-09-30
dot icon27/08/2021
Termination of appointment of Stephen Christopher Nigel Medhurst as a director on 2021-08-27
dot icon27/08/2021
Appointment of Mr David Julian Barry as a director on 2021-08-27
dot icon08/04/2021
Director's details changed for Mr James Thomas Moser on 2020-01-01
dot icon16/02/2021
Termination of appointment of Pietro Giuseppe Tramontin as a director on 2021-02-03
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon08/01/2021
Appointment of Mr Glen Lomas as a director on 2020-12-11
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon30/03/2020
Director's details changed for Mr Michael John Cooper on 2020-03-18
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon01/10/2019
Appointment of Mr Michael John Cooper as a director on 2019-09-24
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon02/09/2019
Termination of appointment of Colin Andrew Gottlieb as a director on 2019-08-31
dot icon20/08/2019
Director's details changed for Mr James Thomas Moser on 2019-06-15
dot icon12/02/2019
Appointment of Mr James Thomas Moser as a director on 2019-02-07
dot icon21/01/2019
Termination of appointment of William St. John Walshe as a director on 2018-12-11
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon06/09/2018
Director's details changed for Mr Stephen Christopher Nigel Medhurst on 2018-09-03
dot icon05/09/2018
Secretary's details changed for Mrs Sally Ann Bray on 2018-09-03
dot icon05/09/2018
Registered office address changed from Bankside 3 90-100 Southwark Street London SE1 0SW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 2018-09-05
dot icon05/09/2018
Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90-100 Southwark Street London SE1 0SW on 2018-09-05
dot icon09/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon04/12/2017
Statement of capital following an allotment of shares on 2017-11-21
dot icon27/10/2017
Resolutions
dot icon12/10/2017
Full accounts made up to 2016-12-31
dot icon01/08/2017
Director's details changed for Mr. Peter William Mead on 2015-09-30
dot icon31/07/2017
Second filing of a statement of capital following an allotment of shares on 2017-06-14
dot icon05/07/2017
Statement of capital following an allotment of shares on 2017-06-14
dot icon18/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon16/01/2017
Director's details changed for Mr. Peter William Mead on 2017-01-01
dot icon16/01/2017
Director's details changed for Mr Colin Andrew Gottlieb on 2016-12-12
dot icon10/10/2016
Director's details changed for Mr Stephen Christopher Nigel Medhurst on 2016-10-10
dot icon10/10/2016
Director's details changed for Mr William St. John Walshe on 2016-10-10
dot icon10/10/2016
Director's details changed for Mr. Peter William Mead on 2016-10-10
dot icon10/10/2016
Secretary's details changed for Mrs Sally Ann Bray on 2016-10-10
dot icon10/10/2016
Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 2016-10-10
dot icon04/08/2016
Full accounts made up to 2015-12-31
dot icon18/02/2016
Resolutions
dot icon14/01/2016
Statement of capital following an allotment of shares on 2015-11-30
dot icon05/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon05/01/2016
Termination of appointment of Petrus Adrianus Valkenburg as a director on 2015-12-31
dot icon08/12/2015
Director's details changed for Mr Stephen Christopher Nigel Medhurst on 2015-12-04
dot icon04/12/2015
Appointment of Mr Nicolas Paul Claude Bordas as a director on 2015-12-01
dot icon21/08/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon13/07/2015
Full accounts made up to 2014-12-31
dot icon05/06/2015
Director's details changed for Mrs Sally Ann Williams on 2015-06-01
dot icon13/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon13/01/2015
Statement of capital following an allotment of shares on 2014-12-02
dot icon06/01/2015
Second filing of SH01 previously delivered to Companies House
dot icon16/12/2014
Appointment of Mr Philip Angelastro as a director on 2014-11-21
dot icon21/11/2014
Statement of capital following an allotment of shares on 2014-11-14
dot icon30/09/2014
Termination of appointment of Joseph Robert Paolino as a director on 2014-09-30
dot icon23/09/2014
Termination of appointment of Randall John Weisenburger as a director on 2014-09-23
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon06/01/2014
Miscellaneous
dot icon16/12/2013
Miscellaneous
dot icon09/10/2013
Termination of appointment of Peter Sherman as a director
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon26/07/2013
Appointment of Mr William St. John Walshe as a director
dot icon11/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon27/12/2012
Statement of capital following an allotment of shares on 2012-12-12
dot icon25/10/2012
Statement of capital following an allotment of shares on 2012-10-18
dot icon10/08/2012
Statement of capital following an allotment of shares on 2012-08-03
dot icon12/07/2012
Director's details changed for Mr Joseph Robert Paolino on 2012-07-12
dot icon27/06/2012
Full accounts made up to 2011-12-31
dot icon22/02/2012
Director's details changed for Mr Joseph Robert Paolino on 2012-02-22
dot icon13/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Full accounts made up to 2009-12-31
dot icon06/06/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-01-05
dot icon01/03/2011
Director's details changed for Mr Stephen Christopher Nigel Medhurst on 2011-01-01
dot icon02/02/2011
Appointment of Mr Joseph Robert Paolino as a director
dot icon02/02/2011
Appointment of Mr Petrus Adrianus Valkenburg as a director
dot icon02/02/2011
Appointment of Mr Pietro Giuseppe Tramontin as a director
dot icon02/02/2011
Appointment of Mr Peter Sherman as a director
dot icon02/02/2011
Appointment of Mrs Sally Ann Williams as a director
dot icon07/01/2011
Annual return made up to 2011-01-05
dot icon28/10/2010
Termination of appointment of Keith Smith as a director
dot icon07/07/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon01/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon01/02/2010
Termination of appointment of Suzanne Loney as a director
dot icon28/01/2010
Termination of appointment of John Bray as a director
dot icon24/11/2009
Statement by directors
dot icon24/11/2009
Statement of capital on 2009-11-24
dot icon24/11/2009
Solvency statement dated 29/10/09
dot icon24/11/2009
Resolutions
dot icon16/10/2009
Director's details changed for Mr John Michael Bray on 2009-10-01
dot icon15/10/2009
Director's details changed for Mr Colin Andrew Gottlieb on 2009-10-01
dot icon14/10/2009
Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Mrs Sally Ann Bray on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Randall John Weisenburger on 2009-10-01
dot icon06/10/2009
Director's details changed for Peter William Mead on 2009-10-01
dot icon18/09/2009
Full accounts made up to 2008-12-31
dot icon11/09/2009
Appointment terminated director christopher eccleshare
dot icon29/07/2009
Director's change of particulars / keith smith / 06/11/2007
dot icon14/07/2009
Appointment terminated director anthony wreford
dot icon07/07/2009
Return made up to 01/07/09; full list of members
dot icon28/05/2009
Director appointed mr stephen christopher nigel medhurst
dot icon22/04/2009
Particulars of contract relating to shares
dot icon22/04/2009
Ad 31/03/09\gbp si 1@1=1\gbp ic 740636870/740636871\
dot icon22/01/2009
Particulars of contract relating to shares
dot icon22/01/2009
Ad 31/12/08\gbp si 1@1=1\gbp ic 740636869/740636870\
dot icon21/11/2008
Particulars of contract relating to shares
dot icon21/11/2008
Ad 11/11/08\gbp si 1@1=1\gbp ic 740636868/740636869\
dot icon28/10/2008
Resolutions
dot icon15/08/2008
Director's change of particulars / christopher eccleshare / 01/08/2008
dot icon22/07/2008
Particulars of contract relating to shares
dot icon22/07/2008
Capitals not rolled up
dot icon07/07/2008
Return made up to 01/07/08; full list of members
dot icon15/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon24/01/2008
Particulars of contract relating to shares
dot icon24/01/2008
Ad 17/12/07--------- £ si 1@1=1 £ ic 740636866/740636867
dot icon14/12/2007
New director appointed
dot icon10/09/2007
Director's particulars changed
dot icon27/07/2007
Return made up to 01/07/07; full list of members
dot icon27/07/2007
Director's particulars changed
dot icon26/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon17/04/2007
Director resigned
dot icon16/04/2007
Director resigned
dot icon13/03/2007
Statement of affairs
dot icon13/03/2007
Statement of affairs
dot icon13/03/2007
Ad 31/01/07--------- £ si 1@1=1 £ ic 740636863/740636864
dot icon13/03/2007
Ad 03/01/07--------- £ si 1@1=1 £ ic 740636862/740636863
dot icon14/02/2007
Director's particulars changed
dot icon02/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/10/2006
Statement of affairs
dot icon04/10/2006
Ad 24/08/06--------- £ si 1@1=1 £ ic 740636861/740636862
dot icon21/08/2006
Ad 07/08/06--------- £ si 115000@1=115000 £ ic 740521861/740636861
dot icon18/08/2006
Statement of affairs
dot icon18/08/2006
Ad 03/01/06--------- £ si 1@1
dot icon11/07/2006
Return made up to 01/07/06; full list of members
dot icon29/06/2006
Statement of affairs
dot icon29/06/2006
Ad 03/01/06--------- £ si 1@1=1 £ ic 740521861/740521862
dot icon23/06/2006
Director resigned
dot icon23/05/2006
Statement of affairs
dot icon23/05/2006
Ad 03/01/06--------- £ si 1@1=1 £ ic 740521860/740521861
dot icon22/05/2006
Statement of affairs
dot icon22/05/2006
Ad 03/01/06--------- £ si 1@1=1 £ ic 740521859/740521860
dot icon22/05/2006
Director's particulars changed
dot icon29/03/2006
Director's particulars changed
dot icon17/03/2006
New director appointed
dot icon12/07/2005
Return made up to 01/07/05; full list of members
dot icon28/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon01/03/2005
Ad 23/12/04--------- £ si 1@1=1 £ ic 740521857/740521858
dot icon28/02/2005
Director's particulars changed
dot icon18/01/2005
Delivery ext'd 3 mth 31/12/04
dot icon14/01/2005
Particulars of contract relating to shares
dot icon14/01/2005
Ad 22/12/03--------- £ si 1@1
dot icon05/01/2005
Particulars of contract relating to shares
dot icon05/01/2005
Ad 01/11/04--------- £ si 1@1=1 £ ic 740521856/740521857
dot icon25/11/2004
Director's particulars changed
dot icon26/07/2004
Director's particulars changed
dot icon07/07/2004
Return made up to 01/07/04; full list of members
dot icon07/07/2004
New director appointed
dot icon07/07/2004
Director's particulars changed
dot icon23/01/2004
Statement of affairs
dot icon23/01/2004
Ad 12/12/03--------- £ si 223589622@1=223589622 £ ic 516932234/740521856
dot icon23/01/2004
Statement of affairs
dot icon23/01/2004
Ad 12/12/03--------- £ si 5@1=5 £ ic 516932229/516932234
dot icon23/01/2004
Statement of affairs
dot icon23/01/2004
Ad 12/12/03--------- £ si 182331929@1=182331929 £ ic 334600300/516932229
dot icon16/12/2003
Miscellaneous
dot icon07/11/2003
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon12/09/2003
Statement of affairs
dot icon12/09/2003
Ad 01/07/03--------- £ si 50000100@1=50000100 £ ic 239600200/289600300
dot icon12/09/2003
Statement of affairs
dot icon12/09/2003
Ad 01/07/03--------- £ si 5000100@1=5000100 £ ic 234600100/239600200
dot icon12/09/2003
Statement of affairs
dot icon12/09/2003
Ad 01/07/03--------- £ si 234600000@1=234600000 £ ic 100/234600100
dot icon29/08/2003
New director appointed
dot icon29/08/2003
New director appointed
dot icon23/08/2003
New director appointed
dot icon23/08/2003
New director appointed
dot icon23/08/2003
New director appointed
dot icon23/08/2003
New director appointed
dot icon23/08/2003
New director appointed
dot icon14/08/2003
Director resigned
dot icon01/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OMNICOM EUROPE LIMITED

OMNICOM EUROPE LIMITED is an(a) Active company incorporated on 01/07/2003 with the registered office located at Bankside 3, 90 - 100 Southwark Street, London SE1 0SW. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OMNICOM EUROPE LIMITED?

toggle

OMNICOM EUROPE LIMITED is currently Active. It was registered on 01/07/2003 .

Where is OMNICOM EUROPE LIMITED located?

toggle

OMNICOM EUROPE LIMITED is registered at Bankside 3, 90 - 100 Southwark Street, London SE1 0SW.

What does OMNICOM EUROPE LIMITED do?

toggle

OMNICOM EUROPE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for OMNICOM EUROPE LIMITED?

toggle

The latest filing was on 17/03/2026: Statement of capital following an allotment of shares on 2026-03-12.