Company Information for OMNIAMED COMMUNICATIONS LIMITED
Ground Floor, 108 Cannon Street, London, EC4N 6EU,
|
Company Registration Number
04750138
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
OMNIAMED COMMUNICATIONS LIMITED | ||||
Legal Registered Office | ||||
Ground Floor 108 Cannon Street London EC4N 6EU Other companies in SM1 | ||||
Previous Names | ||||
|
Company Number | 04750138 | |
---|---|---|
Company ID Number | 04750138 | |
Date formed | 2003-05-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-03-26 | |
Return next due | 2025-04-09 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB821014486 |
Last Datalog update: | 2024-03-26 10:37:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OMNIAMED COMMUNICATIONS PTY LTD | Active | Company formed on the 2020-06-03 | ||
OMNIAMED COMMUNICATIONS PTY LTD | Active | Company formed on the 2020-06-03 |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER JOHN BEAUMONT |
||
SIMON EDWARD DAVID BREED |
||
ALAN RICHARD FREEMAN |
||
GERARD NEMITZ |
||
ROB ANTHONY YATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT ANDREW DICKSON |
Director | ||
LUCY CAROLINE WILLIAMS |
Director | ||
JONATHAN KEITH MORLEY |
Director | ||
JOHN MOONEY |
Company Secretary | ||
JOHN PATRICK SHEEHAN |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCHOFIELD HEALTHCARE MEDIA LIMITED | Director | 2005-12-19 | CURRENT | 2005-11-29 | Active | |
OXBRIDGE SOLUTIONS LIMITED | Director | 2018-01-22 | CURRENT | 1991-03-19 | Active | |
MEDICAL EDUCATION PRESS LIMITED | Director | 2009-01-16 | CURRENT | 2002-02-28 | Active | |
CONTINENCE UK LIMITED | Director | 2008-08-04 | CURRENT | 2006-06-13 | Active | |
HEALTHCOMM UK LIMITED | Director | 2008-08-04 | CURRENT | 2005-01-19 | Active | |
SCHOFIELD HEALTHCARE MEDIA LIMITED | Director | 2008-05-09 | CURRENT | 2005-11-29 | Active | |
THE LINDSAY LEG CLUB FOUNDATION | Director | 2015-12-07 | CURRENT | 2005-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ROB ANTHONY YATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
SH01 | 03/07/20 STATEMENT OF CAPITAL GBP 10179122 | |
AP01 | DIRECTOR APPOINTED MR SANJAY CHUDASAMA | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP9,779,122 | |
SH01 | 09/01/20 STATEMENT OF CAPITAL GBP 5779122.00 | |
RES10 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR05 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047501380003 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
SH01 | 22/01/18 STATEMENT OF CAPITAL GBP 5779112 | |
LATEST SOC | 03/05/18 STATEMENT OF CAPITAL;GBP 5779112 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/18 FROM 1-2 Hatfields London SE1 9PG England | |
LATEST SOC | 22/01/18 STATEMENT OF CAPITAL;GBP 4374112 | |
SH01 | 21/12/17 STATEMENT OF CAPITAL GBP 4374112 | |
RES14 | B ORD S SHA SHALL BE ISS CAPOITALISATION OF £150000 OF LOANS OWED ABD 580,000 B ORD SHARES 21/12/2017 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 08/01/18 | |
AP01 | DIRECTOR APPOINTED MR GERARD NEMITZ | |
RES15 | CHANGE OF COMPANY NAME 31/10/17 | |
CERTNM | COMPANY NAME CHANGED OMNIA-MED LIMITED CERTIFICATE ISSUED ON 31/10/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER JOHN BEAUMONT | |
AP01 | DIRECTOR APPOINTED MR ROBERT ANTHONY YATES | |
AP01 | DIRECTOR APPOINTED MR SIMON EDWARD DAVID BREED | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 3379112 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW DICKSON | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/16 FROM C/O Schofield Healthcare Media Ltd Suite 5B, Cringleford Business Centre Intwood Road Cringleford Norwich Norfolk NR4 6AU England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 3379112 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY CAROLINE WILLIAMS | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR ALAN RICHARD FREEMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/15 FROM Nine 4th Floor 9 Sutton Court Road Sutton Surrey SM1 4SZ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 3379112 | |
AR01 | 31/03/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT ANDREW DICKSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047501380003 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 14/10/14 STATEMENT OF CAPITAL GBP 3379112 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 16/07/2014 | |
SH01 | 16/07/14 STATEMENT OF CAPITAL GBP 2872245 | |
AR01 | 31/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED LUCY CAROLINE WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORLEY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AR01 | 31/03/13 FULL LIST | |
RP04 | SECOND FILING WITH MUD 31/03/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN MOONEY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
RES15 | CHANGE OF NAME 10/10/2012 | |
CERTNM | COMPANY NAME CHANGED PRI-MED EDUCATIONAL PROGRAMMES LIMITED CERTIFICATE ISSUED ON 16/10/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 31/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 31/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 31/03/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN MOONEY / 08/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/11/06 FROM: UNIT G9 LINTON HOUSE, 164-180 UNION STREET, LONDON, SE1 0LH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/03/06 FROM: KNIGHTS QUARTER, 14 ST JOHN'S LANE, LONDON, EC1M 4AJ | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
88(2)R | AD 05/08/04--------- £ SI 99@1=99 £ IC 1/100 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 | |
CERTNM | COMPANY NAME CHANGED PRI-MED EDUCATIONAL PROGRAMS LIM ITED CERTIFICATE ISSUED ON 10/11/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-01-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
RENT DEPOSIT | Outstanding | WALTON GROUP LTD | |
RENT DEPOSIT | Outstanding | WALTON GROUP LTD |
Date | Debtor Name | Debt | Description of Debt |
---|---|---|---|
2014-04-01 | London Borough of Sutton | GBP £1 | Overpayment of Business Rates 2013 |
The top companies supplying to UK government with the same SIC code (85320 - Technical and vocational secondary education) as OMNIAMED COMMUNICATIONS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
London Borough of Sutton | Offices & Premises | 4th Floor, 9 Sutton Court Road, Sutton, Surrey, SM1 4SZ | GBP £13,927 | 2011-10-21 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | OMNIA-MED LIMITED | Event Date | 2013-01-08 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |