Company NameOMEL
Company StatusDissolved
Company Number03591684
CategoryPrivate Unlimited Company
Incorporation Date26 June 1998(25 years, 10 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed30 March 2000(1 year, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameMr Anthony Peter Phipkin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(11 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 10 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameDas UK Investments Limited (Corporation)
StatusClosed
Appointed20 August 2004(6 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 10 June 2014)
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameRonald Anthony Robinson
NationalityBritish
StatusResigned
Appointed26 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Salmen Road
London
E13 0DT
Director NameMichael John Birkin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(3 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 June 1999)
RoleCompany Director
Correspondence AddressFerry Barn
Smugglers Lane, Bosham
Chichester
West Sussex
PO18 8QW
Director NameBarry Jay Wagner
Date of BirthJune 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1998(3 days after company formation)
Appointment Duration5 years, 2 months (resigned 22 September 2003)
RoleGeneral Counsel
Correspondence Address58 Bouton Road
South Salem
New York Ny 10590
United States
Director NameDiana Rosemary Woolley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2000)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed29 June 1998(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Director NameMr Brian Richard Emsell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(3 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 June 1999)
RoleAdvertising Executive
Correspondence AddressCairndale
Hawkshill
Leatherhead
Surrey
KT22 9DS
Director NameMr Noel Richard Penrose
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(3 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 June 1999)
RoleGroup Commercial Dir
Country of ResidenceEngland
Correspondence AddressDunvegan House The Street
Shurlock Row
Reading
Berkshire
RG10 0PR
Director NameMrs Suzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(12 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 January 2010)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address239 Old Marylebone Road
London
NW1 5QT
Director NameCaroline Shuffrey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(12 months after company formation)
Appointment Duration1 year (resigned 29 June 2000)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address19 Westmoreland Road
London
SW13 9RZ
Director NameFiona Margaret Pool
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 26 April 2002)
RoleSolicitor
Correspondence AddressThe Old Police Station
Ferry Road
Thames Ditton
Surrey
KT7 0XZ
Director NameMr Nicholas Roach
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 27 November 2003)
RoleTreasurer
Correspondence AddressHighfield House 25 Hazel Grove
Kingwood
Henley-On-Thames
Oxfordshire
RG9 5NH
Director NameMr Anthony Peter Phipkin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 August 2004)
RoleAccountant
Correspondence AddressCollege Cottage 23 Worminghall Road
Ickford
Aylesbury
Buckinghamshire
HP18 9JB

Contact

Websitewww.omnicomgroup.com
Telephone020 72987012
Telephone regionLondon

Location

Registered Address239 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Omnicom Europe Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014Application to strike the company off the register (3 pages)
11 February 2014Application to strike the company off the register (3 pages)
7 February 2014Director's details changed for Ketchum Group Limited on 3 January 2014 (1 page)
7 February 2014Director's details changed for Ketchum Group Limited on 3 January 2014 (1 page)
7 February 2014Director's details changed for Ketchum Group Limited on 3 January 2014 (1 page)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 2
(4 pages)
27 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 2
(4 pages)
20 May 2013Withdraw the company strike off application (2 pages)
20 May 2013Withdraw the company strike off application (2 pages)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
7 February 2012Voluntary strike-off action has been suspended (1 page)
7 February 2012Voluntary strike-off action has been suspended (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
25 November 2011Application to strike the company off the register (3 pages)
25 November 2011Application to strike the company off the register (3 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Ketchum Group Limited on 26 June 2010 (2 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Ketchum Group Limited on 26 June 2010 (2 pages)
1 February 2010Termination of appointment of Suzanne Loney as a director (1 page)
1 February 2010Appointment of Mr Anthony Peter Phipkin as a director (2 pages)
1 February 2010Termination of appointment of Suzanne Loney as a director (1 page)
1 February 2010Appointment of Mr Anthony Peter Phipkin as a director (2 pages)
12 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 October 2009Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mrs Suzanne Christina Rosemarie Loney on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 26 June 2009 with a full list of shareholders (5 pages)
12 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Mrs Sally Ann Bray on 1 October 2009 (1 page)
12 October 2009Annual return made up to 26 June 2009 with a full list of shareholders (5 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
24 September 2009Director's change of particulars / suzanne loney / 01/01/2005 (1 page)
24 September 2009Restoration by order of the court (4 pages)
24 September 2009Secretary's change of particulars / sally bray / 01/01/2007 (1 page)
24 September 2009Accounts for a dormant company made up to 31 December 2005 (3 pages)
24 September 2009Return made up to 26/06/07; full list of members (5 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 September 2009Director's change of particulars / suzanne loney / 01/01/2005 (1 page)
24 September 2009Return made up to 26/06/06; full list of members (5 pages)
24 September 2009Return made up to 26/06/07; full list of members (5 pages)
24 September 2009Restoration by order of the court (4 pages)
24 September 2009Return made up to 26/06/05; full list of members (5 pages)
24 September 2009Director's change of particulars / omnicom investments LIMITED / 03/12/2008 (1 page)
24 September 2009Return made up to 26/06/08; full list of members (5 pages)
24 September 2009Return made up to 26/06/05; full list of members (5 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 September 2009Return made up to 26/06/06; full list of members (5 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 September 2009Return made up to 26/06/08; full list of members (5 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2005 (3 pages)
24 September 2009Secretary's change of particulars / sally bray / 01/01/2007 (1 page)
24 September 2009Director's change of particulars / omnicom investments LIMITED / 03/12/2008 (1 page)
6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
2 October 2007Voluntary strike-off action has been suspended (1 page)
2 October 2007Voluntary strike-off action has been suspended (1 page)
8 May 2007Voluntary strike-off action has been suspended (1 page)
8 May 2007Voluntary strike-off action has been suspended (1 page)
2 January 2007Voluntary strike-off action has been suspended (1 page)
2 January 2007Voluntary strike-off action has been suspended (1 page)
11 July 2006Voluntary strike-off action has been suspended (1 page)
11 July 2006Voluntary strike-off action has been suspended (1 page)
21 February 2006Voluntary strike-off action has been suspended (1 page)
21 February 2006Voluntary strike-off action has been suspended (1 page)
15 November 2005Voluntary strike-off action has been suspended (1 page)
15 November 2005Voluntary strike-off action has been suspended (1 page)
12 July 2005Voluntary strike-off action has been suspended (1 page)
12 July 2005Voluntary strike-off action has been suspended (1 page)
22 March 2005Voluntary strike-off action has been suspended (1 page)
22 March 2005Voluntary strike-off action has been suspended (1 page)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
24 February 2005Application for striking-off (1 page)
24 February 2005Application for striking-off (1 page)
16 December 2004Members' assent for rereg from LTD to UNLTD (1 page)
16 December 2004Application for reregistration from LTD to UNLTD (2 pages)
16 December 2004Declaration of assent for reregistration to UNLTD (1 page)
16 December 2004Certificate of re-registration from Limited to Unlimited (1 page)
16 December 2004Application for reregistration from LTD to UNLTD (2 pages)
16 December 2004Members' assent for rereg from LTD to UNLTD (1 page)
16 December 2004Re-registration of Memorandum and Articles (10 pages)
16 December 2004Declaration of assent for reregistration to UNLTD (1 page)
16 December 2004Re-registration of Memorandum and Articles (10 pages)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2004Certificate of re-registration from Limited to Unlimited (1 page)
11 December 2004Ad 22/10/04--------- £ si 135@1=135 £ ic 415383/415518 (2 pages)
11 December 2004Ad 22/10/04--------- £ si 135@1=135 £ ic 415383/415518 (2 pages)
19 November 2004Company name changed omnicom management europe limite d\certificate issued on 19/11/04 (2 pages)
19 November 2004Company name changed omnicom management europe limite d\certificate issued on 19/11/04 (2 pages)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
19 July 2004Ad 01/07/04--------- £ si 220209@1=220209 £ ic 195174/415383 (2 pages)
19 July 2004Ad 01/07/04--------- £ si 220209@1=220209 £ ic 195174/415383 (2 pages)
7 July 2004Return made up to 26/06/04; full list of members (6 pages)
7 July 2004Return made up to 26/06/04; full list of members (6 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
9 July 2003Director's particulars changed (1 page)
9 July 2003Director's particulars changed (1 page)
1 July 2003Return made up to 26/06/03; full list of members (7 pages)
1 July 2003Company name changed omnicom europe LIMITED\certificate issued on 01/07/03 (2 pages)
1 July 2003Company name changed omnicom europe LIMITED\certificate issued on 01/07/03 (2 pages)
1 July 2003Return made up to 26/06/03; full list of members (7 pages)
27 May 2003Particulars of contract relating to shares (3 pages)
27 May 2003Ad 03/02/03--------- £ si 2@1=2 £ ic 195172/195174 (2 pages)
27 May 2003Ad 03/02/03--------- £ si 2@1=2 £ ic 195172/195174 (2 pages)
27 May 2003Particulars of contract relating to shares (3 pages)
20 March 2003Group of companies' accounts made up to 31 December 2001 (30 pages)
20 March 2003Auditor's resignation (1 page)
20 March 2003Auditor's resignation (1 page)
20 March 2003Group of companies' accounts made up to 31 December 2001 (30 pages)
16 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 August 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 August 2002Aud res sect 394 (2 pages)
9 August 2002Aud res sect 394 (2 pages)
8 August 2002Group of companies' accounts made up to 31 December 2000 (30 pages)
8 August 2002Group of companies' accounts made up to 31 December 2000 (30 pages)
21 July 2002Return made up to 26/06/02; full list of members (6 pages)
21 July 2002Return made up to 26/06/02; full list of members (6 pages)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
27 June 2002Ad 03/12/01--------- £ si 2@1=2 £ ic 195170/195172 (2 pages)
27 June 2002Particulars of contract relating to shares (4 pages)
27 June 2002Particulars of contract relating to shares (4 pages)
27 June 2002Ad 03/12/01--------- £ si 2@1=2 £ ic 195170/195172 (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
22 March 2002Secretary's particulars changed (1 page)
22 March 2002Secretary's particulars changed (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
7 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 July 2001Return made up to 26/06/01; full list of members (6 pages)
2 July 2001Return made up to 26/06/01; full list of members (6 pages)
3 January 2001Full group accounts made up to 31 December 1999 (29 pages)
3 January 2001Full group accounts made up to 31 December 1999 (29 pages)
18 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
17 July 2000Amended full group accounts made up to 31 December 1998 (29 pages)
17 July 2000Amended full group accounts made up to 31 December 1998 (29 pages)
14 July 2000Director resigned (1 page)
14 July 2000Full accounts made up to 31 December 1998 (29 pages)
14 July 2000Full accounts made up to 31 December 1998 (29 pages)
14 July 2000Director resigned (1 page)
29 June 2000Return made up to 26/06/00; full list of members (6 pages)
29 June 2000Return made up to 26/06/00; full list of members (6 pages)
23 May 2000Ad 05/04/00--------- £ si 1@1=1 £ ic 195169/195170 (2 pages)
23 May 2000Statement of affairs (6 pages)
23 May 2000Ad 05/04/00--------- £ si 1@1=1 £ ic 195169/195170 (2 pages)
23 May 2000Statement of affairs (6 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000Secretary resigned (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000New secretary appointed (2 pages)
21 October 1999Secretary's particulars changed;director's particulars changed (1 page)
21 October 1999Secretary's particulars changed;director's particulars changed (1 page)
7 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
7 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999Return made up to 26/06/99; full list of members (9 pages)
12 July 1999Director resigned (1 page)
12 July 1999Return made up to 26/06/99; full list of members (9 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
6 May 1999Company name changed das international LIMITED\certificate issued on 06/05/99 (2 pages)
6 May 1999Company name changed das international LIMITED\certificate issued on 06/05/99 (2 pages)
22 January 1999Particulars of contract relating to shares (4 pages)
22 January 1999Ad 16/12/98--------- £ si 1@1=1 £ ic 195168/195169 (2 pages)
22 January 1999Ad 16/12/98--------- £ si 1@1=1 £ ic 195168/195169 (2 pages)
22 January 1999Particulars of contract relating to shares (4 pages)
4 November 1998£ ic 300168/195168 28/09/98 £ sr 105000@1=105000 (1 page)
4 November 1998£ ic 300168/195168 28/09/98 £ sr 105000@1=105000 (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
6 October 1998Declaration of assistance for shares acquisition (4 pages)
6 October 1998Declaration of assistance for shares acquisition (4 pages)
19 August 1998Declaration of shares redemption:auditor's report (3 pages)
19 August 1998Declaration of shares redemption:auditor's report (3 pages)
19 August 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
19 August 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
4 August 1998Statement of affairs (7 pages)
4 August 1998Statement of affairs (7 pages)
4 August 1998Ad 30/06/98--------- £ si 300166@1=300166 £ ic 2/300168 (2 pages)
4 August 1998Ad 30/06/98--------- £ si 300166@1=300166 £ ic 2/300168 (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
6 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
6 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
3 July 1998New director appointed (3 pages)
3 July 1998New secretary appointed (2 pages)
3 July 1998New secretary appointed (2 pages)
3 July 1998New director appointed (3 pages)
3 July 1998New director appointed (3 pages)
3 July 1998New director appointed (3 pages)
2 July 1998Director resigned (1 page)
2 July 1998Secretary resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Secretary resigned (1 page)
26 June 1998Incorporation (17 pages)
26 June 1998Incorporation (17 pages)