Company NameOmniamed Communications Limited
Company StatusActive
Company Number04750138
CategoryPrivate Limited Company
Incorporation Date1 May 2003(21 years ago)
Previous NamesPri-Med Educational Programmes Limited and Omnia-Med Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Alan Richard Freeman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(11 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 108 Cannon Street
London
EC4N 6EU
Director NameMr Simon Edward David Breed
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(13 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 108 Cannon Street
London
EC4N 6EU
Director NameMr Alexander John Beaumont
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressGround Floor 108 Cannon Street
London
EC4N 6EU
Director NameMr Gerard Nemitz
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor 108 Cannon Street
London
EC4N 6EU
Director NameMr Sanjay Chudasama
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 108 Cannon Street
London
EC4N 6EU
Director NameJohn Patrick Sheehan
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleConf Org
Correspondence Address288 Marlborough St
Boston
Massachusetts 02116
United States
Secretary NameJohn Mooney
NationalityAmerican
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleCEO
Correspondence Address101 Huntington Ave.
12th Floor
Boston Ma 02199
United States
Director NameMr Jonathan Keith Morley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(2 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 17 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hillrise
Esher
Surrey
KT10 0AL
Director NameMiss Lucy Caroline Williams
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sutton Court Road
Sutton
Surrey
SM1 4SZ
Director NameMr Robert Andrew Dickson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 5b, Cringleford Business Centre Intwood Road
Cringleford
Norwich
NR4 6AU
Director NameMr Rob Anthony Yates
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(13 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 108 Cannon Street
London
EC4N 6EU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteomnia-med.com
Telephone0800 7313927
Telephone regionFreephone

Location

Registered AddressGround Floor
108 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,620,332
Cash£400,288
Current Liabilities£831,265

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

17 November 2014Delivered on: 21 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 August 2012Delivered on: 17 August 2012
Persons entitled: Walton Group LTD

Classification: Rent deposit
Secured details: £6,908.71 due or to become due from the company to the chargee.
Particulars: £6,908.71.
Outstanding
16 August 2012Delivered on: 17 August 2012
Persons entitled: Walton Group LTD

Classification: Rent deposit
Secured details: £6,908.71 due or to become due.
Particulars: £6,908.71.
Outstanding

Filing History

7 August 2023Group of companies' accounts made up to 31 December 2022 (39 pages)
31 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
23 December 2022Termination of appointment of Rob Anthony Yates as a director on 22 December 2022 (1 page)
1 October 2022Group of companies' accounts made up to 31 December 2021 (39 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
4 November 2021Group of companies' accounts made up to 31 December 2020 (34 pages)
30 March 2021Confirmation statement made on 30 March 2021 with updates (6 pages)
4 January 2021Group of companies' accounts made up to 31 December 2019 (37 pages)
8 December 2020Statement of capital following an allotment of shares on 3 July 2020
  • GBP 10,179,122
(3 pages)
14 September 2020Appointment of Mr Sanjay Chudasama as a director on 4 September 2020 (2 pages)
30 March 2020Confirmation statement made on 30 March 2020 with updates (6 pages)
3 February 2020Second filing of a statement of capital following an allotment of shares on 9 January 2020
  • GBP 9,779,122
(13 pages)
16 January 2020Statement of capital following an allotment of shares on 9 January 2020
  • GBP 5,779,122.00
  • ANNOTATION Clarification a second filed SH01 was registered on 03/02/2020.
(11 pages)
15 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 January 2020Resolutions
  • RES14 ‐ 600,000 b ord shares of £1 each be issued to simon breed and 3,400,000 b ord shares shall be issued to omniamed holding gmbh by way or capitalisation 20/12/2019
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
23 December 2019Statement of capital following an allotment of shares on 20 December 2019
  • GBP 9,779,112
(3 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
24 January 2019Satisfaction of charge 1 in full (1 page)
24 January 2019Satisfaction of charge 2 in full (1 page)
22 January 2019Satisfaction of charge 047501380003 in full (1 page)
22 January 2019All of the property or undertaking has been released and no longer forms part of charge 047501380003 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (32 pages)
3 May 2018Statement of capital following an allotment of shares on 22 January 2018
  • GBP 5,779,112
(3 pages)
3 May 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
13 March 2018Registered office address changed from 1-2 Hatfields London SE1 9PG England to Ground Floor 108 Cannon Street London EC4N 6EU on 13 March 2018 (1 page)
22 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 4,374,112
(4 pages)
8 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ B ord s sha shall be iss capoitalisation of £150000 of loans owed abd 580,000 b ord shares 21/12/2017
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
10 November 2017Appointment of Mr Gerard Nemitz as a director on 31 October 2017 (2 pages)
10 November 2017Appointment of Mr Gerard Nemitz as a director on 31 October 2017 (2 pages)
31 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-30
(3 pages)
31 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-30
(3 pages)
25 September 2017Full accounts made up to 31 December 2016 (27 pages)
25 September 2017Full accounts made up to 31 December 2016 (27 pages)
20 July 2017Appointment of Mr Alexander John Beaumont as a director on 11 July 2017 (2 pages)
20 July 2017Appointment of Mr Alexander John Beaumont as a director on 11 July 2017 (2 pages)
21 April 2017Appointment of Mr Robert Anthony Yates as a director on 19 April 2017 (2 pages)
21 April 2017Appointment of Mr Simon Edward David Breed as a director on 19 April 2017 (2 pages)
21 April 2017Appointment of Mr Simon Edward David Breed as a director on 19 April 2017 (2 pages)
21 April 2017Appointment of Mr Robert Anthony Yates as a director on 19 April 2017 (2 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
25 January 2017Termination of appointment of Robert Andrew Dickson as a director on 25 January 2017 (1 page)
25 January 2017Termination of appointment of Robert Andrew Dickson as a director on 25 January 2017 (1 page)
9 November 2016Registered office address changed from C/O Schofield Healthcare Media Ltd Suite 5B, Cringleford Business Centre Intwood Road Cringleford Norwich Norfolk NR4 6AU England to 1-2 Hatfields London SE1 9PG on 9 November 2016 (1 page)
9 November 2016Registered office address changed from C/O Schofield Healthcare Media Ltd Suite 5B, Cringleford Business Centre Intwood Road Cringleford Norwich Norfolk NR4 6AU England to 1-2 Hatfields London SE1 9PG on 9 November 2016 (1 page)
8 September 2016Full accounts made up to 31 December 2015 (30 pages)
8 September 2016Full accounts made up to 31 December 2015 (30 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3,379,112
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3,379,112
(5 pages)
31 March 2016Termination of appointment of Lucy Caroline Williams as a director on 30 June 2015 (1 page)
31 March 2016Termination of appointment of Lucy Caroline Williams as a director on 30 June 2015 (1 page)
18 February 2016Auditor's resignation (1 page)
18 February 2016Auditor's resignation (1 page)
10 September 2015Appointment of Mr Alan Richard Freeman as a director on 1 March 2015 (2 pages)
10 September 2015Appointment of Mr Alan Richard Freeman as a director on 1 March 2015 (2 pages)
10 September 2015Appointment of Mr Alan Richard Freeman as a director on 1 March 2015 (2 pages)
27 August 2015Registered office address changed from Nine 4th Floor 9 Sutton Court Road Sutton Surrey SM1 4SZ to C/O Schofield Healthcare Media Ltd Suite 5B, Cringleford Business Centre Intwood Road Cringleford Norwich Norfolk NR4 6AU on 27 August 2015 (1 page)
27 August 2015Registered office address changed from Nine 4th Floor 9 Sutton Court Road Sutton Surrey SM1 4SZ to C/O Schofield Healthcare Media Ltd Suite 5B, Cringleford Business Centre Intwood Road Cringleford Norwich Norfolk NR4 6AU on 27 August 2015 (1 page)
8 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3,379,112
(5 pages)
6 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3,379,112
(5 pages)
2 December 2014Appointment of Mr Robert Andrew Dickson as a director on 14 October 2014 (2 pages)
2 December 2014Appointment of Mr Robert Andrew Dickson as a director on 14 October 2014 (2 pages)
21 November 2014Registration of charge 047501380003, created on 17 November 2014 (26 pages)
21 November 2014Registration of charge 047501380003, created on 17 November 2014 (26 pages)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
13 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
5 November 2014Change of share class name or designation (2 pages)
5 November 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 3,379,112
(4 pages)
5 November 2014Change of share class name or designation (2 pages)
5 November 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 3,379,112
(4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 August 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 2,872,245
(4 pages)
12 August 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 2,872,245
(4 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders (3 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders (3 pages)
18 March 2014Appointment of Lucy Caroline Williams as a director on 17 March 2014 (2 pages)
18 March 2014Appointment of Lucy Caroline Williams as a director on 17 March 2014 (2 pages)
17 March 2014Termination of appointment of Jonathan Keith Morley as a director on 17 March 2014 (1 page)
17 March 2014Termination of appointment of Jonathan Keith Morley as a director on 17 March 2014 (1 page)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 July 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
16 April 2013Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (16 pages)
16 April 2013Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (16 pages)
8 March 2013Termination of appointment of John Mooney as a secretary on 1 February 2013 (1 page)
8 March 2013Termination of appointment of John Mooney as a secretary on 1 February 2013 (1 page)
8 March 2013Termination of appointment of John Mooney as a secretary on 1 February 2013 (1 page)
6 March 2013Accounts for a small company made up to 31 December 2011 (6 pages)
6 March 2013Accounts for a small company made up to 31 December 2011 (6 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2012Company name changed pri-med educational programmes LIMITED\certificate issued on 16/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-10
(3 pages)
16 October 2012Company name changed pri-med educational programmes LIMITED\certificate issued on 16/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-10
(3 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 16/04/2013
(5 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 16/04/2013
(5 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
9 March 2010Secretary's details changed for John Mooney on 8 March 2010 (1 page)
9 March 2010Secretary's details changed for John Mooney on 8 March 2010 (1 page)
9 March 2010Secretary's details changed for John Mooney on 8 March 2010 (1 page)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 April 2009Return made up to 31/03/09; full list of members (3 pages)
27 April 2009Return made up to 31/03/09; full list of members (3 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 April 2008Return made up to 31/03/08; full list of members (3 pages)
14 April 2008Return made up to 31/03/08; full list of members (3 pages)
26 February 2008Accounts for a small company made up to 31 December 2006 (5 pages)
26 February 2008Accounts for a small company made up to 31 December 2006 (5 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
4 May 2007Accounts for a small company made up to 31 December 2005 (6 pages)
4 May 2007Accounts for a small company made up to 31 December 2005 (6 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
20 November 2006Registered office changed on 20/11/06 from: unit G9 linton house, 164-180 union street, london, SE1 0LH (1 page)
20 November 2006Registered office changed on 20/11/06 from: unit G9 linton house, 164-180 union street, london, SE1 0LH (1 page)
28 July 2006Full accounts made up to 31 December 2004 (13 pages)
28 July 2006Full accounts made up to 31 December 2004 (13 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 01/05/06; full list of members (7 pages)
20 June 2006Return made up to 01/05/06; full list of members (7 pages)
27 April 2006New director appointed (2 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006New director appointed (2 pages)
24 March 2006Registered office changed on 24/03/06 from: knights quarter, 14 st john's lane, london, EC1M 4AJ (1 page)
24 March 2006Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Registered office changed on 24/03/06 from: knights quarter, 14 st john's lane, london, EC1M 4AJ (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 April 2005Full accounts made up to 31 December 2003 (12 pages)
4 April 2005Full accounts made up to 31 December 2003 (12 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
12 August 2004Ad 05/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2004Ad 05/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
31 March 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
10 November 2003Company name changed pri-med educational programs lim ited\certificate issued on 10/11/03 (2 pages)
10 November 2003Company name changed pri-med educational programs lim ited\certificate issued on 10/11/03 (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003New director appointed (2 pages)
9 June 2003Secretary resigned (1 page)
1 May 2003Incorporation (17 pages)
1 May 2003Incorporation (17 pages)