Company NameOmnicom Pacific Finance Limited
DirectorsSally-Ann Bray and Catherine Margaret Porter
Company StatusActive - Proposal to Strike off
Company Number07496844
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSally-Ann Bray
StatusCurrent
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBankside 3 90-100 Southwark Street
London
SE1 0SW
Director NameMrs Sally-Ann Bray
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(10 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMrs Catherine Margaret Porter
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleTreasury Director - Emea
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Jeffrey Stewart Rodd
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Stephen Christopher Nigel Medhurst
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Anthony Peter Phipkin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
Director NameMr Dennis Edwin Hewitt
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2011(1 day after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2018)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address85 Strand
5th Floor
London
WC2R 0DW
Director NameMrs Rochelle Miriam Tarlowe
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2019(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 July 2022)
RoleCorporate Treasurer
Country of ResidenceUnited States
Correspondence Address1055 Washington Blvd.
Stamford
Ct 06901

Contact

Telephone020 72987000
Telephone regionLondon

Location

Registered AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£99,241,575
Cash£5,988,421
Current Liabilities£731,549

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 February 2023 (1 year, 1 month ago)
Next Return Due20 February 2024 (overdue)

Filing History

31 August 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 August 2023Solvency Statement dated 30/08/23 (1 page)
31 August 2023Statement of capital on 31 August 2023
  • AUD 1
(3 pages)
31 August 2023Statement by Directors (1 page)
29 August 2023Statement of capital following an allotment of shares on 21 August 2023
  • AUD 15,230
(4 pages)
28 February 2023Auditor's resignation (2 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
12 August 2022Statement by Directors (1 page)
12 August 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 08/08/2022
(1 page)
12 August 2022Statement of capital on 12 August 2022
  • AUD 15,230
(3 pages)
12 August 2022Solvency Statement dated 08/08/22 (1 page)
22 July 2022Termination of appointment of Rochelle Miriam Tarlowe as a director on 15 July 2022 (1 page)
19 July 2022Full accounts made up to 31 December 2021 (94 pages)
4 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
4 February 2022Cessation of A Person with Significant Control as a person with significant control on 19 October 2021 (1 page)
3 February 2022Cessation of Omnicom Finance Holdings Limited as a person with significant control on 19 October 2021 (1 page)
3 February 2022Notification of Omnicom Capital Holdings Plc as a person with significant control on 19 October 2021 (2 pages)
9 September 2021Full accounts made up to 31 December 2020 (19 pages)
1 September 2021Appointment of Mrs Catherine Margaret Porter as a director on 27 August 2021 (2 pages)
27 August 2021Termination of appointment of Stephen Christopher Nigel Medhurst as a director on 27 August 2021 (1 page)
2 August 2021Appointment of Mrs Sally-Ann Bray as a director on 1 August 2021 (2 pages)
2 August 2021Termination of appointment of Anthony Peter Phipkin as a director on 31 July 2021 (1 page)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
13 October 2020Full accounts made up to 31 December 2019 (17 pages)
22 January 2020Confirmation statement made on 22 January 2020 with updates (6 pages)
3 October 2019Appointment of Mrs Rochelle Miriam Tarlowe as a director on 30 September 2019 (2 pages)
30 September 2019Termination of appointment of Jeffrey Stewart Rodd as a director on 30 September 2019 (1 page)
11 July 2019Full accounts made up to 31 December 2018 (16 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (6 pages)
21 January 2019Director's details changed for Mr Stephen Christopher Nigel Medhurst on 3 September 2018 (2 pages)
21 January 2019Director's details changed for Mr Jeffrey Stewart Rodd on 3 September 2018 (2 pages)
21 January 2019Director's details changed for Mr Anthony Peter Phipkin on 3 September 2018 (2 pages)
2 January 2019Termination of appointment of Dennis Edwin Hewitt as a director on 31 December 2018 (1 page)
10 December 2018Secretary's details changed for Sally-Ann Bray on 3 September 2018 (1 page)
10 December 2018Change of details for Omnicom Finance Holdings Limited as a person with significant control on 3 September 2018 (2 pages)
5 September 2018Registered 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 5 September 2018 (1 page)
5 September 2018Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90-100 Southwark Street London SE1 0SW on 5 September 2018 (1 page)
28 August 2018Notification of Omnicom Finance Holdings Limited as a person with significant control on 27 June 2018 (2 pages)
28 August 2018Cessation of Omnicom International Finance as a person with significant control on 26 June 2018 (1 page)
3 July 2018Full accounts made up to 31 December 2017 (16 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (6 pages)
7 November 2017Cessation of Omnicom Finance Plc as a person with significant control on 30 October 2017 (1 page)
7 November 2017Cessation of Omnicom Finance Plc as a person with significant control on 30 October 2017 (1 page)
7 November 2017Notification of Omnicom International Finance as a person with significant control on 30 October 2017 (2 pages)
7 November 2017Notification of Omnicom International Finance as a person with significant control on 30 October 2017 (2 pages)
17 August 2017Full accounts made up to 31 December 2016 (15 pages)
17 August 2017Full accounts made up to 31 December 2016 (15 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
24 October 2016Full accounts made up to 31 December 2015 (16 pages)
24 October 2016Full accounts made up to 31 December 2015 (16 pages)
10 October 2016Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Stephen Christopher Nigel Medhurst on 10 October 2016 (2 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Jeffrey Stewart Rodd on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Anthony Peter Phipkin on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Anthony Peter Phipkin on 10 October 2016 (2 pages)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Dennis Edwin Hewitt on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for Sally-Ann Bray on 10 October 2016 (1 page)
10 October 2016Director's details changed for Mr Dennis Edwin Hewitt on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Jeffrey Stewart Rodd on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Stephen Christopher Nigel Medhurst on 10 October 2016 (2 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt frs 102 11/01/2016
(2 pages)
18 February 2016Resolutions
  • RES13 ‐ Adopt frs 102 11/01/2016
  • RES13 ‐ Adopt frs 102 11/01/2016
(2 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • AUD 15,230
(7 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • AUD 15,230
(7 pages)
9 December 2015Director's details changed for Mr Stephen Christopher Nigel Medhurst on 4 December 2015 (2 pages)
9 December 2015Director's details changed for Mr Stephen Christopher Nigel Medhurst on 4 December 2015 (2 pages)
9 December 2015Director's details changed for Mr Stephen Christopher Nigel Medhurst on 4 December 2015 (2 pages)
13 July 2015Full accounts made up to 31 December 2014 (15 pages)
13 July 2015Full accounts made up to 31 December 2014 (15 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • AUD 15,230
(7 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • AUD 15,230
(7 pages)
10 June 2014Full accounts made up to 31 December 2013 (14 pages)
10 June 2014Full accounts made up to 31 December 2013 (14 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • AUD 15,230
(7 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • AUD 15,230
(7 pages)
6 January 2014Section 519 (3 pages)
6 January 2014Section 519 (3 pages)
16 December 2013Sect 519 (3 pages)
16 December 2013Sect 519 (3 pages)
21 June 2013Full accounts made up to 31 December 2012 (14 pages)
21 June 2013Full accounts made up to 31 December 2012 (14 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
13 June 2012Full accounts made up to 31 December 2011 (15 pages)
13 June 2012Full accounts made up to 31 December 2011 (15 pages)
19 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
18 April 2011Statement of capital following an allotment of shares on 15 April 2011
  • AUD 15,230
(3 pages)
18 April 2011Statement of capital following an allotment of shares on 15 April 2011
  • AUD 15,230
(3 pages)
8 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • AUD 3,040
(3 pages)
8 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • AUD 3,040
(3 pages)
8 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • AUD 3,040
(3 pages)
4 February 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
4 February 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
25 January 2011Appointment of Mr Dennis Edwin Hewitt as a director (2 pages)
25 January 2011Appointment of Mr Dennis Edwin Hewitt as a director (2 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)