Company NameOmnicom Finance Brazil Limited
Company StatusDissolved
Company Number09913603
CategoryPrivate Limited Company
Incorporation Date11 December 2015(8 years, 4 months ago)
Dissolution Date25 October 2022 (1 year, 5 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 NameMrs Sally-Ann Bray
StatusClosed
Appointed11 December 2015(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 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2021(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 25 October 2022)
RoleSecretary
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
Appointed11 December 2015(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
Appointed11 December 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBankside 3
90 - 100 Southwark Street
London
SE1 0SW

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 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022Voluntary strike-off action has been suspended (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
6 January 2022Application to strike the company off the register (1 page)
20 December 2021Confirmation statement made on 20 December 2021 with updates (4 pages)
27 August 2021Termination of appointment of Stephen Christopher Nigel Medhurst as a director on 27 August 2021 (1 page)
2 August 2021Termination of appointment of Anthony Peter Phipkin as a director on 31 July 2021 (1 page)
2 August 2021Appointment of Mrs Sally-Ann Bray as a director on 1 August 2021 (2 pages)
20 January 2021Statement of capital on 20 January 2021
  • BRL 1
(3 pages)
20 January 2021Statement by Directors (1 page)
20 January 2021Solvency Statement dated 26/08/20 (1 page)
20 January 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 26/08/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
13 October 2020Full accounts made up to 31 December 2019 (15 pages)
17 December 2019Confirmation statement made on 17 December 2019 with updates (6 pages)
11 July 2019Full accounts made up to 31 December 2018 (15 pages)
13 December 2018Change of details for Omnicom Finance Holdings Limited as a person with significant control on 14 September 2018 (2 pages)
13 December 2018Confirmation statement made on 13 December 2018 with updates (6 pages)
6 September 2018Director's details changed for Mr Stephen Christopher Nigel Medhurst on 3 September 2018 (2 pages)
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)
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)
4 September 2018Secretary's details changed for Mrs Sally-Ann Bray on 3 September 2018 (1 page)
4 September 2018Director's details changed for Mr Anthony Peter Phipkin on 3 September 2018 (2 pages)
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 July 2018 (1 page)
29 June 2018Full accounts made up to 31 December 2017 (14 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (6 pages)
13 December 2017Confirmation statement made on 13 December 2017 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)
16 August 2017Full accounts made up to 31 December 2016 (14 pages)
16 August 2017Full accounts made up to 31 December 2016 (14 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (7 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (7 pages)
10 October 2016Director's details changed for Mr Anthony Peter Phipkin on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for Mrs Sally-Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT United Kingdom to 85 Strand 5th Floor London WC2R 0DW 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 2016Director's details changed for Mr Anthony Peter Phipkin on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Stephen Christopher Nigel Medhurst on 10 October 2016 (2 pages)
10 October 2016Secretary's details changed for Mrs Sally-Ann Bray on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 239 Old Marylebone Road London NW1 5QT United Kingdom to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016 (1 page)
17 June 2016Statement of capital following an allotment of shares on 14 April 2016
  • BRL 3,310.00
(5 pages)
17 June 2016Statement of capital following an allotment of shares on 14 April 2016
  • BRL 3,310.00
(5 pages)
26 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • BRL 2,575.0
(5 pages)
26 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • BRL 2,575.0
(5 pages)
11 December 2015Incorporation
Statement of capital on 2015-12-11
  • BRL 2
(18 pages)
11 December 2015Incorporation
Statement of capital on 2015-12-11
  • BRL 2
(18 pages)