You are here: bizstats.co.uk > a-z index > O list > OM list

Omd Group Limited LONDON


Founded in 1986, Omd Group, classified under reg no. 02078820 is an active company. Currently registered at Bankside 3 SE1 0SW, London the company has been in the business for thirty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since April 4, 2006 Omd Group Limited is no longer carrying the name Omd Uk.

At present there are 4 directors in the the company, namely Suzannah R., Natalie S. and Ravinder P. and others. In addition one secretary - Sally B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Diana W. who worked with the the company until 31 March 2000.

Omd Group Limited Address / Contact

Office Address Bankside 3
Office Address2 90 - 100 Southwark Street
Town London
Post code SE1 0SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02078820
Date of Incorporation Mon, 1st Dec 1986
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Suzannah R.

Position: Director

Appointed: 01 November 2023

Natalie S.

Position: Director

Appointed: 22 February 2021

Ravinder P.

Position: Director

Appointed: 22 February 2021

Ronald B.

Position: Director

Appointed: 01 November 2017

Sally B.

Position: Secretary

Appointed: 30 March 2000

Laura F.

Position: Director

Appointed: 22 February 2021

Resigned: 01 November 2023

Timothy P.

Position: Director

Appointed: 01 July 2019

Resigned: 26 February 2021

Nigel L.

Position: Director

Appointed: 01 May 2015

Resigned: 20 October 2017

Chris W.

Position: Director

Appointed: 01 April 2013

Resigned: 26 June 2015

Daniel C.

Position: Director

Appointed: 04 May 2012

Resigned: 01 July 2019

Robert F.

Position: Director

Appointed: 04 May 2012

Resigned: 31 December 2015

Mark C.

Position: Director

Appointed: 04 May 2012

Resigned: 05 December 2014

Lee N.

Position: Director

Appointed: 04 May 2012

Resigned: 31 March 2013

Nicholas M.

Position: Director

Appointed: 01 April 2004

Resigned: 05 April 2007

Martin T.

Position: Director

Appointed: 22 May 2002

Resigned: 04 May 2012

Steve W.

Position: Director

Appointed: 02 January 2002

Resigned: 04 May 2012

Suzanne L.

Position: Director

Appointed: 30 September 1999

Resigned: 02 January 2002

Brian C.

Position: Director

Appointed: 01 August 1998

Resigned: 02 January 2002

Diana W.

Position: Director

Appointed: 30 November 1993

Resigned: 31 March 2000

Peter T.

Position: Director

Appointed: 20 June 1992

Resigned: 30 November 1993

Shirley W.

Position: Director

Appointed: 20 June 1992

Resigned: 22 May 2002

Ian L.

Position: Director

Appointed: 20 June 1992

Resigned: 02 January 2002

Ian C.

Position: Director

Appointed: 20 June 1992

Resigned: 31 July 1998

Paul T.

Position: Director

Appointed: 20 June 1992

Resigned: 31 December 2005

Diana W.

Position: Secretary

Appointed: 20 June 1992

Resigned: 31 March 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Omnicom Media Group Uk Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Omnicom Media Group Uk Limited

Bankside 3 90-100 Southwark Street, London, SE1 0SW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04431736
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Omd Uk April 4, 2006
Solutions In Media December 31, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 21st, August 2023
Free Download (21 pages)

Company search