OMNICOM SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-06-29 with updates

View Document

11/11/2411 November 2024 Resolutions

View Document

11/11/2411 November 2024 Memorandum and Articles of Association

View Document

02/11/242 November 2024 Statement of company's objects

View Document

01/11/241 November 2024 Appointment of Mr Barry Thomas Gill as a director on 2024-10-29

View Document

01/11/241 November 2024 Appointment of Mr Christopher John Teesdale as a director on 2024-10-29

View Document

01/11/241 November 2024 Appointment of Mrs Kylie Anne Mullen as a director on 2024-10-29

View Document

01/11/241 November 2024 Appointment of Mr Peter Mark Duffy as a director on 2024-10-29

View Document

01/11/241 November 2024 Appointment of Mr David Joseph Mcguigan as a director on 2024-10-29

View Document

01/11/241 November 2024 Termination of appointment of Paul Arthur Tomlinson as a director on 2024-10-29

View Document

01/11/241 November 2024 Cessation of Julie Tomlinson as a person with significant control on 2024-10-29

View Document

01/11/241 November 2024 Notification of Omnicom Solutions Holdings Limited as a person with significant control on 2024-10-29

View Document

20/08/2420 August 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/11/1911 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

24/10/1924 October 2019 31/03/19 STATEMENT OF CAPITAL GBP 2

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE TOMLINSON

View Document

19/12/1819 December 2018 CESSATION OF PAUL ARTHUR TOMLINSON AS A PSC

View Document

11/07/1811 July 2018 30/11/17 UNAUDITED ABRIDGED

View Document

11/12/1711 December 2017 CURREXT FROM 30/11/2018 TO 28/02/2019

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM SUITE 6, KINGFISHER HOUSE ST. JOHN'S ROAD MEADOWFIELD INDUSTRIAL ESTATE DURHAM DURHAM DH7 8TZ

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/01/166 January 2016 COMPANY NAME CHANGED OMNICOM TELECOMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 06/01/16

View Document

04/12/154 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 SAIL ADDRESS CHANGED FROM: UNIT 6 EVANS BUSINESS CENTRE BELMONT INDUSTRIAL ESTATE DURHAM COUNTY DURHAM DH1 1SE UNITED KINGDOM

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM UNIT 6 EVANS BUSINESS CENTRE BELMONT INDUSTRIAL ESTATE DURHAM COUNTY DURHAM DH1 1SE

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/11/1223 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/02/1214 February 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

28/08/1128 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE TOMLINSON

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY JULIE TOMLINSON

View Document

20/01/1120 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, SECRETARY JULIE TOMLINSON

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE TOMLINSON

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MR PAUL ARTHUR TOMLINSON

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/07/1016 July 2010 SAIL ADDRESS CHANGED FROM: RIBBLE HOUSE MANDALE BUSINESS PARK DURHAM DH1 1TW

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM RIBBLE HOUSE MANDALE BUSINESS PARK DURHAM CO DURHAM DH1 1TH

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE TOMLINSON / 01/11/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE TOMLINSON / 01/11/2009

View Document

01/02/101 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

01/02/101 February 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

01/02/101 February 2010 SAIL ADDRESS CREATED

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL TOMLINSON

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR RACHEL TOMLINSON

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED MISS RACHEL TOMLINSON

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM SYSTEMS HOUSE BELMONT INDUSTRIAL ESTATE DURHAM COUNTY DURHAM DH1 1TN

View Document

11/03/0811 March 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company