Advanced company searchLink opens in new window

OMNICOM SOLUTIONS LIMITED

Company number 06004086

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 2
19 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with updates
19 Dec 2018 PSC07 Cessation of Paul Arthur Tomlinson as a person with significant control on 1 November 2018
19 Dec 2018 PSC01 Notification of Julie Tomlinson as a person with significant control on 1 November 2018
11 Jul 2018 AA Unaudited abridged accounts made up to 30 November 2017
11 Dec 2017 AD01 Registered office address changed from Suite 6, Kingfisher House St. John's Road Meadowfield Industrial Estate Durham Durham DH7 8TZ to Suite 7 Kingfisher House St. Johns Road Durham Durham DH7 8TZ on 11 December 2017
11 Dec 2017 AA01 Current accounting period extended from 30 November 2018 to 28 February 2019
01 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
02 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
06 Jan 2016 CERTNM Company name changed omnicom telecommunications LIMITED\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
04 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
07 May 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
24 Nov 2014 AD02 Register inspection address has been changed from Unit 6 Evans Business Centre Belmont Industrial Estate Durham County Durham DH1 1SE United Kingdom to Suite 6, Kingfisher House St. Johns Road Meadowfield Industrial Estate Durham Durham DH7 8TZ
03 Nov 2014 AD01 Registered office address changed from Unit 6 Evans Business Centre Belmont Industrial Estate Durham County Durham DH1 1SE to Suite 6, Kingfisher House St. John's Road Meadowfield Industrial Estate Durham Durham DH7 8TZ on 3 November 2014
24 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
21 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
15 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
23 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
14 Feb 2012 AR01 Annual return made up to 21 November 2011 with full list of shareholders
28 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
20 Jan 2011 AR01 Annual return made up to 21 November 2010 with full list of shareholders