Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Omnicom Finance LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Previous names
Details
Charts
Directors
Filings (100)
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Jun 16, 1995)
shareholder details and share percentages
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Previous names
OMNICOM FINANCE PLC
Details
Company type
Private Limited Company
Company Number
01064095
Record last updated
Friday, October 21, 2022 3:08:12 PM UTC
Postal Code
SE1 0SW
Sector
support, service
Charts
Visits
OMNICOM FINANCE LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-3
2016-6
2022-11
2022-12
2024-6
2024-7
2024-8
2024-9
2025-2
0
1
2
Directors
Sally Ann Bray
(born on May 31, 1960), 297 companies
Dennis Edwin Hewitt
, 2 companies
Stephen Christopher Nigel Medhurst
(born on Oct 10, 1960), 28 companies
Anthony Peter Phipkin
(born on Mar 20, 1957), 35 companies
Jeffrey Stewart Rodd
, 3 companies
Diana Rosemary Woolley
(born on Sep 19, 1939), 49 companies
Brian James Bastible
(born on Nov 4, 1967), 11 companies
Michael John Birkin
(born on Jul 16, 1958), 14 companies
Keith Bremer
Christopher David Brown
(born on May 1, 1966), 98 companies
Jeremy Ivor Brown
Ian Charles Cummings
(born on May 13, 1952), 40 companies
Peter Ivan Jones
(born on Dec 14, 1942), 83 companies
Suzanne Christina Rosemarie Loney
(born on May 17, 1959), 117 companies
Patricia Annette Munday
Nicholas Roach
(born on May 30, 1978), 15 companies
Caroline Shuffrey
(born on Jun 17, 1955), 3 companies
Peter Douglas Trueman
(born on Jan 5, 1952), 75 companies
Barry Jay Wagner
(born on Jun 3, 1940), 3 companies
John Henry Watt
(born on Dec 23, 1935), 27 companies
Anthony William Wreford
(born on May 18, 1952), 27 companies
Rochelle Miriam Tarlowe
, 4 companies
Sally-Ann Bray
, 97 companies
Catherine Margaret Porter
(born on Jul 18, 1965), 7 companies
Sarah Jayne Carter
(born on Dec 23, 1970), 23 companies
Filings
Document Type
Publication date
Download link
Registry
Oct 19, 2021
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry
Oct 19, 2021
Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
Sep 1, 2021
Appointment of a woman
Registry
Aug 27, 2021
Appointment of a woman 1064...
Registry
Aug 27, 2021
Resignation of one Director (a man)
Registry
Aug 1, 2021
Appointment of a woman
Registry
Jul 31, 2021
Resignation of one Director (a man)
Registry
Sep 30, 2019
Appointment of a woman
Registry
Sep 30, 2019
Resignation of one Director (a man)
Registry
Jul 1, 2019
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry
Jul 1, 2019
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
Dec 31, 2018
Resignation of one Director (a man)
Registry
Jun 20, 2016
Annual return
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Feb 18, 2016
Section 175 comp act 06 08
Registry
Dec 8, 2015
Change of particulars for director
Financials
Aug 26, 2015
Annual accounts
Registry
Jun 22, 2015
Annual return
Registry
Jun 20, 2014
Annual return 1064...
Financials
Jun 10, 2014
Annual accounts
Registry
Jan 6, 2014
Miscellaneous document
Registry
Dec 16, 2013
Miscellaneous document 1064...
Financials
Jun 21, 2013
Annual accounts
Registry
Jun 21, 2013
Annual return
Registry
Jun 20, 2012
Annual return 1064...
Financials
Jun 13, 2012
Annual accounts
Registry
Jun 20, 2011
Annual return
Financials
Jun 8, 2011
Annual accounts
Registry
Mar 1, 2011
Change of particulars for director
Registry
Mar 1, 2011
Change of particulars for director 1064...
Financials
Jul 14, 2010
Annual accounts
Registry
Jun 22, 2010
Annual return
Registry
Jun 22, 2010
Change of particulars for director
Registry
Jun 21, 2010
Change of particulars for director 1064...
Registry
Feb 1, 2010
Resignation of one Director
Registry
Jan 29, 2010
Resignation of a woman
Registry
Jan 19, 2010
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry
Oct 30, 2009
Alteration to memorandum and articles
Registry
Oct 23, 2009
Change of particulars for director
Registry
Oct 14, 2009
Change of particulars for director 1064...
Registry
Oct 9, 2009
Resignation of one Director
Registry
Oct 9, 2009
Change of particulars for secretary
Registry
Oct 5, 2009
Resignation of one Director (a man)
Registry
Jun 22, 2009
Annual return
Financials
May 15, 2009
Annual accounts
Registry
Oct 24, 2008
Section 175 comp act 06 08
Registry
Jun 20, 2008
Annual return
Financials
Jun 2, 2008
Annual accounts
Registry
Apr 22, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Apr 22, 2008
Appointment of a man as Director
Registry
Apr 17, 2008
Appointment of a man as Director and Treasurer
Registry
Jun 20, 2007
Annual return
Financials
Jun 13, 2007
Annual accounts
Registry
Dec 18, 2006
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials
Jul 3, 2006
Annual accounts
Registry
Jun 21, 2006
Annual return
Registry
Mar 29, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Jan 4, 2006
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Oct 15, 2005
Particulars of a mortgage or charge
Financials
Jul 19, 2005
Annual accounts
Registry
Jun 29, 2005
Annual return
Registry
Feb 28, 2005
Notice of change of directors or secretaries or in their particulars
Registry
Feb 17, 2005
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials
Jul 21, 2004
Annual accounts
Registry
Jul 19, 2004
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jun 24, 2004
Annual return
Registry
Jun 24, 2004
Notice of change of directors or secretaries or in their particulars
Registry
Jun 9, 2004
Notice of increase in nominal capital
Registry
Jun 9, 2004
Alteration to memorandum and articles
Registry
Jun 9, 2004
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jun 9, 2004
£ nc 1000/1500000
Registry
Jun 9, 2004
Authorised allotment of shares and debentures
Registry
Dec 4, 2003
Resignation of a director
Registry
Nov 27, 2003
Resignation of one Treasurer and one Director (a man)
Registry
Nov 10, 2003
Shares agreement
Registry
Nov 10, 2003
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Oct 28, 2003
£ nc 1000/1500000
Registry
Oct 21, 2003
Miscellaneous document
Registry
Oct 14, 2003
Miscellaneous document 1064...
Financials
Oct 5, 2003
Annual accounts
Registry
Sep 29, 2003
Resignation of a director
Registry
Sep 22, 2003
Resignation of one General Counsel and one Director (a man)
Registry
Aug 23, 2003
Notice of increase in nominal capital
Registry
Jul 24, 2003
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
Jun 26, 2003
Annual return
Registry
Aug 9, 2002
Miscellaneous document
Registry
Jun 25, 2002
Notice of change of directors or secretaries or in their particulars
Registry
Jun 25, 2002
Annual return
Registry
Apr 25, 2002
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials
Apr 16, 2002
Annual accounts
Registry
Mar 22, 2002
Notice of change of directors or secretaries or in their particulars
Registry
Dec 19, 2001
Resignation of a director
Registry
Dec 13, 2001
Resignation of one Director (a man) and one Ceo Europe
Registry
Oct 17, 2001
Resignation of a director
Registry
Oct 12, 2001
Resignation of a woman
Registry
Jun 29, 2001
Annual return
Financials
Apr 20, 2001
Annual accounts
Registry
Apr 10, 2001
Particulars of a mortgage or charge
Registry
Apr 5, 2001
Particulars of a mortgage or charge 1064...
Registry
Feb 26, 2001
Appointment of a director
Companies with similar name
Omnicom Pacific Finance Limited
Omnicom Finance Holdings Limited
Omnicom Finance Brazil Limited
Omnicom, SA
Omnicom Ltd
Omnicom Sociedad Anonima
Omnicom BV
Omnicom Ltd
Omnicom Uk Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)