Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OMEL
Company Information for

OMEL

LONDON, NW1,
Company Registration Number
03591684
Private Unlimited Company
Dissolved

Dissolved 2014-06-10

Company Overview

About Omel
OMEL was founded on 1998-06-26 and had its registered office in London. The company was dissolved on the 2014-06-10 and is no longer trading or active.

Key Data
Company Name
OMEL
 
Legal Registered Office
LONDON
 
Previous Names
OMNICOM MANAGEMENT EUROPE LIMITED19/11/2004
OMNICOM EUROPE LIMITED01/07/2003
DAS INTERNATIONAL LIMITED06/05/1999
Filing Information
Company Number 03591684
Date formed 1998-06-26
Country England
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-06-10
Type of accounts DORMANT
Last Datalog update: 2015-05-16 00:46:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OMEL

Current Directors
Officer Role Date Appointed
SALLY ANN BRAY
Company Secretary 2000-03-30
DAS UK INVESTMENTS LIMITED
Director 2004-08-20
ANTHONY PETER PHIPKIN
Director 2010-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE CHRISTINA ROSEMARIE LONEY
Director 1999-06-23 2010-01-29
ANTHONY PETER PHIPKIN
Director 2002-03-01 2004-08-20
NICHOLAS ROACH
Director 2000-07-13 2003-11-27
BARRY JAY WAGNER
Director 1998-06-29 2003-09-22
FIONA MARGARET POOL
Director 2000-04-01 2002-04-26
CAROLINE SHUFFREY
Director 1999-06-23 2000-06-29
DIANA ROSEMARY WOOLLEY
Company Secretary 1998-06-29 2000-03-31
DIANA ROSEMARY WOOLLEY
Director 1998-06-29 2000-03-31
MICHAEL JOHN BIRKIN
Director 1998-06-29 1999-06-23
BRIAN RICHARD EMSELL
Director 1998-10-09 1999-06-23
NOEL RICHARD PENROSE
Director 1998-10-09 1999-06-23
RONALD ANTHONY ROBINSON
Company Secretary 1998-06-26 1998-06-29
BRIAN COLLETT
Director 1998-06-26 1998-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN BRAY ADELPHI VALUES LIMITED Company Secretary 2009-06-24 CURRENT 1992-11-03 Active
SALLY ANN BRAY FISHBURN COMMUNICATIONS LIMITED Company Secretary 2008-12-15 CURRENT 1990-08-23 Dissolved 2017-01-17
SALLY ANN BRAY PROXIMITY LONDON LIMITED Company Secretary 2008-11-20 CURRENT 1991-06-05 Active - Proposal to Strike off
SALLY ANN BRAY ABBOTT MEAD VICKERS.BBDO LIMITED Company Secretary 2008-11-20 CURRENT 1985-08-02 Active
SALLY ANN BRAY PHD MEDIA LIMITED Company Secretary 2008-10-20 CURRENT 1989-09-19 Active
SALLY ANN BRAY DRUM OMG LIMITED Company Secretary 2008-10-20 CURRENT 1994-03-03 Active
SALLY ANN BRAY DIVERSIFIED ENERGY COMMUNICATIONS LIMITED Company Secretary 2008-08-01 CURRENT 1985-02-13 Dissolved 2017-03-21
SALLY ANN BRAY DAGGERWING GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1993-04-15 Active
SALLY ANN BRAY TRO GROUP LIMITED Company Secretary 2008-08-01 CURRENT 1989-03-15 Active
SALLY ANN BRAY AMCI EUROPE LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Active
SALLY ANN BRAY VIRION INTERACTIVE LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Dissolved 2017-01-17
SALLY ANN BRAY CRITICAL MASS (UK) LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-04 Active
SALLY ANN BRAY SIEGEL+GALE LIMITED Company Secretary 2007-03-12 CURRENT 2003-04-07 Active
SALLY ANN BRAY FLAMINGO RESEARCH LIMITED Company Secretary 2006-12-19 CURRENT 1992-07-30 Active - Proposal to Strike off
SALLY ANN BRAY WEAPON 7 LTD Company Secretary 2006-11-02 CURRENT 2001-09-03 Dissolved 2016-01-26
SALLY ANN BRAY TBWAMCR LIMITED Company Secretary 2006-02-17 CURRENT 1987-09-03 Active
SALLY ANN BRAY G PLUS LIMITED Company Secretary 2006-01-31 CURRENT 2000-10-06 Active
SALLY ANN BRAY PORTLAND PR EUROPE LIMITED Company Secretary 2006-01-31 CURRENT 2002-09-27 Active
SALLY ANN BRAY EXPERIENCE WORLDWIDE LIMITED Company Secretary 2005-12-19 CURRENT 1997-06-20 Dissolved 2016-05-10
SALLY ANN BRAY THE BEANSTALK GROUP UK LIMITED Company Secretary 2005-10-01 CURRENT 2001-02-14 Active
SALLY ANN BRAY THE CINNAMON AGENCY LIMITED Company Secretary 2005-09-07 CURRENT 2005-09-07 Liquidation
SALLY ANN BRAY OMNICOM INTERNATIONAL FINANCE Company Secretary 2005-06-27 CURRENT 2005-06-27 Active
SALLY ANN BRAY OMNICOM FINANCIAL SERVICES LIMITED Company Secretary 2005-03-03 CURRENT 2004-11-24 Active
SALLY ANN BRAY PROXIMITY WORLDWIDE LIMITED Company Secretary 2004-12-16 CURRENT 2000-07-04 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MANAGEMENT EUROPE Company Secretary 2004-11-19 CURRENT 2004-11-19 Active - Proposal to Strike off
SALLY ANN BRAY CDS EMEA LIMITED Company Secretary 2004-09-22 CURRENT 2004-07-08 Active - Proposal to Strike off
SALLY ANN BRAY EGPLUS WORLDWIDE LIMITED Company Secretary 2004-09-10 CURRENT 1971-11-04 Active
SALLY ANN BRAY BEING LONDON LIMITED Company Secretary 2004-07-26 CURRENT 1995-10-30 Active - Proposal to Strike off
SALLY ANN BRAY HALL & PARTNERS EUROPE LIMITED Company Secretary 2003-11-26 CURRENT 1992-07-23 Active
SALLY ANN BRAY METHODS+MASTERY LIMITED Company Secretary 2003-11-26 CURRENT 1999-03-12 Active
SALLY ANN BRAY REDWOOD PUBLISHING CHANNEL ISLANDS LIMITED Company Secretary 2003-07-31 CURRENT 1993-12-31 Converted / Closed
SALLY ANN BRAY CEDAR COMMUNICATIONS LIMITED Company Secretary 2003-07-31 CURRENT 1992-04-24 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP LIMITED Company Secretary 2003-07-31 CURRENT 1977-10-31 Active
SALLY ANN BRAY ABBOTT MEAD VICKERS GROUP PENSION TRUSTEE LIMITED Company Secretary 2003-07-31 CURRENT 1996-11-11 Active
SALLY ANN BRAY REDWOOD PUBLISHING LIMITED Company Secretary 2003-07-31 CURRENT 1998-06-17 Active
SALLY ANN BRAY OMNICOM EUROPE LIMITED Company Secretary 2003-07-01 CURRENT 2003-07-01 Active
SALLY ANN BRAY OMNICOM HOLDINGS LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active - Proposal to Strike off
SALLY ANN BRAY DDB EUROPE LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active
SALLY ANN BRAY E-GRAPHICS LIMITED Company Secretary 2003-03-05 CURRENT 2003-03-05 Dissolved 2016-09-27
SALLY ANN BRAY STANIFORTH LIMITED Company Secretary 2002-10-31 CURRENT 1989-07-12 Dissolved 2014-12-09
SALLY ANN BRAY APR MEDIA SERVICES LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Dissolved 2015-01-20
SALLY ANN BRAY OPTIMUM MEDIA BUYING LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY OMNICOM MEDIA GROUP UK LIMITED Company Secretary 2002-05-03 CURRENT 2002-05-03 Active
SALLY ANN BRAY BEING HAKUHODO LIMITED Company Secretary 2001-12-14 CURRENT 2001-12-14 Dissolved 2014-05-13
SALLY ANN BRAY TBWA UK GROUP LIMITED Company Secretary 2001-11-30 CURRENT 2001-11-30 Active
SALLY ANN BRAY DESIGNORY UK LIMITED Company Secretary 2001-08-09 CURRENT 1978-05-09 Active
SALLY ANN BRAY WOLFF OLINS LIMITED Company Secretary 2001-06-01 CURRENT 1985-09-06 Active
SALLY ANN BRAY TBWA UK Company Secretary 2001-05-17 CURRENT 1980-02-29 Dissolved 2014-02-04
SALLY ANN BRAY MEDIA DIRECTION CEE LIMITED Company Secretary 2001-04-11 CURRENT 1993-06-23 Dissolved 2014-07-01
SALLY ANN BRAY TEQUILA INTERNATIONAL HOLDINGS LIMITED Company Secretary 2001-02-21 CURRENT 1998-02-10 Active
SALLY ANN BRAY TRACK WORLDWIDE LIMITED Company Secretary 2001-01-24 CURRENT 2001-01-24 Active
SALLY ANN BRAY CPM UNITED KINGDOM LIMITED Company Secretary 2001-01-11 CURRENT 1983-09-29 Active
SALLY ANN BRAY BBDO EUROPEAN HOLDINGS LIMITED Company Secretary 2000-12-14 CURRENT 2000-12-14 Active
SALLY ANN BRAY TEQUILA LONDON LIMITED Company Secretary 2000-11-03 CURRENT 1988-09-27 Active
SALLY ANN BRAY TEQUILA UK Company Secretary 2000-11-03 CURRENT 1992-01-14 Active
SALLY ANN BRAY OMD EMEA LIMITED Company Secretary 2000-10-23 CURRENT 2000-10-23 Active
SALLY ANN BRAY OPTIMUM MEDIA CIS LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA EURASIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY OPTIMUM MEDIA LIMITED Company Secretary 2000-07-10 CURRENT 2000-06-02 Active
SALLY ANN BRAY SPECIALIST PUBLICATIONS (UK) LIMITED Company Secretary 2000-03-30 CURRENT 1969-10-16 Active - Proposal to Strike off
SALLY ANN BRAY DIVERSIFIED AGENCY SERVICES LIMITED Company Secretary 2000-03-30 CURRENT 1989-02-06 Active
SALLY ANN BRAY DDB UK LIMITED Company Secretary 2000-03-30 CURRENT 1968-06-11 Active
SALLY ANN BRAY DAS EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1979-12-24 Active
SALLY ANN BRAY DOREMUS & COMPANY LIMITED Company Secretary 2000-03-30 CURRENT 1986-06-30 Active - Proposal to Strike off
SALLY ANN BRAY DAS FRANCE LIMITED Company Secretary 2000-03-30 CURRENT 1988-11-23 Active - Proposal to Strike off
SALLY ANN BRAY TRKKN UK LIMITED Company Secretary 2000-03-30 CURRENT 1999-07-08 Active
SALLY ANN BRAY OMNICOM FINANCE LIMITED Company Secretary 2000-03-30 CURRENT 1972-08-03 Active
SALLY ANN BRAY INTERBRAND GROUP Company Secretary 2000-03-30 CURRENT 1986-11-06 Active
SALLY ANN BRAY BBDO EMEA LIMITED Company Secretary 2000-03-30 CURRENT 1985-04-01 Active
SALLY ANN BRAY PORTER NOVELLI LIMITED Company Secretary 2000-03-30 CURRENT 1973-03-13 Active
SALLY ANN BRAY AMV BBDO INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1983-02-14 Active
SALLY ANN BRAY CPM FIELD MARKETING LIMITED Company Secretary 2000-03-30 CURRENT 1985-10-02 Active
SALLY ANN BRAY ADELPHI GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-01-07 Active
SALLY ANN BRAY 2THENTH LIMITED Company Secretary 2000-03-30 CURRENT 1986-11-11 Active
SALLY ANN BRAY ADELPHI INTERNATIONAL RESEARCH LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-04 Active
SALLY ANN BRAY ADELPHI COMMUNICATIONS LIMITED Company Secretary 2000-03-30 CURRENT 1992-11-03 Active
SALLY ANN BRAY DAS UK INVESTMENTS LIMITED Company Secretary 2000-03-30 CURRENT 1995-09-04 Active
SALLY ANN BRAY TARGETBASE CLAYDON HEELEY LIMITED Company Secretary 2000-03-30 CURRENT 1989-09-11 Active - Proposal to Strike off
SALLY ANN BRAY OMNICOM MEDIA GROUP EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1982-09-08 Active
SALLY ANN BRAY INTERBRAND U.K. LIMITED Company Secretary 2000-03-30 CURRENT 1983-03-02 Active
SALLY ANN BRAY OMD GROUP LIMITED Company Secretary 2000-03-30 CURRENT 1986-12-01 Active
SALLY ANN BRAY TBWAWORLDHEALTH LONDON LIMITED Company Secretary 2000-03-30 CURRENT 1980-04-18 Active
SALLY ANN BRAY KETCHUM LIMITED Company Secretary 2000-03-30 CURRENT 1983-06-20 Active
SALLY ANN BRAY COSINE UK LIMITED Company Secretary 2000-03-30 CURRENT 1984-04-26 Active
SALLY ANN BRAY CDM EUROPE LIMITED Company Secretary 2000-03-30 CURRENT 1972-10-18 Active
SALLY ANN BRAY NAVIGATOR DDB LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY TDCL GROUP LIMITED Company Secretary 1999-10-19 CURRENT 1999-10-01 Active
SALLY ANN BRAY FLEISHMAN-HILLARD GROUP LIMITED Company Secretary 1997-08-18 CURRENT 1980-10-10 Active
SALLY ANN BRAY 239 OMR LIMITED Company Secretary 1997-03-01 CURRENT 1984-07-23 Dissolved 2017-02-21
ANTHONY PETER PHIPKIN OMNICOM FINANCE HOLDINGS PLC Director 2018-06-25 CURRENT 2018-06-25 Active
ANTHONY PETER PHIPKIN OMNICOM APIMA INVESTMENTS LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
ANTHONY PETER PHIPKIN OMNICOM REGIONAL INVESTMENTS LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
ANTHONY PETER PHIPKIN OMNICOM FINANCE INVESTMENTS LIMITED Director 2017-10-20 CURRENT 2017-09-18 Active
ANTHONY PETER PHIPKIN OMNICOM EMEA INVESTMENTS LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
ANTHONY PETER PHIPKIN OMNICOM EUROPE SUBHOLDINGS LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
ANTHONY PETER PHIPKIN OMNICOM FINANCE BRAZIL LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active - Proposal to Strike off
ANTHONY PETER PHIPKIN TEQUILA INTERNATIONAL HOLDINGS LIMITED Director 2015-09-04 CURRENT 1998-02-10 Active
ANTHONY PETER PHIPKIN TEQUILA UK Director 2015-09-04 CURRENT 1992-01-14 Active
ANTHONY PETER PHIPKIN OMNICOM EMEA HOLDINGS LIMITED Director 2015-08-06 CURRENT 2015-02-26 Active
ANTHONY PETER PHIPKIN CARDINIA EUROPE LIMITED Director 2015-08-06 CURRENT 2014-10-31 Active
ANTHONY PETER PHIPKIN OMNICOM NETWORK HOLDINGS LIMITED Director 2015-08-06 CURRENT 2014-10-31 Active - Proposal to Strike off
ANTHONY PETER PHIPKIN TBWA EMEA LIMITED Director 2015-07-06 CURRENT 2014-10-31 Active
ANTHONY PETER PHIPKIN CARDINIA REAL ESTATE UK LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
ANTHONY PETER PHIPKIN OMNICOM PACIFIC FINANCE LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active - Proposal to Strike off
ANTHONY PETER PHIPKIN TBWA UK Director 2010-01-29 CURRENT 1980-02-29 Dissolved 2014-02-04
ANTHONY PETER PHIPKIN OMNICOM HOLDINGS LIMITED Director 2008-04-17 CURRENT 2003-06-24 Active - Proposal to Strike off
ANTHONY PETER PHIPKIN OMNICOM INTERNATIONAL FINANCE Director 2008-04-17 CURRENT 2005-06-27 Active
ANTHONY PETER PHIPKIN OMNICOM MANAGEMENT EUROPE Director 2008-04-17 CURRENT 2004-11-19 Active - Proposal to Strike off
ANTHONY PETER PHIPKIN OMNICOM FINANCE LIMITED Director 2000-05-09 CURRENT 1972-08-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-06-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-02-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-02-11DS01APPLICATION FOR STRIKING-OFF
2014-02-07CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KETCHUM GROUP LIMITED / 03/01/2014
2013-06-27LATEST SOC27/06/13 STATEMENT OF CAPITAL;GBP 2
2013-06-27AR0126/06/13 FULL LIST
2013-05-20DS02DISS REQUEST WITHDRAWN
2013-05-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-12AR0126/06/12 FULL LIST
2012-02-07SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2011-12-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2011-11-25DS01APPLICATION FOR STRIKING-OFF
2011-06-27AR0126/06/11 FULL LIST
2011-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-06-28AR0126/06/10 FULL LIST
2010-06-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KETCHUM GROUP LIMITED / 26/06/2010
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE LONEY
2010-02-01AP01DIRECTOR APPOINTED MR ANTHONY PETER PHIPKIN
2010-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE CHRISTINA ROSEMARIE LONEY / 01/10/2009
2009-10-12AR0126/06/09 FULL LIST
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009
2009-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-25RES02RES02
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / OMNICOM INVESTMENTS LIMITED / 03/12/2008
2009-09-24363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2009-09-24363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2009-09-24288cSECRETARY'S CHANGE OF PARTICULARS / SALLY BRAY / 01/01/2007
2009-09-24363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2009-09-24363aRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LONEY / 01/01/2005
2009-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2009-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2009-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2009-09-24AC92ORDER OF COURT - RESTORATION
2008-08-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2008-04-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2007-10-02SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2007-05-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2007-01-02SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2006-07-11SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2006-02-21SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2005-11-15SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2005-07-12SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2005-03-22SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2005-02-28288cDIRECTOR'S PARTICULARS CHANGED
2005-02-24652aAPPLICATION FOR STRIKING-OFF
2004-12-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-1649(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2004-12-1649(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2004-12-16CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2004-12-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-12-1649(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2004-12-16RES02REREG OTHER 13/12/04
2004-12-1188(2)RAD 22/10/04--------- £ SI 135@1=135 £ IC 415383/415518
2004-11-19CERTNMCOMPANY NAME CHANGED OMNICOM MANAGEMENT EUROPE LIMITE D CERTIFICATE ISSUED ON 19/11/04
2004-09-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-31288bDIRECTOR RESIGNED
2004-08-31288aNEW DIRECTOR APPOINTED
2004-07-1988(2)RAD 01/07/04--------- £ SI 220209@1=220209 £ IC 195174/415383
2004-07-07363aRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-12-04288bDIRECTOR RESIGNED
2003-10-10244DELIVERY EXT'D 3 MTH 31/12/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OMEL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OMEL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OMEL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of OMEL registering or being granted any patents
Domain Names

OMEL owns 1 domain names.

omnicomtalentbank.co.uk  

Trademarks
We have not found any records of OMEL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMEL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as OMEL are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OMEL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMEL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OMEL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW1