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

OMOBONO LIMITED

6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL,
Company Registration Number
04133335
Private Limited Company
Active

Company Overview

About Omobono Ltd
OMOBONO LIMITED was founded on 2000-12-29 and has its registered office in London. The organisation's status is listed as "Active". Omobono Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
OMOBONO LIMITED
 
Legal Registered Office
6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
Other companies in CB3
 
Filing Information
Company Number 04133335
Company ID Number 04133335
Date formed 2000-12-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-12-29
Return next due 2026-01-12
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB764007443  
Last Datalog update: 2025-01-08 13:10:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OMOBONO LIMITED
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.
Companies with same name OMOBONO LIMITED
The following companies were found which have the same name as OMOBONO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OMOBONO HOLDINGS PTY LTD Active Company formed on the 2018-08-10
OMOBONO INC Delaware Unknown
Omobono Inc., Colorado Authority Relinquished March 24, 2023 621 17th Street 600 Denver CO 80293 Withdrawn Company formed on the 2019-01-31
OMOBONO LLC 1785 E SAHARA AVE STE 490 LAS VEGAS NV 89104 Permanently Revoked Company formed on the 2006-09-25
OMOBONO LLC California Unknown
OMOBONO PRIVATE LIMITED TOA PAYOH NORTH Singapore 318993 Active Company formed on the 2020-02-14
OMOBONO PTY LTD Active Company formed on the 2018-08-10
OMOBONO REALTY LLC Mississippi Unknown
OMOBONO, INC. 161 N CLARK ST STE 1600 CHICAGO IL 60601 Forfeited Company formed on the 2021-04-22
Omobono, LLC 4706 Tule Lake Dr Littleton CO 80123 Good Standing Company formed on the 2023-11-29

Company Officers of OMOBONO LIMITED

Current Directors
Officer Role Date Appointed
FRANCESCA ELIZABETH BROSAN
Director 2000-12-29
CHRISTOPHER MARK BUTTERWORTH
Director 2000-12-29
MARCUS EDWARD LAMBERT
Director 2016-07-26
NIGEL GREGORY LONG
Director 2015-01-22
CHARLES BENJAMIN OLIVER-DANSIE
Director 2000-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY MARILYN CASTLETON
Company Secretary 2008-10-23 2017-05-31
PEMBRIDGE PARTNERS LLP
Director 2009-03-18 2010-12-21
CHARLES BENJAMIN OLIVER-DANSIE
Company Secretary 2000-12-29 2008-10-23
PETER CHARLES OWEN-JONES
Director 2000-12-29 2003-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS EDWARD LAMBERT TALTRACK LIMITED Director 2016-04-06 CURRENT 2016-01-22 Active - Proposal to Strike off
NIGEL GREGORY LONG LARA COMMUNICATIONS LIMITED Director 2013-04-19 CURRENT 2013-01-22 Active - Proposal to Strike off
NIGEL GREGORY LONG LARA COMMUNICATIONS HOLDINGS LIMITED Director 2013-04-18 CURRENT 2013-01-21 Active - Proposal to Strike off
NIGEL GREGORY LONG NL2011 LIMITED Director 2011-09-26 CURRENT 2011-09-26 Liquidation
CHARLES BENJAMIN OLIVER-DANSIE TALTRACK LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off

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
2025-01-21APPOINTMENT TERMINATED, DIRECTOR CLIVE DAVID MCNAMARA
2025-01-21DIRECTOR APPOINTED MR JAMES SPENCER CLIFTON
2025-01-08CONFIRMATION STATEMENT MADE ON 29/12/24, WITH NO UPDATES
2025-01-03Audit exemption statement of guarantee by parent company for period ending 31/12/23
2025-01-03Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-12-13DIRECTOR APPOINTED MR CLIVE DAVID MCNAMARA
2024-12-13APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID HARPER
2024-03-05CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2024-01-23APPOINTMENT TERMINATED, DIRECTOR WILLIAM SCANLAN
2024-01-23DIRECTOR APPOINTED MRS RACHAEL ANNE FARMER
2024-01-09Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-09Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-09Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-14APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE VAN SCHAICK
2023-04-12REGISTRATION OF A CHARGE / CHARGE CODE 041333350004
2023-04-06APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK BUTTERWORTH
2023-04-06APPOINTMENT TERMINATED, DIRECTOR CHARLES BENJAMIN OLIVER-DANSIE
2023-01-11CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-10-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041333350003
2022-01-24Director's details changed for Mr Charles Benjamin Oliver-Dansie on 2022-01-12
2022-01-24Director's details changed for Mr Christopher Mark Butterworth on 2022-01-12
2022-01-24CH01Director's details changed for Mr Charles Benjamin Oliver-Dansie on 2022-01-12
2022-01-12REGISTERED OFFICE CHANGED ON 12/01/22 FROM 4th Floor Elm Yard Elm Street London WC1X 0BJ England
2022-01-12CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/22 FROM 4th Floor Elm Yard Elm Street London WC1X 0BJ England
2021-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041333350002
2021-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 041333350001
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-28RES01ADOPT ARTICLES 28/08/21
2021-08-28MEM/ARTSARTICLES OF ASSOCIATION
2021-08-18RP04AR01Second filing of the annual return made up to 2009-12-29
2021-08-12AP01DIRECTOR APPOINTED MR WILLIAM SCANLAN
2021-08-11SH0106/08/21 STATEMENT OF CAPITAL GBP 139.25
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JASON LEE PETER BLACKMAN
2021-08-11AP01DIRECTOR APPOINTED MR MATTHEW DAVID HARPER
2021-08-11PSC07CESSATION OF FRANCESCA ELIZABETH BROSAN AS A PERSON OF SIGNIFICANT CONTROL
2021-08-11PSC02Notification of Simba Bidco Limited as a person with significant control on 2021-08-06
2021-08-06RP04CS01
2021-08-05SH19Statement of capital on 2021-08-05 GBP 133.55
2021-08-05SH20Statement by Directors
2021-08-05CAP-SSSolvency Statement dated 05/08/21
2021-08-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-14RP04SH01Second filing of capital allotment of shares GBP133.55
2021-03-04CH01Director's details changed for Mr Marcus Edward Lambert on 2021-02-23
2021-03-03CH01Director's details changed for Ms Francesca Elizabeth Brosan on 2021-02-23
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM St Giles Hall Pound Hill Cambridge Cambridgeshire CB3 0AE
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-12-24AP01DIRECTOR APPOINTED MR JASON LEE PETER BLACKMAN
2018-11-06SH0119/10/17 STATEMENT OF CAPITAL GBP 133.55
2018-11-06SH06Cancellation of shares. Statement of capital on 2017-10-19 GBP 132.00
2018-11-06SH03Purchase of own shares
2018-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 133.55
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29TM02Termination of appointment of Lesley Marilyn Castleton on 2017-05-31
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 133.55
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04AP01DIRECTOR APPOINTED MR MARCUS EDWARD LAMBERT
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 132
2016-01-07AR0129/12/15 ANNUAL RETURN FULL LIST
2015-10-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04AP01DIRECTOR APPOINTED MR NIGEL GREGORY LONG
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 132
2015-01-26AR0129/12/14 ANNUAL RETURN FULL LIST
2015-01-19SH02Sub-division of shares on 2014-12-19
2015-01-19RES 17Resolutions passed:<ul><li>Redonominate shares<li>Resolution adopt articles</ul>
2015-01-19CC04Statement of company's objects
2015-01-19RES01ADOPT ARTICLES 19/12/2014
2015-01-19SH0119/12/14 STATEMENT OF CAPITAL GBP 132.00
2015-01-19SH10Particulars of variation of rights attached to shares
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 111.2
2014-01-13AR0129/12/13 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-21AR0129/12/12 FULL LIST
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK BUTTERWORTH / 13/11/2012
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK BUTTERWORTH / 13/11/2012
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2012 FROM 27 MONTAGUE ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1BU
2012-07-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BENJAMIN OLIVER-DANSIE / 27/05/2011
2012-01-21AR0129/12/11 FULL LIST
2012-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BENJAMIN OLIVER-DANSIE / 27/05/2011
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BENJAMIN OLIVER-DANSIE / 22/06/2011
2011-05-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-20AR0129/12/10 FULL LIST
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PEMBRIDGE PARTNERS LLP
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BENJAMIN OLIVER-DANSIE / 06/07/2010
2010-06-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-13AR0130/12/09 FULL LIST
2010-04-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PEMBRIDGE PARTNERS LLP / 30/12/2009
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK BUTTERWORTH / 30/12/2009
2010-02-18AR0129/12/09 FULL LIST
2009-09-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-27288aDIRECTOR APPOINTED PEMBRIDGE PARTNERS LLP
2009-05-27123NC INC ALREADY ADJUSTED 18/03/09
2009-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-27RES13RE SUBDIVISION 18/03/2009
2009-05-27122S-DIV
2009-05-2788(2)AD 18/03/09 GBP SI 112@0.1=11.2 GBP IC 100/111.2
2009-03-17363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-10-24288aSECRETARY APPOINTED MRS LESLEY MARILYN CASTLETON
2008-10-23288bAPPOINTMENT TERMINATED SECRETARY CHARLES OLIVER-DANSIE
2008-09-23353LOCATION OF REGISTER OF MEMBERS
2008-06-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-05363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-21363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-15363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-19363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-13288bDIRECTOR RESIGNED
2003-03-17363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-09363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2000-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to OMOBONO LIMITED 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 OMOBONO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of OMOBONO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OMOBONO LIMITED

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

OMOBONO LIMITED owns 1 domain names.

omobono.co.uk  

Trademarks
We have not found any records of OMOBONO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OMOBONO LIMITED. 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 (73110 - Advertising agencies) as OMOBONO LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where OMOBONO LIMITED 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.
Import/Export of Goods
Goods imported/exported by OMOBONO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OMOBONO LIMITED 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 OMOBONO LIMITED 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.