OMNICARE LIMITED
Overview
| Company Name | OMNICARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03073148 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OMNICARE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is OMNICARE LIMITED located?
| Registered Office Address | 33 Glasshouse Street W1B 5DG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OMNICARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| OVAL (1006) LIMITED | Jun 27, 1995 | Jun 27, 1995 |
What are the latest accounts for OMNICARE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for OMNICARE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
What are the latest filings for OMNICARE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2025 | 8 pages | AA | ||||||||||||||
Statement of capital on Oct 02, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||||||
Micro company accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jun 27, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Alma Nutrix Limited as a person with significant control on Jul 14, 2020 | 2 pages | PSC02 | ||||||||||||||
Cessation of Allied Healthcare Group Holdings as a person with significant control on Jul 14, 2020 | 1 pages | PSC07 | ||||||||||||||
Micro company accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jun 27, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Allied Healthcare Group Holdings as a person with significant control on Dec 27, 2019 | 2 pages | PSC02 | ||||||||||||||
Cessation of Allied Healthcare Holdings Limited as a person with significant control on Dec 27, 2019 | 1 pages | PSC07 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||||||||||||||
Who are the officers of OMNICARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TRAUTWEIN, Caspaar Friedrich, Dr | Director | Glasshouse Street W1B 5DG London 33 England | Germany | German | 249111890001 | |||||
| COLLISON, David | Secretary | Glasshouse Street W1B 5DG London 33 England | 204257290001 | |||||||
| DAVIES, John | Secretary | Enbrook Park Sandgate High Street Sandgate CT20 3SE Folkestone 2 Kent United Kingdom | 166608010001 | |||||||
| ELLMER, Roland Charles | Secretary | 33 Balderton Gate NG24 1UE Newark Nottinghamshire | British | 30251390001 | ||||||
| HAYNES, Victoria | Secretary | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | British | 182412280001 | ||||||
| MURPHY, Charles Furber | Secretary | 8 Tidwells Lea Warfield RG42 3TP Bracknell Berkshire | British | 69603410001 | ||||||
| NGONDONGA, Taguma | Secretary | Basing View RG21 4EA Basingstoke Fanum House Hampshire United Kingdom | 171627100001 | |||||||
| PALLADINO, Wayne A | Secretary | 25 Mereland Road NEW YORK New Rochelle 10804 | Usa | 64401390001 | ||||||
| SHEEN, Christopher Lucas | Secretary | The Willows Great Horkesley CO6 4ER Colchester Essex | British | 34884420001 | ||||||
| WESTWOOD, Philip John | Secretary | Stone Business Park Brooms Road ST15 0TL Stone Staffordshire | British | 71727490001 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| AITKEN, Timothy Maxwell | Director | 231 Via Lido Soud Newport Beach California United States Of America | Usa | 65840370003 | ||||||
| BATEMAN, Stephen John | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | England | British | 133761180001 | |||||
| BROWN, Carl Michael | Director | Glasshouse Street W1B 5DG London 33 England | England | British | 232841280001 | |||||
| EAMES, Sarah L | Director | 5 Westwoodcourt NEW YORK Harrison 10528 Usa | Usa | 64401310001 | ||||||
| ELLIS, Martyn Anthony | Director | Beaconsfield Road AL10 8HU Hatfield Beaconsfield Court Hertfordshire England | England | British | 95749550002 | |||||
| GIBSON, Darryn Stanley | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | New Zealander | 177930490001 | |||||
| GREEN, George Richard | Director | Highfield House Slindon BN18 0NE Arundel West Sussex | British | 4795650001 | ||||||
| GULLICK, Stephen Peter | Director | 5 Slade Lane Homer TF13 6NW Much Wenlock Shropshire | British | 46450660004 | ||||||
| HANLEY, Mark Steven | Director | 140 Brompton Road SW3 1HQ London | British | 50453500001 | ||||||
| HOWARD, Stuart Michael | Director | c/o Saga Healthcare Enbrook Park Sandgate CT20 3SE Folkestone 2 Kent England | United Kingdom | British | 160271430001 | |||||
| IVERS, John Joseph | Director | c/o Saga Healthcare Beaconsfield Road AL10 8HU Hatfield Beaconsfield Court Hertfordshire England | United Kingdom | British | 77692980002 | |||||
| JOHNSON, David Ian | Director | 6 Mill Farm Court Chebsey ST21 6HZ Stafford Staffordshire | United Kingdom | British | 46008570001 | |||||
| KERNAHAN, Charles Lloyd | Director | The Old Barn Main Street Sutton On Trent NG23 6PF Newark Nottinghamshire | British | 50116330001 | ||||||
| MACHIN, Joanne | Director | Lakhpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House England | England | British | 236304960001 | |||||
| MASON, Catherine Lois | Director | Lakhpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House England | England | British | 224233880001 | |||||
| MOFFATT, David Stewart | Director | 2 Lawrence Gardens Mill Hill NW7 4JT London | England | British | 88747420001 | |||||
| MURPHY, Charles Furber | Director | 8 Tidwells Lea Warfield RG42 3TP Bracknell Berkshire | British | 69603410001 | ||||||
| PALLADINO, Wayne A | Director | 25 Mereland Road NEW YORK New Rochelle 10804 | Usa | 64401390001 | ||||||
| PETHICK, Timothy Mark | Director | Sandgate CT20 3SE Folkestone Enbrook Park Kent United Kingdom | United Kingdom | British | 172197670001 | |||||
| PREECE, Richard Mark | Director | Lakpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House United Kingdom | England | British | 97531900001 | |||||
| SCOREY, Michael George | Director | 18 Alexander Place SW7 2SF London | United Kingdom | British | 1749220001 | |||||
| TAYLOR, Kevin Lee | Director | 8 Fairway Trentham ST4 8AS Stoke On Trent Staffordshire | England | British | 111440290001 | |||||
| WADDELL, Ian Francis | Director | Muirside Glebe Lane Hartley Wintney RG27 8EA Basingstoke Hampshire | United Kingdom | British | 28497990001 | |||||
| WARNKE, Luca | Director | Lakhpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House England | Germany | German | 215070210001 |
Who are the persons with significant control of OMNICARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alma Nutrix Limited | Jul 14, 2020 | St. Cross Street EC1N 8UN London 18 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Allied Healthcare Group Holdings | Dec 27, 2019 | Glasshouse Street W1B 5DG London 33 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Allied Healthcare Holdings Limited | Apr 06, 2016 | Lakhpur Court Staffordshire Technology Park ST18 0FX Stafford Cavendish House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0