OMNICARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOMNICARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03073148
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OMNICARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVAL (1006) LIMITEDJun 27, 1995Jun 27, 1995

    What are the latest accounts for OMNICARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for OMNICARE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025

    What are the latest filings for OMNICARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Dec 31, 2025

    8 pagesAA

    Statement of capital on Oct 02, 2025

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 30/09/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    8 pagesAA

    Micro company accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jun 27, 2021 with updates

    4 pagesCS01

    Notification of Alma Nutrix Limited as a person with significant control on Jul 14, 2020

    2 pagesPSC02

    Cessation of Allied Healthcare Group Holdings as a person with significant control on Jul 14, 2020

    1 pagesPSC07

    Micro company accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jun 27, 2020 with updates

    4 pagesCS01

    Notification of Allied Healthcare Group Holdings as a person with significant control on Dec 27, 2019

    2 pagesPSC02

    Cessation of Allied Healthcare Holdings Limited as a person with significant control on Dec 27, 2019

    1 pagesPSC07

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Who are the officers of OMNICARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRAUTWEIN, Caspaar Friedrich, Dr
    Glasshouse Street
    W1B 5DG London
    33
    England
    Director
    Glasshouse Street
    W1B 5DG London
    33
    England
    GermanyGerman249111890001
    COLLISON, David
    Glasshouse Street
    W1B 5DG London
    33
    England
    Secretary
    Glasshouse Street
    W1B 5DG London
    33
    England
    204257290001
    DAVIES, John
    Enbrook Park
    Sandgate High Street Sandgate
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    Secretary
    Enbrook Park
    Sandgate High Street Sandgate
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    166608010001
    ELLMER, Roland Charles
    33 Balderton Gate
    NG24 1UE Newark
    Nottinghamshire
    Secretary
    33 Balderton Gate
    NG24 1UE Newark
    Nottinghamshire
    British30251390001
    HAYNES, Victoria
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British182412280001
    MURPHY, Charles Furber
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    Secretary
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    British69603410001
    NGONDONGA, Taguma
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    171627100001
    PALLADINO, Wayne A
    25 Mereland Road
    NEW YORK New Rochelle
    10804
    Secretary
    25 Mereland Road
    NEW YORK New Rochelle
    10804
    Usa64401390001
    SHEEN, Christopher Lucas
    The Willows
    Great Horkesley
    CO6 4ER Colchester
    Essex
    Secretary
    The Willows
    Great Horkesley
    CO6 4ER Colchester
    Essex
    British34884420001
    WESTWOOD, Philip John
    Stone Business Park
    Brooms Road
    ST15 0TL Stone
    Staffordshire
    Secretary
    Stone Business Park
    Brooms Road
    ST15 0TL Stone
    Staffordshire
    British71727490001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    AITKEN, Timothy Maxwell
    231 Via Lido Soud
    Newport Beach California
    United States Of America
    Director
    231 Via Lido Soud
    Newport Beach California
    United States Of America
    Usa65840370003
    BATEMAN, Stephen John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    EnglandBritish133761180001
    BROWN, Carl Michael
    Glasshouse Street
    W1B 5DG London
    33
    England
    Director
    Glasshouse Street
    W1B 5DG London
    33
    England
    EnglandBritish232841280001
    EAMES, Sarah L
    5 Westwoodcourt
    NEW YORK Harrison
    10528
    Usa
    Director
    5 Westwoodcourt
    NEW YORK Harrison
    10528
    Usa
    Usa64401310001
    ELLIS, Martyn Anthony
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    England
    Director
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    England
    EnglandBritish95749550002
    GIBSON, Darryn Stanley
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomNew Zealander177930490001
    GREEN, George Richard
    Highfield House
    Slindon
    BN18 0NE Arundel
    West Sussex
    Director
    Highfield House
    Slindon
    BN18 0NE Arundel
    West Sussex
    British4795650001
    GULLICK, Stephen Peter
    5 Slade Lane
    Homer
    TF13 6NW Much Wenlock
    Shropshire
    Director
    5 Slade Lane
    Homer
    TF13 6NW Much Wenlock
    Shropshire
    British46450660004
    HANLEY, Mark Steven
    140 Brompton Road
    SW3 1HQ London
    Director
    140 Brompton Road
    SW3 1HQ London
    British50453500001
    HOWARD, Stuart Michael
    c/o Saga Healthcare
    Enbrook Park
    Sandgate
    CT20 3SE Folkestone
    2
    Kent
    England
    Director
    c/o Saga Healthcare
    Enbrook Park
    Sandgate
    CT20 3SE Folkestone
    2
    Kent
    England
    United KingdomBritish160271430001
    IVERS, John Joseph
    c/o Saga Healthcare
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    England
    Director
    c/o Saga Healthcare
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    England
    United KingdomBritish77692980002
    JOHNSON, David Ian
    6 Mill Farm Court
    Chebsey
    ST21 6HZ Stafford
    Staffordshire
    Director
    6 Mill Farm Court
    Chebsey
    ST21 6HZ Stafford
    Staffordshire
    United KingdomBritish46008570001
    KERNAHAN, Charles Lloyd
    The Old Barn Main Street
    Sutton On Trent
    NG23 6PF Newark
    Nottinghamshire
    Director
    The Old Barn Main Street
    Sutton On Trent
    NG23 6PF Newark
    Nottinghamshire
    British50116330001
    MACHIN, Joanne
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    Director
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    EnglandBritish236304960001
    MASON, Catherine Lois
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    Director
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    EnglandBritish224233880001
    MOFFATT, David Stewart
    2 Lawrence Gardens
    Mill Hill
    NW7 4JT London
    Director
    2 Lawrence Gardens
    Mill Hill
    NW7 4JT London
    EnglandBritish88747420001
    MURPHY, Charles Furber
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    Director
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    British69603410001
    PALLADINO, Wayne A
    25 Mereland Road
    NEW YORK New Rochelle
    10804
    Director
    25 Mereland Road
    NEW YORK New Rochelle
    10804
    Usa64401390001
    PETHICK, Timothy Mark
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritish172197670001
    PREECE, Richard Mark
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    Director
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish97531900001
    SCOREY, Michael George
    18 Alexander Place
    SW7 2SF London
    Director
    18 Alexander Place
    SW7 2SF London
    United KingdomBritish1749220001
    TAYLOR, Kevin Lee
    8 Fairway
    Trentham
    ST4 8AS Stoke On Trent
    Staffordshire
    Director
    8 Fairway
    Trentham
    ST4 8AS Stoke On Trent
    Staffordshire
    EnglandBritish111440290001
    WADDELL, Ian Francis
    Muirside Glebe Lane
    Hartley Wintney
    RG27 8EA Basingstoke
    Hampshire
    Director
    Muirside Glebe Lane
    Hartley Wintney
    RG27 8EA Basingstoke
    Hampshire
    United KingdomBritish28497990001
    WARNKE, Luca
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    Director
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    GermanyGerman215070210001

    Who are the persons with significant control of OMNICARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Cross Street
    EC1N 8UN London
    18
    England
    Jul 14, 2020
    St. Cross Street
    EC1N 8UN London
    18
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number11877313
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Glasshouse Street
    W1B 5DG London
    33
    England
    Dec 27, 2019
    Glasshouse Street
    W1B 5DG London
    33
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03890177
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Allied Healthcare Holdings Limited
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    Apr 06, 2016
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number3370146
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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