OMNIAMED COMMUNICATIONS LIMITED

OMNIAMED COMMUNICATIONS LIMITED

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

    Company NameOMNIAMED COMMUNICATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04750138
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of OMNIAMED COMMUNICATIONS LIMITED?

    • Technical and vocational secondary education (85320) / Education

    Where is OMNIAMED COMMUNICATIONS LIMITED located?

    Registered Office Address
    Ground Floor
    108 Cannon Street
    EC4N 6EU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OMNIAMED COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OMNIA-MED LIMITEDOct 16, 2012Oct 16, 2012
    PRI-MED EDUCATIONAL PROGRAMMES LIMITEDNov 10, 2003Nov 10, 2003
    PRI-MED EDUCATIONAL PROGRAMS LIMITEDMay 01, 2003May 01, 2003

    What are the latest accounts for OMNIAMED COMMUNICATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for OMNIAMED COMMUNICATIONS LIMITED?

    Last Confirmation Statement Made Up ToMar 26, 2026
    Next Confirmation Statement DueApr 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 26, 2025
    OverdueNo

    What are the latest filings for OMNIAMED COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Miss Francesca Louise Russen as a director on Jan 30, 2026

    2 pagesAP01

    Registration of charge 047501380004, created on Jan 06, 2026

    36 pagesMR01

    Termination of appointment of Gerard Nemitz as a director on Oct 23, 2025

    1 pagesTM01

    Confirmation statement made on Mar 26, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    39 pagesAA

    Second filing of a statement of capital following an allotment of shares on Dec 21, 2017

    • Capital: GBP 4,379,112
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Jan 22, 2018

    • Capital: GBP 5,779,112
    4 pagesRP04SH01

    Confirmation statement made on Mar 26, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    39 pagesAA

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Rob Anthony Yates as a director on Dec 22, 2022

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    39 pagesAA

    Confirmation statement made on Mar 30, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on Mar 30, 2021 with updates

    6 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    37 pagesAA

    Statement of capital following an allotment of shares on Jul 03, 2020

    • Capital: GBP 10,179,122
    3 pagesSH01

    Appointment of Mr Sanjay Chudasama as a director on Sep 04, 2020

    2 pagesAP01

    Confirmation statement made on Mar 30, 2020 with updates

    6 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Jan 09, 2020

    • Capital: GBP 9,779,122
    13 pagesRP04SH01

    Statement of capital following an allotment of shares on Jan 09, 2020

    • Capital: GBP 5,779,122.00
    11 pagesSH01
    Annotations
    DateAnnotation
    Feb 03, 2020Clarification A second filed SH01 was registered on 03/02/2020.

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    600,000 b ord shares of £1 each be issued to simon breed and 3,400,000 b ord shares shall be issued to omniamed holding gmbh by way or capitalisation 20/12/2019
    RES14
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 20, 2019

    • Capital: GBP 9,779,112
    3 pagesSH01

    Group of companies' accounts made up to Dec 31, 2018

    38 pagesAA

    Who are the officers of OMNIAMED COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAUMONT, Alexander John
    108 Cannon Street
    EC4N 6EU London
    Ground Floor
    England
    Director
    108 Cannon Street
    EC4N 6EU London
    Ground Floor
    England
    EnglandBritish235773210001
    BREED, Simon Edward David
    108 Cannon Street
    EC4N 6EU London
    Ground Floor
    England
    Director
    108 Cannon Street
    EC4N 6EU London
    Ground Floor
    England
    EnglandBritish110051440002
    CHUDASAMA, Sanjay
    108 Cannon Street
    EC4N 6EU London
    Ground Floor
    England
    Director
    108 Cannon Street
    EC4N 6EU London
    Ground Floor
    England
    EnglandBritish274191520001
    FREEMAN, Alan Richard
    108 Cannon Street
    EC4N 6EU London
    Ground Floor
    England
    Director
    108 Cannon Street
    EC4N 6EU London
    Ground Floor
    England
    United KingdomBritish114318220001
    RUSSEN, Francesca Louise
    108 Cannon Street
    EC4N 6EU London
    Ground Floor
    England
    Director
    108 Cannon Street
    EC4N 6EU London
    Ground Floor
    England
    EnglandBritish345150270001
    MOONEY, John
    Huntington Ave.
    12th Floor
    Boston Ma 02199
    101
    Usa
    Secretary
    Huntington Ave.
    12th Floor
    Boston Ma 02199
    101
    Usa
    American90180670002
    SDG SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900023580001
    DICKSON, Robert Andrew
    c/o Schofield Healthcare Media Ltd
    Intwood Road
    Cringleford
    NR4 6AU Norwich
    Suite 5b, Cringleford Business Centre
    England
    Director
    c/o Schofield Healthcare Media Ltd
    Intwood Road
    Cringleford
    NR4 6AU Norwich
    Suite 5b, Cringleford Business Centre
    England
    United KingdomBritish169731370001
    MORLEY, Jonathan Keith
    37 Hillrise
    KT10 0AL Esher
    Surrey
    Director
    37 Hillrise
    KT10 0AL Esher
    Surrey
    United KingdomBritish112439510003
    NEMITZ, Gerard
    108 Cannon Street
    EC4N 6EU London
    Ground Floor
    England
    Director
    108 Cannon Street
    EC4N 6EU London
    Ground Floor
    England
    EnglandBritish240010910001
    SHEEHAN, John Patrick
    288 Marlborough St
    Boston
    Massachusetts 02116
    Usa
    Director
    288 Marlborough St
    Boston
    Massachusetts 02116
    Usa
    Usa90181100003
    WILLIAMS, Lucy Caroline
    SM1 4SZ Sutton
    9 Sutton Court Road
    Surrey
    United Kingdom
    Director
    SM1 4SZ Sutton
    9 Sutton Court Road
    Surrey
    United Kingdom
    United KingdomBritish186016240001
    YATES, Rob Anthony
    108 Cannon Street
    EC4N 6EU London
    Ground Floor
    England
    Director
    108 Cannon Street
    EC4N 6EU London
    Ground Floor
    England
    EnglandBritish203494910001
    SDG REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900023570001

    Who are the persons with significant control of OMNIAMED COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Omniamedholding Gmbh
    Arnulfstrasse
    80639 80639 München
    295
    Germany
    Apr 06, 2016
    Arnulfstrasse
    80639 80639 München
    295
    Germany
    No
    Legal FormGerman Incorporated Company
    Legal AuthorityGerman Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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