OMNICARE LIMITED - LONDON


Company Profile Company Filings

Overview

OMNICARE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
OMNICARE LIMITED was incorporated 28 years ago on 27/06/1995 and has the registered number: 03073148. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

OMNICARE LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

33 GLASSHOUSE STREET
LONDON
W1B 5DG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/06/2023 11/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR CASPAAR FRIEDRICH TRAUTWEIN Aug 1964 German Director 2018-08-03 CURRENT
MR LUCA WARNKE Apr 1970 German Director 2016-09-26 UNTIL 2018-11-01 RESIGNED
MR PAUL WESTON Sep 1964 British Director 2005-09-30 UNTIL 2012-01-03 RESIGNED
MR IAN FRANCIS WADDELL Dec 1949 British Director 1997-12-05 UNTIL 1998-08-05 RESIGNED
KEVIN LEE TAYLOR Dec 1970 British Director 2006-06-30 UNTIL 2006-11-17 RESIGNED
MR JOHN HENRY WHITEHEAD Apr 1964 British Director 2014-01-14 UNTIL 2017-06-12 RESIGNED
MR RICHARD MARK PREECE Nov 1964 British Director 2016-01-14 UNTIL 2016-02-16 RESIGNED
MR TIMOTHY MARK PETHICK Jun 1962 British Director 2015-09-09 UNTIL 2015-12-31 RESIGNED
WAYNE A PALLADINO Nov 1958 Usa Director 1998-08-05 UNTIL 2000-11-27 RESIGNED
MR CHARLES FURBER MURPHY Jun 1953 British Director 2004-02-05 UNTIL 2006-06-30 RESIGNED
MICHAEL GEORGE SCOREY Nov 1944 British Director 1995-08-29 UNTIL 1998-08-05 RESIGNED
MR DAVID COLLISON Secretary 2016-01-14 UNTIL 2018-11-29 RESIGNED
PHILIP JOHN WESTWOOD Sep 1962 Secretary 2006-06-30 UNTIL 2012-01-31 RESIGNED
MR CHRISTOPHER LUCAS SHEEN Apr 1948 British Secretary 1995-08-29 UNTIL 1997-09-10 RESIGNED
WAYNE A PALLADINO Nov 1958 Usa Secretary 1998-08-05 UNTIL 2000-11-09 RESIGNED
TAGUMA NGONDONGA Secretary 2012-08-17 UNTIL 2014-05-23 RESIGNED
MR CHARLES FURBER MURPHY Jun 1953 British Secretary 2000-11-09 UNTIL 2006-06-30 RESIGNED
VICTORIA HAYNES Jan 1973 British Secretary 2014-05-23 UNTIL 2015-12-01 RESIGNED
JOHN DAVIES Secretary 2012-01-31 UNTIL 2012-08-17 RESIGNED
MR ROLAND CHARLES ELLMER Jul 1949 British Secretary 1997-09-10 UNTIL 1998-08-05 RESIGNED
STEPHEN PETER GULLICK Jan 1964 British Director 1995-08-28 UNTIL 2006-09-29 RESIGNED
OVALSEC LIMITED Corporate Nominee Director 1995-06-27 UNTIL 1995-08-29 RESIGNED
OVAL NOMINEES LIMITED Corporate Nominee Director 1995-06-27 UNTIL 1995-08-29 RESIGNED
MR TIMOTHY MAXWELL AITKEN Oct 1944 British Director 1995-09-12 UNTIL 2004-07-15 RESIGNED
MR STEPHEN JOHN BATEMAN Oct 1967 British Director 2008-10-01 UNTIL 2012-10-31 RESIGNED
MR CARL MICHAEL BROWN Nov 1973 British Director 2017-06-12 UNTIL 2018-11-29 RESIGNED
SARAH L EAMES May 1958 Usa Director 1998-08-05 UNTIL 2004-07-15 RESIGNED
MR MARTYN ANTHONY ELLIS May 1956 British Director 2011-10-20 UNTIL 2013-07-31 RESIGNED
MR DARRYN STANLEY GIBSON Jul 1965 New Zealander Director 2013-07-31 UNTIL 2015-09-09 RESIGNED
GEORGE RICHARD GREEN May 1939 British Director 1995-09-12 UNTIL 1999-12-14 RESIGNED
OVALSEC LIMITED Corporate Nominee Secretary 1995-06-27 UNTIL 1995-09-05 RESIGNED
MARK STEVEN HANLEY Dec 1960 British Director 1996-11-25 UNTIL 1998-08-05 RESIGNED
MR JOHN JOSEPH IVERS Jul 1962 British Director 2011-10-20 UNTIL 2012-07-26 RESIGNED
DAVID IAN JOHNSON May 1946 British Director 1998-08-05 UNTIL 2005-09-30 RESIGNED
CHARLES LLOYD KERNAHAN Jun 1954 British Director 1996-06-28 UNTIL 2001-03-05 RESIGNED
MISS JOANNE MACHIN Nov 1966 British Director 2017-08-01 UNTIL 2018-11-01 RESIGNED
MR STUART MICHAEL HOWARD May 1962 British Director 2011-10-20 UNTIL 2014-01-14 RESIGNED
MR DAVID STEWART MOFFATT Dec 1951 British Director 2006-11-17 UNTIL 2008-10-01 RESIGNED
MR ALEXANDER SIRRELL YOUNG Aug 1954 British Director 2008-01-14 UNTIL 2011-10-20 RESIGNED
MRS CATHERINE LOIS MASON Jun 1961 British Director 2016-04-05 UNTIL 2016-08-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Alma Nutrix Limited 2020-07-14 London   Ownership of shares 75 to 100 percent
Allied Healthcare Group Holdings 2019-12-27 - 2020-07-14 London   Ownership of shares 75 to 100 percent
Allied Healthcare Holdings Limited 2016-04-06 - 2019-12-27 Stafford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MEDIGAS LIMITED BIRMINGHAM Dissolved... DORMANT 86900 - Other human health activities
ALLIED HEALTHCARE MANAGED SOLUTIONS LIMITED STAFFORD Dissolved... DORMANT 99999 - Dormant Company
ALLIED STAFFING PROFESSIONALS LIMITED STAFFORD Dissolved... DORMANT 99999 - Dormant Company
AIR LIQUIDE HEALTHCARE LIMITED BIRMINGHAM Active FULL 86900 - Other human health activities
COUNTY HOME CARE LIMITED STAFFORD UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
ALLIED HOMECARE LIMITED STAFFORD UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
ALLIED HEALTHCARE HOLDINGS LIMITED LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
BALFOR MEDICAL LIMITED STAFFORD UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
ALLIED PHARMCARE LIMITED STAFFORD UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CARE CONCERN (DARLINGTON) LIMITED STAFFORD UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CARE CONCERN (SOUTH TYNESIDE) LIMITED STAFFORD UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CARE CONCERN (DURHAM) LIMITED STAFFORD UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CARE CONCERN (NEWCASTLE) LIMITED STAFFORD UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
ALLIED HEALTHCARE STAFFING SOLUTIONS LIMITED STAFFORD UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
ALLIED MEDICARE LIMITED STAFFORD UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
ALLIED HEALTHCARE GROUP HOLDINGS LIMITED LONDON ENGLAND Dissolved... 70100 - Activities of head offices
CENTIENT LIMITED ALTRINCHAM Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
CARE LINK (SCOTLAND) LTD. MILL BUSINESS CENTRE 72 NEWHAV Dissolved... DORMANT 99999 - Dormant Company
WINSOM NURSING & HOMECARE AGENCY LTD. MILL BUSINESS CENTRE72 NEWHAVE Dissolved... DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Accounts Submission 2023-09-21 31-12-2022 £434,466 equity
Accounts Submission 2022-09-13 31-12-2021 £413,182 equity
Accounts Submission 2021-09-24 31-12-2020 £388,233 equity
Accounts Submission 2020-09-01 31-12-2019 £388,248 equity
Omnicare Limited - Limited company accounts 18.2 2019-10-31 31-12-2018 £1,980,147 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YAYYAY LIMITED LONDON ENGLAND Active SMALL 62012 - Business and domestic software development
YAYYAY GROUP LIMITED LONDON ENGLAND Active SMALL 62012 - Business and domestic software development
AURELIUS PSI LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
COMBINE HOLDING LIMITED LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
COMBINE ASSET LIMITED LONDON UNITED KINGDOM Active FULL 68209 - Other letting and operating of own or leased real estate
AURELIUS ALPHA LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
AURELIUS BETA LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
TABLET FINANCE HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
CTD TILES HOLDING LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
QUEEN'S PARK EQUITY LLP LONDON ENGLAND Active FULL None Supplied