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 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
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 |
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 |