OMNICARE LIMITED

Address:
33 Glasshouse Street, London, W1B 5DG, England

OMNICARE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03073148. The registration start date is June 27, 1995. The current status is Active.

Company Overview

Company Number 03073148
Company Name OMNICARE LIMITED
Registered Address 33 Glasshouse Street
London
W1B 5DG
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-06-27
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-07-25
Returns Last Update 2016-06-27
Confirmation Statement Due Date 2021-07-11
Confirmation Statement Last Update 2020-06-27
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address 33 GLASSHOUSE STREET
Post Town LONDON
Post Code W1B 5DG
Country ENGLAND

Companies with the same location

Entity Name Office Address
ALLIED HEALTHCARE GROUP HOLDINGS LIMITED 33 Glasshouse Street, London, W1B 5DG, England
BEDROCK PRIVATE EQUITY LIMITED 33 Glasshouse Street, London, W1B 5DG, United Kingdom
ARDENT HOLDINGS LIMITED 33 Glasshouse Street, 6th Floor, London, W1B 5DG, England
ARDENT WORLDWIDE LIMITED 33 Glasshouse Street, 6th Floor, London, W1B 5DG, England
SINTERWORKS MANAGEMENT LTD 33 Glasshouse Street, 6th Floor, London, W1B 5DG, United Kingdom
NORTHLIGHT LLP 33 Glasshouse Street, London, W1B 5DG, England
NORTHLIGHT INVESTMENT UK LIMITED 33 Glasshouse Street, London, W1B 5DG, England
NORTHLIGHT INVESTMENT SERVICES LIMITED 33 Glasshouse Street, Level 4, London, W1B 5DG, England
LOTUS INVESTMENT MANAGEMENT LTD 33 Glasshouse Street, 6th Floor, London, W1B 5DG, United Kingdom
NORTHLIGHT GROUP LLP 33 Glasshouse Street, London, W1B 5DG, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COLLISON, David Secretary (Active) Cavendish House, Lakhpur Court, Staffordshire Technology Park, Stafford, England, ST18 0FX /
14 January 2016
/
WARNKE, Luca Director (Active) Cavendish House, Lakhpur Court, Staffordshire Technology Park, Stafford, England, ST18 0FX April 1970 /
26 September 2016
German /
Germany
Company Director
WHITEHEAD, John Henry Director (Active) Beaconsfield House, Beaconsfield Road, Hatfield, Hertfordshire, United Kingdom, AL10 8HU April 1964 /
14 January 2014
British /
United Kingdom
Accountant
DAVIES, John Secretary (Resigned) 2 Enbrook Park, Sandgate High Street Sandgate, Folkestone, Kent, United Kingdom, CT20 3SE /
31 January 2012
/
ELLMER, Roland Charles Secretary (Resigned) 33 Balderton Gate, Newark, Nottinghamshire, NG24 1UE /
10 September 1997
/
HAYNES, Victoria Secretary (Resigned) Enbrook Park, Sandgate, Folkestone, Kent, United Kingdom, CT20 3SE /
23 May 2014
British /
MURPHY, Charles Furber Secretary (Resigned) 8 Tidwells Lea, Warfield, Bracknell, Berkshire, RG42 3TP /
9 November 2000
/
NGONDONGA, Taguma Secretary (Resigned) Fanum House, Basing View, Basingstoke, Hampshire, United Kingdom, RG21 4EA /
17 August 2012
/
PALLADINO, Wayne A Secretary (Resigned) 25 Mereland Road, New Rochelle, 10804, NEW YORK /
5 August 1998
/
SHEEN, Christopher Lucas Secretary (Resigned) The Willows, Great Horkesley, Colchester, Essex, CO6 4ER /
29 August 1995
British /
WESTWOOD, Philip John Secretary (Resigned) Stone Business Park, Brooms Road, Stone, Staffordshire, ST15 0TL /
30 June 2006
/
AITKEN, Timothy Maxwell Director (Resigned) 231 Via Lido Soud, Newport Beach California, United States Of America October 1944 /
12 September 1995
Usa /
Co Chairman
BATEMAN, Stephen John Director (Resigned) Enbrook Park, Sandgate, Folkestone, Kent, United Kingdom, CT20 3SE October 1967 /
1 October 2008
British /
England
Support Director
EAMES, Sarah L Director (Resigned) 5 Westwoodcourt, Harrison, 10528, Usa, NEW YORK May 1958 /
5 August 1998
Usa /
Chief Executive Officer
ELLIS, Martyn Anthony Director (Resigned) Beaconsfield Court, Beaconsfield Road, Hatfield, Hertfordshire, England, AL10 8HU May 1956 /
20 October 2011
British /
England
Finance Director
GIBSON, Darryn Stanley Director (Resigned) Enbrook Park, Sandgate, Folkestone, Kent, United Kingdom, CT20 3SE July 1965 /
31 July 2013
New Zealand /
United Kingdom
Company Director
GREEN, George Richard Director (Resigned) Highfield House, Slindon, Arundel, West Sussex, BN18 0NE May 1939 /
12 September 1995
British /
Company Director
GULLICK, Stephen Peter Director (Resigned) 5 Slade Lane, Homer, Much Wenlock, Shropshire, TF13 6NW January 1964 /
28 August 1995
British /
Managing Director
HANLEY, Mark Steven Director (Resigned) 140 Brompton Road, London, SW3 1HQ December 1960 /
25 November 1996
British /
Director
HOWARD, Stuart Michael Director (Resigned) Saga Healthcare, 2 Enbrook Park, Sandgate, Folkestone, Kent, England, CT20 3SE May 1962 /
20 October 2011
British /
United Kingdom
Group Finance Director
IVERS, John Joseph Director (Resigned) Saga Healthcare, Beaconsfield Court, Beaconsfield Road, Hatfield, Hertfordshire, England, AL10 8HU July 1962 /
20 October 2011
British /
United Kingdom
Chief Executive Officer
JOHNSON, David Ian Director (Resigned) 6 Mill Farm Court, Chebsey, Stafford, Staffordshire, ST21 6HZ May 1946 /
5 August 1998
British /
United Kingdom
Director
KERNAHAN, Charles Lloyd Director (Resigned) The Old Barn Main Street, Sutton On Trent, Newark, Nottinghamshire, NG23 6PF June 1954 /
28 June 1996
British /
Group Managing Director
MASON, Catherine Lois Director (Resigned) Cavendish House, Lakhpur Court, Staffordshire Technology Park, Stafford, England, ST18 0FX June 1961 /
5 April 2016
British /
England
Company Director
MOFFATT, David Stewart Director (Resigned) 2 Lawrence Gardens, Mill Hill, London, NW7 4JT December 1951 /
17 November 2006
British /
England
Accountant
MURPHY, Charles Furber Director (Resigned) 8 Tidwells Lea, Warfield, Bracknell, Berkshire, RG42 3TP June 1953 /
5 February 2004
British /
Company Director
PALLADINO, Wayne A Director (Resigned) 25 Mereland Road, New Rochelle, 10804, NEW YORK November 1958 /
5 August 1998
Usa /
Chief Financial Officer
PETHICK, Timothy Mark Director (Resigned) Enbrook Park, Sandgate, Folkestone, Kent, United Kingdom, CT20 3SE June 1962 /
9 September 2015
British /
United Kingdom
Company Director
PREECE, Richard Mark Director (Resigned) Cavendish House, Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom, ST18 0FX November 1964 /
14 January 2016
British /
England
Company Director
SCOREY, Michael George Director (Resigned) 18 Alexander Place, London, SW7 2SF November 1944 /
29 August 1995
British /
Uk
Company Director
TAYLOR, Kevin Lee Director (Resigned) 8 Fairway, Trentham, Stoke On Trent, Staffordshire, ST4 8AS December 1970 /
30 June 2006
British /
England
Director
WADDELL, Ian Francis Director (Resigned) Muirside Glebe Lane, Hartley Wintney, Basingstoke, Hampshire, RG27 8EA December 1949 /
5 December 1997
British /
Chartered Accountant
WESTON, Paul Director (Resigned) Stone Business Park, Brooms Road, Stone, Staffordshire, ST15 0TL September 1964 /
30 September 2005
British /
England
Finance Director
YOUNG, Alexander Sirrell Director (Resigned) Stone Business Park, Brooms Road, Stone, Staffordshire, ST15 0TL August 1954 /
14 January 2008
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town LONDON
Post Code W1B 5DG
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on OMNICARE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches