OMOBONO LIMITED - LONDON
Company Profile | Company Filings |
Overview
OMOBONO LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
OMOBONO LIMITED was incorporated 23 years ago on 29/12/2000 and has the registered number: 04133335. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
OMOBONO LIMITED was incorporated 23 years ago on 29/12/2000 and has the registered number: 04133335. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
OMOBONO LIMITED - LONDON
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
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
6TH FLOOR CHARLOTTE BUILDING
LONDON
W1T 1QL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/12/2022 | 12/01/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MATTHEW DAVID HARPER | May 1990 | British | Director | 2021-08-06 | CURRENT |
MRS RACHAEL ANNE FARMER | Sep 1977 | British | Director | 2023-12-31 | CURRENT |
PEMBRIDGE PARTNERS LLP | Corporate Director | 2009-03-18 UNTIL 2010-12-21 | RESIGNED | ||
DAVID GEORGE VAN SCHAICK | Dec 1980 | British | Director | 2021-08-06 UNTIL 2023-07-31 | RESIGNED |
MR WILLIAM SCANLAN | Sep 1986 | British | Director | 2021-08-06 UNTIL 2023-12-31 | RESIGNED |
MRS SARAH ELIZABETH DREW PETTINGER | May 1979 | British | Director | 2018-11-28 UNTIL 2021-08-06 | RESIGNED |
PETER CHARLES OWEN-JONES | Dec 1957 | British | Director | 2000-12-29 UNTIL 2003-06-06 | RESIGNED |
MR CHARLES BENJAMIN OLIVER-DANSIE | Jun 1969 | British | Director | 2000-12-29 UNTIL 2023-04-06 | RESIGNED |
MR MARCUS EDWARD LAMBERT | Dec 1972 | British | Director | 2016-07-26 UNTIL 2021-08-06 | RESIGNED |
CHRISTOPHER MARK BUTTERWORTH | Jul 1966 | British | Director | 2000-12-29 UNTIL 2023-04-06 | RESIGNED |
FRANCESCA ELIZABETH BROSAN | Jun 1959 | British | Director | 2000-12-29 UNTIL 2021-08-06 | RESIGNED |
MR JASON LEE PETER BLACKMAN | Sep 1976 | British | Director | 2018-11-28 UNTIL 2021-08-06 | RESIGNED |
MR NIGEL GREGORY LONG | Feb 1959 | British | Director | 2015-01-22 UNTIL 2021-08-06 | RESIGNED |
MR CHARLES BENJAMIN OLIVER-DANSIE | Jun 1969 | British | Secretary | 2000-12-29 UNTIL 2008-10-23 | RESIGNED |
MRS LESLEY MARILYN CASTLETON | British | Secretary | 2008-10-23 UNTIL 2017-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Simba Bidco Limited | 2021-08-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ms Francesca Elizabeth Brosan | 2016-04-06 - 2021-08-06 | 6/1959 | Bury St Edmunds Suffolk |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Charles Benjamin Oliver-Dansie | 2016-04-06 - 2021-08-06 | 6/1969 | Bury St Edmunds Suffolk |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Christopher Mark Butterworth | 2016-04-06 - 2021-08-06 | 7/1966 | Bury St Edmunds Suffolk |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Omobono_Limited - Accounts | 2022-10-14 | 31-12-2021 | £4,163,430 Cash £1,938,028 equity |
Omobono Group - Limited company accounts 20.1 | 2021-10-01 | 31-12-2020 | £4,342,095 Cash £3,661,514 equity |
Omobono Group - Limited company accounts 20.1 | 2020-12-23 | 31-12-2019 | £4,521,560 Cash £3,358,488 equity |
Omobono Group - Limited company accounts 18.2 | 2019-10-01 | 31-12-2018 | £3,189,260 Cash £2,808,065 equity |
Omobono Limited - Accounts to registrar - small 17.2 | 2017-09-30 | 31-12-2016 | £2,352,049 Cash £2,218,721 equity |
Omobono Limited - Abbreviated accounts 16.1 | 2016-09-30 | 31-12-2015 | £2,937,765 Cash £1,297,278 equity |