Background WavePink WaveYellow Wave

OMNICOM CAPITAL HOLDINGS PLC (13671874)

OMNICOM CAPITAL HOLDINGS PLC (13671874) is an active UK company. incorporated on 11 October 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OMNICOM CAPITAL HOLDINGS PLC has been registered for 4 years. Current directors include BARRY, David Julian, CARTER, Sarah Jayne.

Company Number
13671874
Status
active
Type
plc
Incorporated
11 October 2021
Age
4 years
Address
Bankside 3 90-100 Southwark Street, London, SE1 0SW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARRY, David Julian, CARTER, Sarah Jayne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNICOM CAPITAL HOLDINGS PLC

OMNICOM CAPITAL HOLDINGS PLC is an active company incorporated on 11 October 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OMNICOM CAPITAL HOLDINGS PLC was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13671874

PLC Company

Age

4 Years

Incorporated 11 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

OMNICOM CAPITAL HOLDINGS LIMITED
From: 11 October 2021To: 8 November 2021
Contact
Address

Bankside 3 90-100 Southwark Street London, SE1 0SW,

Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Capital Update
Oct 21
Director Joined
Nov 21
Funding Round
Mar 24
Funding Round
Mar 24
Director Left
Jun 25
7
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TRAYNOR, John Devon

Active
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 28 Aug 2025

BARRY, David Julian

Active
90-100 Southwark Street, LondonSE1 0SW
Born December 1974
Director
Appointed 17 Nov 2021

CARTER, Sarah Jayne

Active
90-100 Southwark Street, LondonSE1 0SW
Born September 1978
Director
Appointed 11 Oct 2021

BRAY, Sally-Ann

Resigned
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 11 Oct 2021
Resigned 28 Aug 2025

PORTER, Catherine Margaret

Resigned
90-100 Southwark Street, LondonSE1 0SW
Born July 1965
Director
Appointed 11 Oct 2021
Resigned 31 May 2025

Persons with significant control

1

90 - 100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2021
Fundings
Financials
Latest Activities

Filing History

31

Resolution
23 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 September 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Capital Allotment Shares
6 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Accounts Balance Sheet
8 November 2021
BSBS
Auditors Report
8 November 2021
AUDRAUDR
Auditors Statement
8 November 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
8 November 2021
CERT5CERT5
Reregistration Private To Public Company
8 November 2021
RR01RR01
Re Registration Memorandum Articles
8 November 2021
MARMAR
Resolution
8 November 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
29 October 2021
SH19Statement of Capital
Legacy
25 October 2021
CAP-SSCAP-SS
Resolution
25 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2021
NEWINCIncorporation