About

Registered Number: 04562981
Date of Incorporation: 15/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: Two Omega Drive River Bend Technology Centre, Irlam, Manchester, M44 5GR

 

Established in 2002, Omnicell Ltd have registered office in Manchester, it has a status of "Active". We do not know the number of employees at Omnicell Ltd. The current directors of the company are listed as Clark, Alan, Bhatia, Mohit, O'hanlon, Paul John, Spears, Joseph Brian, Sayer, Gavin, Branca, Michael, Conroy, Jamie, Conroy, Michael, Dunbar, Teresa, Ervin, Gary, Kuipers, Jeroen Peter Johan, Seim, Rob, Siegel, Todd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATIA, Mohit 15 February 2019 - 1
O'HANLON, Paul John 01 November 2011 - 1
SPEARS, Joseph Brian 15 February 2019 - 1
BRANCA, Michael 01 November 2004 17 March 2006 1
CONROY, Jamie 09 January 2012 30 April 2016 1
CONROY, Michael 15 October 2002 01 November 2004 1
DUNBAR, Teresa 17 March 2006 20 August 2007 1
ERVIN, Gary 01 January 2013 18 October 2013 1
KUIPERS, Jeroen Peter Johan 30 April 2016 15 February 2019 1
SEIM, Rob 01 January 2013 15 February 2019 1
SIEGEL, Todd 15 October 2002 31 December 2012 1
Secretary Name Appointed Resigned Total Appointments
CLARK, Alan 01 July 2014 - 1
SAYER, Gavin 12 October 2007 30 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 03 October 2019
AP01 - Appointment of director 26 February 2019
AP01 - Appointment of director 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 04 October 2017
SH01 - Return of Allotment of shares 31 July 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 07 December 2016
AP01 - Appointment of director 05 May 2016
TM01 - Termination of appointment of director 04 May 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 29 October 2015
SH01 - Return of Allotment of shares 03 September 2015
CERTNM - Change of name certificate 01 July 2015
CONNOT - N/A 01 July 2015
AD01 - Change of registered office address 08 May 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 07 October 2014
AP03 - Appointment of secretary 28 July 2014
TM02 - Termination of appointment of secretary 21 July 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 06 January 2014
TM01 - Termination of appointment of director 18 October 2013
DISS40 - Notice of striking-off action discontinued 30 April 2013
AA - Annual Accounts 29 April 2013
AA01 - Change of accounting reference date 10 April 2013
AA01 - Change of accounting reference date 10 April 2013
AA01 - Change of accounting reference date 05 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AP01 - Appointment of director 08 January 2013
AP01 - Appointment of director 04 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
AR01 - Annual Return 19 October 2012
AP01 - Appointment of director 17 January 2012
AA - Annual Accounts 02 January 2012
AP01 - Appointment of director 07 November 2011
AR01 - Annual Return 27 October 2011
AD01 - Change of registered office address 26 August 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 07 January 2011
AA - Annual Accounts 01 February 2010
RESOLUTIONS - N/A 07 January 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 28 November 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
287 - Change in situation or address of Registered Office 12 October 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 06 December 2006
287 - Change in situation or address of Registered Office 06 December 2006
287 - Change in situation or address of Registered Office 23 November 2006
AA - Annual Accounts 03 May 2006
RESOLUTIONS - N/A 18 April 2006
MEM/ARTS - N/A 18 April 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
363a - Annual Return 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
353 - Register of members 09 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 January 2006
AA - Annual Accounts 09 May 2005
AA - Annual Accounts 09 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 January 2005
363s - Annual Return 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
CERTNM - Change of name certificate 21 October 2004
363s - Annual Return 25 November 2003
225 - Change of Accounting Reference Date 31 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
NEWINC - New incorporation documents 15 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.