OGILVYONE TELESERVICES LIMITED

OGILVYONE TELESERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOGILVYONE TELESERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01782083
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OGILVYONE TELESERVICES LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is OGILVYONE TELESERVICES LIMITED located?

    Registered Office Address
    Sea Containers
    18 Upper Ground
    SE1 9RQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OGILVYONE TELESERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OGILVY & MATHER TELESERVICES LIMITEDDec 24, 1993Dec 24, 1993
    OGILVY & MATHER TELECONSULT LIMITEDMay 23, 1989May 23, 1989
    OGILVY AND MATHER MANAGEMENT SERVICES LIMITEDJun 06, 1984Jun 06, 1984
    YAKO LIMITEDJan 10, 1984Jan 10, 1984

    What are the latest accounts for OGILVYONE TELESERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for OGILVYONE TELESERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of John William Cornwell as a director on Sep 28, 2022

    1 pagesTM01

    Confirmation statement made on Jan 11, 2022 with updates

    5 pagesCS01

    Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018

    1 pagesCH04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Dec 31, 2020

    10 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Sep 08, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Sep 08, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Appointment of Mrs Karla Smith as a director on Mar 20, 2018

    2 pagesAP01

    Termination of appointment of Chris Stephen Waters as a director on Jan 31, 2018

    1 pagesTM01

    Amended accounts for a dormant company made up to Dec 31, 2016

    8 pagesAAMD

    Amended accounts for a dormant company made up to Dec 31, 2015

    8 pagesAAMD

    Appointment of Mr Chris Waters as a director on Nov 23, 2017

    2 pagesAP01

    Termination of appointment of Raj Kumar Dadra as a director on May 31, 2017

    1 pagesTM01

    Confirmation statement made on Sep 08, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Sep 08, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Who are the officers of OGILVYONE TELESERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Identification TypeUK Limited Company
    Registration Number1782083
    80143770001
    SMITH, Karla
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    United KingdomBritish243788770001
    COCKS, Paul John
    St Andrews Mount Pleasant Road
    Lingfield
    RH7 6BW Redhill
    Surrey
    Secretary
    St Andrews Mount Pleasant Road
    Lingfield
    RH7 6BW Redhill
    Surrey
    British35520210001
    GRIFFITHS, Amanda Caroline Liza
    7 Eleanor Grove
    Barnes
    SW13 0JN London
    Secretary
    7 Eleanor Grove
    Barnes
    SW13 0JN London
    British55794900001
    HOPE, David
    Fairly
    Midford
    BA2 7BY Bath
    North East Somerset
    Secretary
    Fairly
    Midford
    BA2 7BY Bath
    North East Somerset
    Uk84781010001
    ILES, Michael Victor Stanton
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    Secretary
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    British57511710003
    BARNES-AUSTIN, James David
    10 Cabot Square
    Canary Wharf London
    E14 4QB
    Director
    10 Cabot Square
    Canary Wharf London
    E14 4QB
    EnglandBritish219241200001
    BEDFORD RUSSELL, James
    Flat D 190 Bedford Hill
    Balham
    SW12 9HL London
    Director
    Flat D 190 Bedford Hill
    Balham
    SW12 9HL London
    British37333060001
    COCKS, Paul John
    St Andrews Mount Pleasant Road
    Lingfield
    RH7 6BW Redhill
    Surrey
    Director
    St Andrews Mount Pleasant Road
    Lingfield
    RH7 6BW Redhill
    Surrey
    British35520210001
    CORNWELL, John William
    19 Westland Avenue
    RM11 3SD Hornchurch
    Essex
    Director
    19 Westland Avenue
    RM11 3SD Hornchurch
    Essex
    United KingdomBritish125670720001
    DADRA, Raj Kumar
    Farm Street
    W1J 5RJ London
    27
    England
    Director
    Farm Street
    W1J 5RJ London
    27
    England
    United KingdomBritish88610840005
    GIPPLE, Daniel Wayne
    61 Lancaster Grove
    NW3 4HD London
    Director
    61 Lancaster Grove
    NW3 4HD London
    American2817930001
    HANNAH, Melanie
    5 South Lane
    KT1 2NJ Kington Upon Thames
    Surrey
    Director
    5 South Lane
    KT1 2NJ Kington Upon Thames
    Surrey
    British17550380002
    HOPE, David
    Fairly
    Midford
    BA2 7BY Bath
    North East Somerset
    Director
    Fairly
    Midford
    BA2 7BY Bath
    North East Somerset
    EnglandUk84781010001
    HOWLETT, Nigel Richard John
    Dodington
    Chipping Sodbury
    BS37 6SE Gloucestershire
    The Arches
    Director
    Dodington
    Chipping Sodbury
    BS37 6SE Gloucestershire
    The Arches
    EnglandBritish137540210001
    HURLEY, Glenn
    22 Sandbarne Avenue
    SW19 London
    Director
    22 Sandbarne Avenue
    SW19 London
    British36312840001
    ILES, Michael Victor Stanton
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    Director
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    United KingdomBritish57511710003
    JACOBS, Stephen Francis
    264 Camberwell New Road
    SE5 0RP London
    Director
    264 Camberwell New Road
    SE5 0RP London
    EnglandBritish42672220002
    KELSEY, Katherine Elizabeth
    25 Flanchard Road
    W12 9ND London
    Director
    25 Flanchard Road
    W12 9ND London
    United KingdomBritish127844300001
    MILLER, David
    15 Houndsden Road
    Winchmore Hill
    N21 1LU London
    Director
    15 Houndsden Road
    Winchmore Hill
    N21 1LU London
    EnglandBritish45091990001
    TILLARD, Andrew
    54 Elmfield Road
    SW17 8AL London
    Director
    54 Elmfield Road
    SW17 8AL London
    British2181750001
    WATERS, Chris Stephen
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    EnglandBritish241122490001
    WATSON, Fraser Charles
    66 Fir Tree Road
    SM7 1NQ Banstead
    Surrey
    Director
    66 Fir Tree Road
    SM7 1NQ Banstead
    Surrey
    EnglandBritish62493910002
    YOUNG, Peter Miles
    10 Leslie Court
    Strutton Ground
    SW1P 2HZ London
    Director
    10 Leslie Court
    Strutton Ground
    SW1P 2HZ London
    British20278820001

    Who are the persons with significant control of OGILVYONE TELESERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ogilvy & Mather Group (Holdings) Limited
    Upper Ground
    SE1 9RQ London
    Sea Containers 18
    England
    Apr 06, 2016
    Upper Ground
    SE1 9RQ London
    Sea Containers 18
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0