OGILVYONE TELESERVICES LIMITED
Overview
| Company Name | OGILVYONE TELESERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01782083 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OGILVYONE TELESERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| OGILVY & MATHER TELESERVICES LIMITED | Dec 24, 1993 | Dec 24, 1993 |
| OGILVY & MATHER TELECONSULT LIMITED | May 23, 1989 | May 23, 1989 |
| OGILVY AND MATHER MANAGEMENT SERVICES LIMITED | Jun 06, 1984 | Jun 06, 1984 |
| YAKO LIMITED | Jan 10, 1984 | Jan 10, 1984 |
What are the latest accounts for OGILVYONE TELESERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for OGILVYONE TELESERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of John William Cornwell as a director on Sep 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 11, 2022 with updates | 5 pages | CS01 | ||
Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018 | 1 pages | CH04 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Sep 08, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Sep 08, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Sep 08, 2018 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||
Appointment of Mrs Karla Smith as a director on Mar 20, 2018 | 2 pages | AP01 | ||
Termination of appointment of Chris Stephen Waters as a director on Jan 31, 2018 | 1 pages | TM01 | ||
Amended accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AAMD | ||
Amended accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AAMD | ||
Appointment of Mr Chris Waters as a director on Nov 23, 2017 | 2 pages | AP01 | ||
Termination of appointment of Raj Kumar Dadra as a director on May 31, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Sep 08, 2017 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Sep 08, 2016 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||
Who are the officers of OGILVYONE TELESERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WPP GROUP (NOMINEES) LIMITED | Secretary | 18 Upper Ground SE1 9GL London Sea Containers House England |
| 80143770001 | ||||||||||
| SMITH, Karla | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | United Kingdom | British | 243788770001 | |||||||||
| COCKS, Paul John | Secretary | St Andrews Mount Pleasant Road Lingfield RH7 6BW Redhill Surrey | British | 35520210001 | ||||||||||
| GRIFFITHS, Amanda Caroline Liza | Secretary | 7 Eleanor Grove Barnes SW13 0JN London | British | 55794900001 | ||||||||||
| HOPE, David | Secretary | Fairly Midford BA2 7BY Bath North East Somerset | Uk | 84781010001 | ||||||||||
| ILES, Michael Victor Stanton | Secretary | Poplars Oast Church Lane TN12 8HN Horsmonden Kent | British | 57511710003 | ||||||||||
| BARNES-AUSTIN, James David | Director | 10 Cabot Square Canary Wharf London E14 4QB | England | British | 219241200001 | |||||||||
| BEDFORD RUSSELL, James | Director | Flat D 190 Bedford Hill Balham SW12 9HL London | British | 37333060001 | ||||||||||
| COCKS, Paul John | Director | St Andrews Mount Pleasant Road Lingfield RH7 6BW Redhill Surrey | British | 35520210001 | ||||||||||
| CORNWELL, John William | Director | 19 Westland Avenue RM11 3SD Hornchurch Essex | United Kingdom | British | 125670720001 | |||||||||
| DADRA, Raj Kumar | Director | Farm Street W1J 5RJ London 27 England | United Kingdom | British | 88610840005 | |||||||||
| GIPPLE, Daniel Wayne | Director | 61 Lancaster Grove NW3 4HD London | American | 2817930001 | ||||||||||
| HANNAH, Melanie | Director | 5 South Lane KT1 2NJ Kington Upon Thames Surrey | British | 17550380002 | ||||||||||
| HOPE, David | Director | Fairly Midford BA2 7BY Bath North East Somerset | England | Uk | 84781010001 | |||||||||
| HOWLETT, Nigel Richard John | Director | Dodington Chipping Sodbury BS37 6SE Gloucestershire The Arches | England | British | 137540210001 | |||||||||
| HURLEY, Glenn | Director | 22 Sandbarne Avenue SW19 London | British | 36312840001 | ||||||||||
| ILES, Michael Victor Stanton | Director | Poplars Oast Church Lane TN12 8HN Horsmonden Kent | United Kingdom | British | 57511710003 | |||||||||
| JACOBS, Stephen Francis | Director | 264 Camberwell New Road SE5 0RP London | England | British | 42672220002 | |||||||||
| KELSEY, Katherine Elizabeth | Director | 25 Flanchard Road W12 9ND London | United Kingdom | British | 127844300001 | |||||||||
| MILLER, David | Director | 15 Houndsden Road Winchmore Hill N21 1LU London | England | British | 45091990001 | |||||||||
| TILLARD, Andrew | Director | 54 Elmfield Road SW17 8AL London | British | 2181750001 | ||||||||||
| WATERS, Chris Stephen | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | England | British | 241122490001 | |||||||||
| WATSON, Fraser Charles | Director | 66 Fir Tree Road SM7 1NQ Banstead Surrey | England | British | 62493910002 | |||||||||
| YOUNG, Peter Miles | Director | 10 Leslie Court Strutton Ground SW1P 2HZ London | British | 20278820001 |
Who are the persons with significant control of OGILVYONE TELESERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ogilvy & Mather Group (Holdings) Limited | Apr 06, 2016 | Upper Ground SE1 9RQ London Sea Containers 18 England | No | ||||
| |||||||
Natures of Control
| |||||||
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