OGILVYONE DATASERVICES LIMITED

OGILVYONE DATASERVICES LIMITED

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

    Company NameOGILVYONE DATASERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01852337
    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 DATASERVICES LIMITED?

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

    Where is OGILVYONE DATASERVICES 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 DATASERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OGILVY & MATHER DATACONSULT LIMITEDJun 23, 1988Jun 23, 1988
    DATA MANAGEMENT FOR PROFIT LIMITEDSep 18, 1985Sep 18, 1985
    TEAMLIST LIMITEDOct 03, 1984Oct 03, 1984

    What are the latest accounts for OGILVYONE DATASERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for OGILVYONE DATASERVICES 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

    3 pagesDS01

    Confirmation statement made on Sep 08, 2019 with no updates

    3 pagesCS01

    Termination of appointment of John William Cornwell as a director on Sep 23, 2019

    1 pagesTM01

    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, 2015

    8 pagesAAMD

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

    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

    Registered office address changed from 10 Cabot Square Canary Wharf London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on Feb 23, 2016

    1 pagesAD01

    Annual return made up to Sep 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2015

    Statement of capital on Sep 17, 2015

    • Capital: GBP 95
    SH01

    Appointment of Mr Raj Kumar Dadra as a director on Jul 01, 2015

    2 pagesAP01

    Termination of appointment of James David Barnes-Austin as a director on May 29, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Sep 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2014

    Statement of capital on Oct 06, 2014

    • Capital: GBP 95
    SH01

    Secretary's details changed for Wpp Group (Nominees) Limited on Jan 01, 2014

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Who are the officers of OGILVYONE DATASERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    Identification TypeEuropean Economic Area
    Registration Number1852337
    80143770001
    SMITH, Karla
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    United KingdomBritishFinance Director243788770001
    COCKS, Paul John
    St Andrews Mount Pleasant Road
    Lingfield
    RH7 6BW Redhill
    Surrey
    Secretary
    St Andrews Mount Pleasant Road
    Lingfield
    RH7 6BW Redhill
    Surrey
    BritishChartered Accountant35520210001
    HOPE, David John
    102 East Jackson
    FOREIGN Bolwar
    Missouri 65613
    Usa
    Secretary
    102 East Jackson
    FOREIGN Bolwar
    Missouri 65613
    Usa
    British30860260001
    ILES, Michael Victor Stanton
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    Secretary
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    BritishFinance Director57511710003
    BARNES-AUSTIN, James David
    10 Cabot Square
    Canary Wharf London
    E14 4QB
    Director
    10 Cabot Square
    Canary Wharf London
    E14 4QB
    EnglandBritishFinance Director219241200001
    BEDFORD RUSSELL, James
    Flat D 190 Bedford Hill
    Balham
    SW12 9HL London
    Director
    Flat D 190 Bedford Hill
    Balham
    SW12 9HL London
    BritishAccountant37333060001
    BOUSSOFIANE, Sarah
    8 Trinity Road
    SG12 7DB Ware
    Hertfordshire
    Director
    8 Trinity Road
    SG12 7DB Ware
    Hertfordshire
    BritishAdvertising Director42149950001
    CABRERA, David Paul
    154 Tenniswood Road
    EN1 3LX Enfield
    Middlesex
    Director
    154 Tenniswood Road
    EN1 3LX Enfield
    Middlesex
    BritishClient Services Director20103020001
    COCKS, Paul John
    St Andrews Mount Pleasant Road
    Lingfield
    RH7 6BW Redhill
    Surrey
    Director
    St Andrews Mount Pleasant Road
    Lingfield
    RH7 6BW Redhill
    Surrey
    BritishChartered Accountant35520210001
    CODY, Kevin
    69 Staveley Gardens
    Chiswick
    W4 2SA London
    Director
    69 Staveley Gardens
    Chiswick
    W4 2SA London
    BritishI T Consultant37219700001
    CORNWELL, John William
    19 Westland Avenue
    RM11 3SD Hornchurch
    Essex
    Director
    19 Westland Avenue
    RM11 3SD Hornchurch
    Essex
    United KingdomBritishFinance Director125670720001
    DADRA, Raj Kumar
    Farm Street
    W1J 5RJ London
    27
    England
    Director
    Farm Street
    W1J 5RJ London
    27
    England
    United KingdomBritishDirector88610840005
    DAVIES, Paul
    11 The Chase
    HA5 5QP Pinner
    Middlesex
    Director
    11 The Chase
    HA5 5QP Pinner
    Middlesex
    BritishAdvertising Agent36405330001
    GILMORE, Daniel James
    5 High Street
    Wick
    BS30 5QJ Bristol
    Avon
    Director
    5 High Street
    Wick
    BS30 5QJ Bristol
    Avon
    EnglandBritishConsultant115423860001
    HOWLETT, Nigel Richard John
    Dodington
    Chipping Sodbury
    BS37 6SE Gloucestershire
    The Arches
    Director
    Dodington
    Chipping Sodbury
    BS37 6SE Gloucestershire
    The Arches
    EnglandBritishAdvertising Agent137540210001
    ILES, Michael Victor Stanton
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    Director
    Poplars Oast
    Church Lane
    TN12 8HN Horsmonden
    Kent
    United KingdomBritishFinance Director57511710003
    KELSEY, Katherine Elizabeth
    25 Flanchard Road
    W12 9ND London
    Director
    25 Flanchard Road
    W12 9ND London
    United KingdomBritishDirector127844300001
    MILLER, David
    15 Houndsden Road
    Winchmore Hill
    N21 1LU London
    Director
    15 Houndsden Road
    Winchmore Hill
    N21 1LU London
    EnglandBritishAdvertising45091990001
    WATERS, Chris Stephen
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    Director
    18 Upper Ground
    SE1 9RQ London
    Sea Containers
    England
    EnglandBritishChief Financial Officer241122490001
    YOUNG, Peter Miles
    10 Leslie Court
    Strutton Ground
    SW1P 2HZ London
    Director
    10 Leslie Court
    Strutton Ground
    SW1P 2HZ London
    BritishAdvertising Agent20278820001

    Who are the persons with significant control of OGILVYONE DATASERVICES 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