OGILVYONE DATASERVICES LIMITED
Overview
Company Name | OGILVYONE DATASERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01852337 |
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 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 Address | No |
What were the previous names of OGILVYONE DATASERVICES LIMITED?
Company Name | From | Until |
---|---|---|
OGILVY & MATHER DATACONSULT LIMITED | Jun 23, 1988 | Jun 23, 1988 |
DATA MANAGEMENT FOR PROFIT LIMITED | Sep 18, 1985 | Sep 18, 1985 |
TEAMLIST LIMITED | Oct 03, 1984 | Oct 03, 1984 |
What are the latest accounts for OGILVYONE DATASERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for OGILVYONE DATASERVICES 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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John William Cornwell as a director on Sep 23, 2019 | 1 pages | TM01 | ||||||||||
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, 2015 | 8 pages | AAMD | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2016 | 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 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Sep 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Raj Kumar Dadra as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of James David Barnes-Austin as a director on May 29, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Sep 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Jan 01, 2014 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Who are the officers of OGILVYONE DATASERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WPP GROUP (NOMINEES) LIMITED | Secretary | 27 Farm Street W1J 5RJ London |
| 80143770001 | ||||||||||
SMITH, Karla | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | United Kingdom | British | Finance Director | 243788770001 | ||||||||
COCKS, Paul John | Secretary | St Andrews Mount Pleasant Road Lingfield RH7 6BW Redhill Surrey | British | Chartered Accountant | 35520210001 | |||||||||
HOPE, David John | Secretary | 102 East Jackson FOREIGN Bolwar Missouri 65613 Usa | British | 30860260001 | ||||||||||
ILES, Michael Victor Stanton | Secretary | Poplars Oast Church Lane TN12 8HN Horsmonden Kent | British | Finance Director | 57511710003 | |||||||||
BARNES-AUSTIN, James David | Director | 10 Cabot Square Canary Wharf London E14 4QB | England | British | Finance Director | 219241200001 | ||||||||
BEDFORD RUSSELL, James | Director | Flat D 190 Bedford Hill Balham SW12 9HL London | British | Accountant | 37333060001 | |||||||||
BOUSSOFIANE, Sarah | Director | 8 Trinity Road SG12 7DB Ware Hertfordshire | British | Advertising Director | 42149950001 | |||||||||
CABRERA, David Paul | Director | 154 Tenniswood Road EN1 3LX Enfield Middlesex | British | Client Services Director | 20103020001 | |||||||||
COCKS, Paul John | Director | St Andrews Mount Pleasant Road Lingfield RH7 6BW Redhill Surrey | British | Chartered Accountant | 35520210001 | |||||||||
CODY, Kevin | Director | 69 Staveley Gardens Chiswick W4 2SA London | British | I T Consultant | 37219700001 | |||||||||
CORNWELL, John William | Director | 19 Westland Avenue RM11 3SD Hornchurch Essex | United Kingdom | British | Finance Director | 125670720001 | ||||||||
DADRA, Raj Kumar | Director | Farm Street W1J 5RJ London 27 England | United Kingdom | British | Director | 88610840005 | ||||||||
DAVIES, Paul | Director | 11 The Chase HA5 5QP Pinner Middlesex | British | Advertising Agent | 36405330001 | |||||||||
GILMORE, Daniel James | Director | 5 High Street Wick BS30 5QJ Bristol Avon | England | British | Consultant | 115423860001 | ||||||||
HOWLETT, Nigel Richard John | Director | Dodington Chipping Sodbury BS37 6SE Gloucestershire The Arches | England | British | Advertising Agent | 137540210001 | ||||||||
ILES, Michael Victor Stanton | Director | Poplars Oast Church Lane TN12 8HN Horsmonden Kent | United Kingdom | British | Finance Director | 57511710003 | ||||||||
KELSEY, Katherine Elizabeth | Director | 25 Flanchard Road W12 9ND London | United Kingdom | British | Director | 127844300001 | ||||||||
MILLER, David | Director | 15 Houndsden Road Winchmore Hill N21 1LU London | England | British | Advertising | 45091990001 | ||||||||
WATERS, Chris Stephen | Director | 18 Upper Ground SE1 9RQ London Sea Containers England | England | British | Chief Financial Officer | 241122490001 | ||||||||
YOUNG, Peter Miles | Director | 10 Leslie Court Strutton Ground SW1P 2HZ London | British | Advertising Agent | 20278820001 |
Who are the persons with significant control of OGILVYONE DATASERVICES 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